W.L. AND D. SHURMER LIMITED
YARMOUTH

Hellopages » Isle of Wight » Isle of Wight » PO41 0XA

Company number 00855553
Status Active
Incorporation Date 29 July 1965
Company Type Private Limited Company
Address MEADOW VIEW MAIN ROAD, BOULDNOR, YARMOUTH, ISLE OF WIGHT, PO41 0XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of W.L. AND D. SHURMER LIMITED are www.wlanddshurmer.co.uk, and www.w-l-and-d-shurmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Lymington Town Rail Station is 4.8 miles; to Sway Rail Station is 8.2 miles; to Brockenhurst Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W L and D Shurmer Limited is a Private Limited Company. The company registration number is 00855553. W L and D Shurmer Limited has been working since 29 July 1965. The present status of the company is Active. The registered address of W L and D Shurmer Limited is Meadow View Main Road Bouldnor Yarmouth Isle of Wight Po41 0xa. . SPENCER, Joanne Catherine is a Secretary of the company. SHURMER, Daniel is a Director of the company. SHURMER, Joan Marion is a Director of the company. SPENCER, Joanne Catherine is a Director of the company. Secretary SHURMER, Winifred Lucy has been resigned. Director SHURMER, Winifred Lucy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPENCER, Joanne Catherine
Appointed Date: 05 January 1993

Director
SHURMER, Daniel

84 years old

Director
SHURMER, Joan Marion
Appointed Date: 16 May 2013
84 years old

Director
SPENCER, Joanne Catherine
Appointed Date: 27 February 1998
56 years old

Resigned Directors

Secretary
SHURMER, Winifred Lucy
Resigned: 28 December 1992

Director
SHURMER, Winifred Lucy
Resigned: 28 December 1992
107 years old

Persons With Significant Control

Mr Daniel Shurmer
Notified on: 29 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Marion Shurmer
Notified on: 16 May 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.L. AND D. SHURMER LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000

22 Sep 2015
Registration of charge 008555530013, created on 16 September 2015
...
... and 81 more events
30 Jan 1987
Accounting reference date extended from 31/03 to 30/04

20 Jan 1987
Full accounts made up to 30 April 1986

17 Dec 1986
Return made up to 05/12/86; full list of members

27 Aug 1986
Registered office changed on 27/08/86 from: 16 ashling crescent bournemouth dorset

26 Feb 1985
Accounts made up to 30 April 1982

W.L. AND D. SHURMER LIMITED Charges

16 September 2015
Charge code 0085 5553 0013
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as classic house, chain lane…
29 April 2014
Charge code 0085 5553 0012
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 181 and 183 barrack road christchurch…
16 February 2010
Mortgage
Delivered: 24 February 2010
Status: Satisfied on 15 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 32-36 lugley street newport isle of wight t/n IW23093.
30 May 2001
Mortgage
Delivered: 2 June 2001
Status: Satisfied on 15 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as plot 9, st marys court…
1 June 1998
Mortgage
Delivered: 4 June 1998
Status: Satisfied on 24 August 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at yafford farm,yafford,isle of…
1 June 1998
Mortgage
Delivered: 4 June 1998
Status: Satisfied on 24 August 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 6,9 & 10 winston park,branksome,poole…
31 October 1978
Legal charge
Delivered: 8 November 1978
Status: Satisfied on 15 October 2014
Persons entitled: J M Shurmer D Shurmer
Description: Plots 6,7,8,10,11 & 13 bosley park estate off hurn way…
19 September 1978
Mortgage
Delivered: 3 October 1978
Status: Satisfied on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: 181/183 barrack road christchurch. Floating charge over all…
4 June 1976
Memoradum of deposit
Delivered: 29 June 1976
Status: Satisfied on 15 October 2014
Persons entitled: G W M Homer J Newman
Description: Land in rear of 14 and 16 highfield road corfe mullen…
6 December 1974
Legal charge
Delivered: 12 December 1974
Status: Satisfied on 15 October 2014
Persons entitled: G H Thomas W L Thomas A B Thomas
Description: Plots 20,21 & 22 caesar's camp broadstone dorset.
20 May 1974
Memorandum of deposit
Delivered: 29 May 1974
Status: Satisfied on 15 October 2014
Persons entitled: Gwendoline Winifred May Homer Joan Newman Joan Marion Shurmer
Description: Land in rear of heatherlands corfe mullen dorset and part…
4 May 1973
Mortgage
Delivered: 9 May 1973
Status: Satisfied on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: "The willows 209 salisbury road burton christchurch…
11 December 1970
Mortgage
Delivered: 23 December 1970
Status: Satisfied on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: Caesars camp broadstone dorset floating charge over all…