JOSEPH E.SWIERS,LIMITED
HELPERBY YORK

Hellopages » North Yorkshire » Harrogate » YO61 2RS

Company number 00651225
Status Active
Incorporation Date 3 March 1960
Company Type Private Limited Company
Address NORTON HOUSE, NORTON-LE-CLAY, HELPERBY YORK, NORTH YORKSHIRE, YO61 2RS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 16 July 2016 with updates; Registration of charge 006512250009, created on 28 June 2016. The most likely internet sites of JOSEPH E.SWIERS,LIMITED are www.joseph.co.uk, and www.joseph.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Knaresborough Rail Station is 9.3 miles; to Cattal Rail Station is 9.8 miles; to Hammerton Rail Station is 10.4 miles; to Starbeck Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph E Swiers Limited is a Private Limited Company. The company registration number is 00651225. Joseph E Swiers Limited has been working since 03 March 1960. The present status of the company is Active. The registered address of Joseph E Swiers Limited is Norton House Norton Le Clay Helperby York North Yorkshire Yo61 2rs. . SWIERS, Timothy James is a Secretary of the company. SWIERS, Timothy James is a Director of the company. Secretary SWIERS, Caroline Louise has been resigned. Secretary SWIERS, Peggy has been resigned. Director SWIERS, Joseph Edward has been resigned. Director SWIERS, Peggy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SWIERS, Timothy James
Appointed Date: 09 June 2011

Director

Resigned Directors

Secretary
SWIERS, Caroline Louise
Resigned: 09 June 2011
Appointed Date: 03 March 1995

Secretary
SWIERS, Peggy
Resigned: 02 March 1995

Director
SWIERS, Joseph Edward
Resigned: 03 December 2014
90 years old

Director
SWIERS, Peggy
Resigned: 02 March 1995
94 years old

Persons With Significant Control

Mr Timothy James Swiers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

JOSEPH E.SWIERS,LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 5 April 2016
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
30 Jun 2016
Registration of charge 006512250009, created on 28 June 2016
22 Sep 2015
Total exemption small company accounts made up to 5 April 2015
24 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 15,000

...
... and 71 more events
16 Aug 1988
Return made up to 26/07/88; full list of members

27 Aug 1987
Accounts for a small company made up to 5 April 1987

27 Aug 1987
Return made up to 24/07/87; full list of members

13 Sep 1986
Full accounts made up to 5 April 1986

13 Sep 1986
Return made up to 28/07/86; full list of members

JOSEPH E.SWIERS,LIMITED Charges

28 June 2016
Charge code 0065 1225 0009
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: !) freehold - 342.36 acres of land to include lingham lane…
17 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The three horseshoes norton le clay helderby york. Together…
17 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 63 acres at west end farm dishforth york t/n nyk 111813…
17 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 65 acres of land at grange farm marton le moor…
17 January 2006
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 60 acres of land at north hill farm dishforth harrogate…
22 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Satisfied on 15 February 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a on the east side of strait lane copt hewick…
22 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property being f/h land lying to the west of green lane…
5 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at approximately 65-72 acres being part of…
3 February 1998
Legal mortgage
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 60 acres of land and buildings at west end farm dishforth…