HARVEY & SON (LEWES) LIMITED
SUSSEX

Hellopages » East Sussex » Lewes » BN7 2AH

Company number 00235093
Status Active
Incorporation Date 24 November 1928
Company Type Private Limited Company
Address 6, CLIFFE HIGH ST,, LEWES,, SUSSEX, BN7 2AH
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 5,000,000 ; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 5,000,000 . The most likely internet sites of HARVEY & SON (LEWES) LIMITED are www.harveysonlewes.co.uk, and www.harvey-son-lewes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. Harvey Son Lewes Limited is a Private Limited Company. The company registration number is 00235093. Harvey Son Lewes Limited has been working since 24 November 1928. The present status of the company is Active. The registered address of Harvey Son Lewes Limited is 6 Cliffe High St Lewes Sussex Bn7 2ah. . ELDER, Hamish Carlyon Rundle is a Director of the company. JENNER, Miles is a Director of the company. PRESCOTT, Julia Margaret Harvey is a Director of the company. SMITH, Adele Mackenzie is a Director of the company. Secretary GLASS, George Mcinnes has been resigned. Secretary INMAN, William Richard has been resigned. Secretary SAUNDERS, William Kenneth has been resigned. Director ELDER, Audrey Harvey has been resigned. Director JENNER, Anthony Alfred has been resigned. Director SAUNDERS, Joan Daphne has been resigned. Director SAUNDERS, William Kenneth has been resigned. Director HARVEY & SON (LEWES) LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
ELDER, Hamish Carlyon Rundle
Appointed Date: 01 May 1993
66 years old

Director
JENNER, Miles

73 years old

Director
PRESCOTT, Julia Margaret Harvey
Appointed Date: 19 March 2010
68 years old

Director
SMITH, Adele Mackenzie
Appointed Date: 22 May 2009
55 years old

Resigned Directors

Secretary
GLASS, George Mcinnes
Resigned: 01 October 2012
Appointed Date: 01 October 2012

Secretary
INMAN, William Richard
Resigned: 28 September 2012
Appointed Date: 01 May 1993

Secretary
SAUNDERS, William Kenneth
Resigned: 30 April 1993

Director
ELDER, Audrey Harvey
Resigned: 23 April 2010
98 years old

Director
JENNER, Anthony Alfred
Resigned: 31 December 2001
106 years old

Director
SAUNDERS, Joan Daphne
Resigned: 24 April 2009
95 years old

Director
SAUNDERS, William Kenneth
Resigned: 23 April 2010
98 years old

Director
HARVEY & SON (LEWES) LIMITED
Resigned: 23 April 2010
Appointed Date: 22 May 2009

HARVEY & SON (LEWES) LIMITED Events

13 Sep 2016
Group of companies' accounts made up to 31 December 2015
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5,000,000

27 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000,000

20 May 2015
Group of companies' accounts made up to 31 December 2014
25 Jun 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000,000

...
... and 99 more events
02 Jul 1986
Full accounts made up to 31 December 1985
02 Jul 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Return made up to 09/05/86; full list of members

24 Nov 1928
Accounts made up to 24 November 2028
24 Nov 1928
Incorporation

HARVEY & SON (LEWES) LIMITED Charges

29 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The former scottish courage distribution depot daveys lane…
10 December 1959
Legal charge
Delivered: 17 December 1959
Status: Satisfied on 16 August 2003
Persons entitled: Westminster Bank LTD
Description: Terminus hotel, terminus road, eastbourne, sussex title no…
30 November 1929
Mortgage under L.R. act 1925.
Delivered: 2 December 1929
Status: Satisfied on 16 August 2003
Persons entitled: W E Robinson H L Rundle
Description: The victoria hotel eastbourne, together with fixtures…
25 January 1929
Memo of deposit
Delivered: 2 July 1929
Status: Satisfied on 16 August 2003
Persons entitled: Westminster Bank LTD
Description: Brewery wharf glee room and premises known as bridge wharf…
2 January 1929
Mortgage
Delivered: 17 January 1929
Status: Satisfied on 16 August 2003
Persons entitled: T.H.C. Bodle S.H. Norman L. Fulks
Description: Freehold the cricketers arms berwick, sussex. Freehold the…
2 January 1929
Mortgage
Delivered: 17 January 1929
Status: Satisfied on 16 August 2003
Persons entitled: T.H. Pitcher
Description: Freehold no.4, High st, cliffe lewes, sussex. Freehold no…
2 January 1929
Mortgage
Delivered: 17 January 1929
Status: Satisfied on 16 August 2003
Persons entitled: Miss H. Westgate
Description: Freehold the golden cross inn, the dicker chiddingley…