JOHN WAINWRIGHT & CO. LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 5JU
Company number 00073151
Status Active
Incorporation Date 19 March 1902
Company Type Private Limited Company
Address MOONS HILL QUARRY, MENDIP ROAD STOKE ST MICHAEL, RADSTOCK, BA3 5JU
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Ian Timberlake as a director on 1 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of JOHN WAINWRIGHT & CO. LIMITED are www.johnwainwrightco.co.uk, and www.john-wainwright-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and eleven months. John Wainwright Co Limited is a Private Limited Company. The company registration number is 00073151. John Wainwright Co Limited has been working since 19 March 1902. The present status of the company is Active. The registered address of John Wainwright Co Limited is Moons Hill Quarry Mendip Road Stoke St Michael Radstock Ba3 5ju. . REXWORTHY, Brian is a Secretary of the company. BARKWILL, Peter Boyd is a Director of the company. LUFF, John Purnell is a Director of the company. PERCIVAL, Philip Charles is a Director of the company. REXWORTHY, Brian is a Director of the company. SAUNDERS, Christopher John is a Director of the company. Secretary LOVELL, Geraldine Mary has been resigned. Secretary SARGANT, Juliet Marie has been resigned. Secretary STOTE, Barry Roy has been resigned. Director GREENHALL, Denise Anne has been resigned. Director LORD, Roger Kenneth has been resigned. Director LOVELL, Geraldine Mary has been resigned. Director LUFF, John has been resigned. Director NEY, Kevin Philip has been resigned. Director ROSS GOOBEY, Alastair has been resigned. Director SHOWERING, Francis has been resigned. Director STOTE, Barry Roy has been resigned. Director TIMBERLAKE, Ian has been resigned. Director USHER, Catherine Felicia has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
REXWORTHY, Brian
Appointed Date: 17 January 2012

Director
BARKWILL, Peter Boyd

69 years old

Director
LUFF, John Purnell
Appointed Date: 16 October 2003
79 years old

Director
PERCIVAL, Philip Charles
Appointed Date: 31 July 1996
79 years old

Director
REXWORTHY, Brian
Appointed Date: 12 November 2010
60 years old

Director
SAUNDERS, Christopher John
Appointed Date: 12 November 2010
81 years old

Resigned Directors

Secretary
LOVELL, Geraldine Mary
Resigned: 13 August 2003
Appointed Date: 06 October 1995

Secretary
SARGANT, Juliet Marie
Resigned: 17 January 2012
Appointed Date: 13 August 2003

Secretary
STOTE, Barry Roy
Resigned: 30 September 1995

Director
GREENHALL, Denise Anne
Resigned: 07 October 1993
Appointed Date: 01 September 1993
69 years old

Director
LORD, Roger Kenneth
Resigned: 02 December 1992
66 years old

Director
LOVELL, Geraldine Mary
Resigned: 13 August 2003
Appointed Date: 11 October 1996
74 years old

Director
LUFF, John
Resigned: 03 May 2001
102 years old

Director
NEY, Kevin Philip
Resigned: 11 October 1996
103 years old

Director
ROSS GOOBEY, Alastair
Resigned: 02 February 2008
Appointed Date: 21 October 1994
80 years old

Director
SHOWERING, Francis
Resigned: 06 September 1995
113 years old

Director
STOTE, Barry Roy
Resigned: 30 September 1995
80 years old

Director
TIMBERLAKE, Ian
Resigned: 01 January 2017
76 years old

Director
USHER, Catherine Felicia
Resigned: 15 October 2010
Appointed Date: 31 July 1996
76 years old

JOHN WAINWRIGHT & CO. LIMITED Events

20 Jan 2017
Termination of appointment of Ian Timberlake as a director on 1 January 2017
04 Nov 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
15 Jul 2016
Registration of charge 000731510017, created on 12 July 2016
15 Apr 2016
Satisfaction of charge 000731510014 in full
...
... and 135 more events
24 Oct 1986
Full accounts made up to 31 March 1986
01 May 1986
Director resigned;new director appointed
01 May 1986
Director resigned;new director appointed

19 Mar 1902
Incorporation
19 Mar 1902
Certificate of incorporation

JOHN WAINWRIGHT & CO. LIMITED Charges

12 July 2016
Charge code 0007 3151 0017
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 September 2015
Charge code 0007 3151 0016
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 2-3 rockingham park, smoke lane, avonmouth registered…
23 April 2015
Charge code 0007 3151 0015
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 June 2014
Charge code 0007 3151 0014
Delivered: 17 June 2014
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 2 rockingham park, smoke lane, avonmouth, bristol…
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mendip farmhouse mendip road stoke st…
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a waterlip triangle long cross doulting…
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a vale view medip road stoke st michael.
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mendip bungalow mendip road stoke st…
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a long cross barn long cross doulting…
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a long cross house long cross doulting…
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a yellow marsh farm stoke st michael…
14 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mill marsh farm west cranmore shepton…
1 March 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 27 February 2010
Persons entitled: Falconland Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1961
First mortgage debenture
Delivered: 24 March 1961
Status: Satisfied on 15 September 2011
Persons entitled: Westminster Bank LTD
Description: See doc 103 for details and floater.
25 November 1958
Letter of deposit of deeds under hand
Delivered: 8 December 1958
Status: Satisfied on 15 September 2011
Persons entitled: Westminster Bank LTD
Description: Twelve properties including all fixtures present and…
1 April 1957
Memo of deposit of deeds.
Delivered: 16 April 1957
Status: Satisfied on 15 September 2011
Persons entitled: Westminster Bank LTD
Description: Mill marsh farm, west cranmore, long cross farm doulting…