TEAL & MACKRILL LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 0HN

Company number 00126674
Status Active
Incorporation Date 22 January 1913
Company Type Private Limited Company
Address 30 LOCKWOOD STREET, HULL, HU2 0HN
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Margaret Janet Mackrill as a director on 20 April 2016. The most likely internet sites of TEAL & MACKRILL LIMITED are www.tealmackrill.co.uk, and www.teal-mackrill.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and nine months. Teal Mackrill Limited is a Private Limited Company. The company registration number is 00126674. Teal Mackrill Limited has been working since 22 January 1913. The present status of the company is Active. The registered address of Teal Mackrill Limited is 30 Lockwood Street Hull Hu2 0hn. . MOORE, Stephen is a Secretary of the company. MACKRILL, Benjamin Geoffrey is a Director of the company. Secretary WELLS, John Edward Railton has been resigned. Director MACKRILL, Benjamin Harold has been resigned. Director MACKRILL, Margaret Janet has been resigned. Director MACKRILL, Patricia has been resigned. Director TEAL, Alfred Cyril has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
MOORE, Stephen
Appointed Date: 02 December 1996

Director

Resigned Directors

Secretary
WELLS, John Edward Railton
Resigned: 09 April 1996

Director
MACKRILL, Benjamin Harold
Resigned: 14 March 1999
97 years old

Director
MACKRILL, Margaret Janet
Resigned: 20 April 2016
Appointed Date: 23 January 1998
67 years old

Director
MACKRILL, Patricia
Resigned: 31 December 2000
99 years old

Director
TEAL, Alfred Cyril
Resigned: 03 October 1999
96 years old

Persons With Significant Control

Mr Benjamin Geoffrey Mackrill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TEAL & MACKRILL LIMITED Events

02 Dec 2016
Confirmation statement made on 30 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of Margaret Janet Mackrill as a director on 20 April 2016
24 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 7,537

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
11 Dec 1987
Full accounts made up to 31 December 1986

11 Dec 1987
Return made up to 20/11/87; full list of members

12 Dec 1986
Accounts for a small company made up to 31 December 1985

12 Dec 1986
Return made up to 28/11/86; full list of members

22 Jan 1913
Certificate of incorporation

TEAL & MACKRILL LIMITED Charges

27 June 2014
Charge code 0012 6674 0004
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land on the east side of lockwood street, hull comprised in…
27 June 2014
Charge code 0012 6674 0003
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land on the east side of lockwood street, hull (title…
6 May 2014
Charge code 0012 6674 0002
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All estates or interests in freehold property or leasehold…
30 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of kirkby street…