WALTER E. STURGESS & SONS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7LP

Company number 00340309
Status Active
Incorporation Date 14 May 1938
Company Type Private Limited Company
Address W E STURGESS & SONS LTD, ALMOND ROAD, LEICESTER, LEICESTERSHIRE, LE2 7LP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 14 March 2016 GBP 89,380 . The most likely internet sites of WALTER E. STURGESS & SONS LIMITED are www.walteresturgesssons.co.uk, and www.walter-e-sturgess-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. Walter E Sturgess Sons Limited is a Private Limited Company. The company registration number is 00340309. Walter E Sturgess Sons Limited has been working since 14 May 1938. The present status of the company is Active. The registered address of Walter E Sturgess Sons Limited is W E Sturgess Sons Ltd Almond Road Leicester Leicestershire Le2 7lp. . STURGESS, Valerie Jane is a Secretary of the company. SMITH, Ian William is a Director of the company. STURGESS, Barnaby George is a Director of the company. STURGESS, Christopher Michael Greatorex is a Director of the company. STURGESS, Robin Patrick Greatorex is a Director of the company. STURGESS, Valerie Jane is a Director of the company. Director STURGESS, Betty Joan Stanley has been resigned. Director TAYLOR, John Robin has been resigned. Director WARD, Christopher Ian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
SMITH, Ian William
Appointed Date: 21 February 2008
64 years old

Director
STURGESS, Barnaby George
Appointed Date: 01 June 2005
50 years old


Director

Director

Resigned Directors

Director
STURGESS, Betty Joan Stanley
Resigned: 05 April 1994
119 years old

Director
TAYLOR, John Robin
Resigned: 20 February 2008
77 years old

Director
WARD, Christopher Ian
Resigned: 09 December 2011
Appointed Date: 21 February 2008
61 years old

Persons With Significant Control

Mr Robin Patrick Greatorex Sturgess
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Barney George Greatorex Sturgess
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

WALTER E. STURGESS & SONS LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
17 Jun 2016
Group of companies' accounts made up to 31 December 2015
08 Apr 2016
Statement of capital following an allotment of shares on 14 March 2016
  • GBP 89,380

08 Apr 2016
Memorandum and Articles of Association
08 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 165 more events
06 Sep 1980
Accounts made up to 30 September 1979
11 Jan 1979
Accounts made up to 30 September 1978
18 Mar 1977
Accounts made up to 30 September 1976
26 Jun 1975
Accounts made up to 30 September 1974
14 May 1938
Incorporation

WALTER E. STURGESS & SONS LIMITED Charges

5 April 2013
Mortgage deed
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 115 aylesyone road leicester east…
7 July 2010
Debenture
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2010
Mortgage
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H nissan/fiat showroom aylestone road leicester t/no's…
7 July 2010
Mortgage
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a jaguar 445 narborough rd leicester t/no…
7 July 2010
Mortgage
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a former land rover showroom walnut street…
7 July 2010
Mortgage
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property K.a land rover service unit walnut street…
7 July 2010
Mortgage
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a volvo showroom almond road leicester t/no…
5 May 2009
Floating charge
Delivered: 7 May 2009
Status: Satisfied on 7 November 2012
Persons entitled: Black Horse Limited
Description: By way of flaoting charge the used vehicles (both present…
1 June 2007
Charge on vehicle stocks
Delivered: 2 June 2007
Status: Satisfied on 24 July 2010
Persons entitled: Volvo Car Finance Limited
Description: Fixed and floating charge on property and assets. See the…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: Aylestone road leicester. By way of fixed charge the…
24 April 2002
Charge on vehicle stocks
Delivered: 26 April 2002
Status: Satisfied on 4 March 2010
Persons entitled: Fce Bank PLC
Description: By way of floating charge all new motor vehicles funded by…
24 April 2002
Charge on vehicle stocks
Delivered: 26 April 2002
Status: Satisfied on 24 July 2010
Persons entitled: Jaguar Financial Services Limited
Description: By way of floating charge all new jaguar motor vehicles…
9 November 2001
Legal charge
Delivered: 13 November 2001
Status: Satisfied on 23 April 2011
Persons entitled: Bank of Wales PLC
Description: A building agreement dated 6TH august 2001 relating to the…
12 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Satisfied on 23 April 2011
Persons entitled: Bank of Wales PLC
Description: The property at de monfort house narborough road leicester…
27 August 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 26 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of filbert street…
7 October 1997
Floating charge
Delivered: 9 October 1997
Status: Satisfied on 2 May 2003
Persons entitled: Tgb Finance Limited
Description: All motor vehicles pursuant to the provisions of the master…
25 September 1997
Floating charge
Delivered: 26 September 1997
Status: Satisfied on 28 November 1997
Persons entitled: Tgb Finance Limited
Description: Firstly all the company's present and future stock of used…
9 October 1990
Legal mortgage
Delivered: 22 October 1990
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: Property situate and fronting walnut street and buttermere…
8 October 1990
Legal mortgage
Delivered: 18 October 1990
Status: Satisfied on 5 May 2011
Persons entitled: Bank of Wales PLC
Description: Garage premises 170 walnut street leicester. Floating…
8 October 1990
Legal mortgage
Delivered: 18 October 1990
Status: Satisfied on 5 May 2011
Persons entitled: Bank of Wales PLC
Description: Factory premises on the south side of aylestone road…
2 September 1986
Mortgage debenture
Delivered: 5 September 1986
Status: Satisfied on 26 May 1989
Persons entitled: National Westminster Bank PLC.
Description: Freehold property at walnut street and buttermere street…
11 March 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 26 May 1989
Persons entitled: National Westminster Bank PLC
Description: 7,9,11 13 and 15 buttermere street, leicester…
11 March 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 27 July 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a fairview ringshall suffolk and/or the…
11 March 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 26 May 1989
Persons entitled: National Westminster Bank PLC
Description: 5 buttermere street leicester, leicestershire t/n - lt…
11 March 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 26 May 1989
Persons entitled: National Westminster Bank PLC
Description: 3 buttermere street leicester, leicestershire t/n - lt…
11 March 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 26 May 1989
Persons entitled: National Westminster Bank PLC
Description: 1 buttermere street, leicester, leicestershire t/n - lt…
11 March 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 23 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at almond road, leicester…
6 June 1983
Charge
Delivered: 17 June 1983
Status: Satisfied on 26 May 1989
Persons entitled: National Westminster Bank PLC
Description: Special charge over the benefit of all book debts and other…