WHITELEGG MACHINES LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 00894034
Status Active
Incorporation Date 14 December 1966
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 150,100 . The most likely internet sites of WHITELEGG MACHINES LIMITED are www.whiteleggmachines.co.uk, and www.whitelegg-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitelegg Machines Limited is a Private Limited Company. The company registration number is 00894034. Whitelegg Machines Limited has been working since 14 December 1966. The present status of the company is Active. The registered address of Whitelegg Machines Limited is Nightingale House 46 48 East Street Epsom Surrey Kt17 1hq. . DAWSON, Glyn Charles is a Director of the company. Secretary DAWSON, Colin William has been resigned. Secretary DAWSON, Elizabeth Ann has been resigned. Director BOWLER, Anne Elizabeth has been resigned. Director DAWSON, Colin William has been resigned. Director DAWSON, Elizabeth Ann has been resigned. Director HERRING, Michael Craig has been resigned. Director HERRING, Michael Craig has been resigned. Director RUSHTON, Brian has been resigned. Director SMITH, Martin Croxon has been resigned. Director TWEDDLE, Richard Charles has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Director
DAWSON, Glyn Charles
Appointed Date: 22 December 2000
57 years old

Resigned Directors

Secretary
DAWSON, Colin William
Resigned: 01 January 2014
Appointed Date: 01 September 2003

Secretary
DAWSON, Elizabeth Ann
Resigned: 28 August 2003

Director
BOWLER, Anne Elizabeth
Resigned: 30 April 2004
75 years old

Director
DAWSON, Colin William
Resigned: 31 December 2000
87 years old

Director
DAWSON, Elizabeth Ann
Resigned: 29 August 2003
87 years old

Director
HERRING, Michael Craig
Resigned: 10 October 2009
Appointed Date: 01 June 2004
58 years old

Director
HERRING, Michael Craig
Resigned: 30 September 2003
Appointed Date: 01 April 1998
58 years old

Director
RUSHTON, Brian
Resigned: 30 September 1997
Appointed Date: 01 September 1996
78 years old

Director
SMITH, Martin Croxon
Resigned: 02 February 2000
Appointed Date: 31 October 1994
63 years old

Director
TWEDDLE, Richard Charles
Resigned: 30 August 2002
Appointed Date: 01 August 2000
75 years old

Persons With Significant Control

Mr Glyn Charles Dawson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WHITELEGG MACHINES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 150,100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 150,100

...
... and 102 more events
27 Apr 1987
Return made up to 16/03/87; full list of members

11 Jun 1986
Full accounts made up to 5 April 1985

11 Jun 1986
Annual return made up to 24/03/86

28 Mar 1967
Company name changed\certificate issued on 28/03/67
14 Dec 1966
Certificate of incorporation

WHITELEGG MACHINES LIMITED Charges

18 March 2002
Debenture
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Legal mortgage
Delivered: 10 February 2001
Status: Satisfied on 8 April 2004
Persons entitled: Hsbc Bank PLC
Description: Steynings yard norfolk road holmwood dorking surrey t/n…
24 February 1997
Notice of retention of title
Delivered: 6 March 1997
Status: Satisfied on 6 March 2004
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company. The…
16 November 1995
Legal charge
Delivered: 21 November 1995
Status: Satisfied on 8 April 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a fir tree house horsham road beare green…
26 June 1995
Fixed and floating charge
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1991
Mortgage debenture
Delivered: 8 January 1991
Status: Satisfied on 3 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…