JOSEPH SELLERS & SON LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3AF

Company number 00324921
Status Active
Incorporation Date 3 March 1937
Company Type Private Limited Company
Address WOODROYD MILLS, SOUTH PARADE, CLECKHEATON, WEST YORKSHIRE, BD19 3AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 7,753 . The most likely internet sites of JOSEPH SELLERS & SON LIMITED are www.josephsellersson.co.uk, and www.joseph-sellers-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Brockholes Rail Station is 9.1 miles; to Bingley Rail Station is 9.7 miles; to Crossflatts Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph Sellers Son Limited is a Private Limited Company. The company registration number is 00324921. Joseph Sellers Son Limited has been working since 03 March 1937. The present status of the company is Active. The registered address of Joseph Sellers Son Limited is Woodroyd Mills South Parade Cleckheaton West Yorkshire Bd19 3af. . PRIESTLEY, Phillip is a Secretary of the company. GOODALL, Fiona Susan is a Director of the company. GOODALL, Jeffrey is a Director of the company. GOODALL, Richard James is a Director of the company. GOODALL, Susan Margaret is a Director of the company. PRIESTLEY, Phillip is a Director of the company. Director GOODALL, Cynthia Elizabeth Mary has been resigned. Director GOODALL, John Frederick Howard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
GOODALL, Fiona Susan
Appointed Date: 04 March 1992
67 years old

Director
GOODALL, Jeffrey

101 years old

Director

Director
GOODALL, Susan Margaret
Appointed Date: 04 March 1992
71 years old

Director
PRIESTLEY, Phillip

73 years old

Resigned Directors

Director
GOODALL, Cynthia Elizabeth Mary
Resigned: 23 January 1992
101 years old

Director
GOODALL, John Frederick Howard
Resigned: 17 February 2011
71 years old

Persons With Significant Control

Mrs Susan Margaret Goodall C Text Ati
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Goodall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOSEPH SELLERS & SON LIMITED Events

02 Feb 2017
Confirmation statement made on 19 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,753

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7,753

...
... and 73 more events
04 Apr 1989
Return made up to 26/12/88; full list of members

03 Dec 1987
Accounts for a small company made up to 31 March 1987

03 Dec 1987
Return made up to 09/10/87; full list of members

29 Jan 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Return made up to 22/10/86; full list of members

JOSEPH SELLERS & SON LIMITED Charges

6 May 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1982
Charge
Delivered: 21 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now and from time to time due owing…
16 March 1982
Charge
Delivered: 23 March 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now due owing or incurred to the…
17 June 1981
Charge
Delivered: 24 June 1981
Status: Satisfied on 24 June 2005
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being: prospect mills…
2 November 1976
Floating charge
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 67). undertaking and all…
27 March 1975
Mortgage
Delivered: 8 April 1975
Status: Satisfied on 24 June 2005
Persons entitled: Midland Bank PLC
Description: F/H land premises & hereditaments situated prospect hills…