WALTER LILLY & CO. LIMITED
ABERFORD

Hellopages » West Yorkshire » Leeds » LS25 3AA
Company number 00352437
Status Active
Incorporation Date 28 April 1939
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 September 2016; Termination of appointment of Brian Ward May as a director on 30 September 2016. The most likely internet sites of WALTER LILLY & CO. LIMITED are www.walterlillyco.co.uk, and www.walter-lilly-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Lilly Co Limited is a Private Limited Company. The company registration number is 00352437. Walter Lilly Co Limited has been working since 28 April 1939. The present status of the company is Active. The registered address of Walter Lilly Co Limited is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. BEACH, Duncan Michael is a Director of the company. BUTLER, Christopher James Cyril is a Director of the company. CRISPIN, Andrew James is a Director of the company. FRAMPTON, Shaun David is a Director of the company. POSTLETHWAITE, Andrew James is a Director of the company. SCOTT, Paul is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary COWLING, Malcolm John has been resigned. Secretary PRICE, Alan Martin Andrew has been resigned. Director BATES, Ronald James has been resigned. Director BLYTH, Andrew Douglas has been resigned. Director CHAPMAN, Brian Lewis has been resigned. Director CORLESS, Graham John has been resigned. Director FEAST, Roger has been resigned. Director GAFFNEY, John Sherwood has been resigned. Director HOWIE, John Charl has been resigned. Director LAMBERT, Keith Leslie has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director MILLER, George William Leonard has been resigned. Director MILLER, George William Leonard has been resigned. Director SELLARS, Paul has been resigned. Director SMITH, Douglas Bernard has been resigned. Director TILBROOK, George William has been resigned. Director WHITE, Paul Joseph has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 17 April 2000

Director
BEACH, Duncan Michael
Appointed Date: 01 October 2014
58 years old

Director
BUTLER, Christopher James Cyril
Appointed Date: 01 April 2015
45 years old

Director
CRISPIN, Andrew James
Appointed Date: 01 August 2002
58 years old

Director
FRAMPTON, Shaun David
Appointed Date: 01 April 2014
54 years old

Director
POSTLETHWAITE, Andrew James
Appointed Date: 01 August 2002
65 years old

Director
SCOTT, Paul
Appointed Date: 30 September 2016
61 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 28 September 2005

Resigned Directors

Secretary
COWLING, Malcolm John
Resigned: 21 July 1997

Secretary
PRICE, Alan Martin Andrew
Resigned: 17 April 2000
Appointed Date: 21 July 1997

Director
BATES, Ronald James
Resigned: 31 December 2013
78 years old

Director
BLYTH, Andrew Douglas
Resigned: 13 June 2000
87 years old

Director
CHAPMAN, Brian Lewis
Resigned: 31 December 1995
92 years old

Director
CORLESS, Graham John
Resigned: 31 March 2015
Appointed Date: 01 January 1996
74 years old

Director
FEAST, Roger
Resigned: 03 October 2003
Appointed Date: 14 April 2000
73 years old

Director
GAFFNEY, John Sherwood
Resigned: 16 September 2005
Appointed Date: 24 March 2004
76 years old

Director
HOWIE, John Charl
Resigned: 14 June 2013
Appointed Date: 06 March 2006
68 years old

Director
LAMBERT, Keith Leslie
Resigned: 28 March 2002
Appointed Date: 13 June 2000
69 years old

Director
MAY, Brian Ward, Dr
Resigned: 30 September 2016
Appointed Date: 02 November 2005
74 years old

Director
MILLER, George William Leonard
Resigned: 14 April 2000
Appointed Date: 01 April 1997
83 years old

Director
MILLER, George William Leonard
Resigned: 31 December 1995
83 years old

Director
SELLARS, Paul
Resigned: 24 March 2004
Appointed Date: 13 November 2003
72 years old

Director
SMITH, Douglas Bernard
Resigned: 30 September 1992
93 years old

Director
TILBROOK, George William
Resigned: 01 April 1997
Appointed Date: 31 December 1995
86 years old

Director
WHITE, Paul Joseph
Resigned: 04 April 2006
78 years old

Persons With Significant Control

Yjl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTER LILLY & CO. LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Jan 2017
Full accounts made up to 30 September 2016
30 Sep 2016
Termination of appointment of Brian Ward May as a director on 30 September 2016
30 Sep 2016
Appointment of Mr Paul Scott as a director on 30 September 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 29,000

...
... and 153 more events
31 Mar 1987
Full accounts made up to 30 September 1986

31 Mar 1987
Return made up to 26/02/87; full list of members

04 Jun 1986
Return made up to 25/03/86; full list of members

02 May 1986
Full accounts made up to 30 September 1985

28 Apr 1939
Certificate of incorporation

WALTER LILLY & CO. LIMITED Charges

21 April 2010
Debenture
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Guarantee & debenture
Delivered: 19 October 2007
Status: Satisfied on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1992
Guarantee and debenture
Delivered: 16 October 1992
Status: Satisfied on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M119. Fixed and floating charges over the…
23 January 1992
Guarantee and debenture
Delivered: 3 February 1992
Status: Satisfied on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M182. Fixed and floating charges over the…
30 June 1954
Charge
Delivered: 16 July 1954
Status: Satisfied on 30 January 1992
Persons entitled: Westminster Bank LTD
Description: 6 and 7 streathone common south and landat the back of 7…