WESCHENFELDER & SONS LIMITED
CLEVELAND W.WESCHENFELDER AND SONS LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1DE

Company number 00502717
Status Active
Incorporation Date 22 December 1951
Company Type Private Limited Company
Address NORTH ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1DE
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of John Bearby Weschenfelder as a director on 8 February 2016. The most likely internet sites of WESCHENFELDER & SONS LIMITED are www.weschenfeldersons.co.uk, and www.weschenfelder-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. Weschenfelder Sons Limited is a Private Limited Company. The company registration number is 00502717. Weschenfelder Sons Limited has been working since 22 December 1951. The present status of the company is Active. The registered address of Weschenfelder Sons Limited is North Road Middlesbrough Cleveland Ts2 1de. . THOMPSON, David is a Secretary of the company. HARDER, James Charles is a Director of the company. SHARP, Philip Matthew is a Director of the company. Secretary WESCHENFELDER, Clifford William Ludwig has been resigned. Secretary WESCHENFELDER, Timothy William has been resigned. Director WESCHENFELDER, Clifford William Ludwig has been resigned. Director WESCHENFELDER, John Bearby has been resigned. Director WESCHENFELDER, Timothy William has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
THOMPSON, David
Appointed Date: 31 October 2013

Director
HARDER, James Charles
Appointed Date: 10 October 2013
61 years old

Director
SHARP, Philip Matthew
Appointed Date: 10 October 2013
39 years old

Resigned Directors

Secretary
WESCHENFELDER, Clifford William Ludwig
Resigned: 10 September 1992

Secretary
WESCHENFELDER, Timothy William
Resigned: 31 October 2013
Appointed Date: 10 September 1992

Director
WESCHENFELDER, Clifford William Ludwig
Resigned: 31 December 2007
91 years old

Director
WESCHENFELDER, John Bearby
Resigned: 08 February 2016
61 years old

Director
WESCHENFELDER, Timothy William
Resigned: 31 October 2013
66 years old

Persons With Significant Control

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

WESCHENFELDER & SONS LIMITED Events

06 Feb 2017
Accounts for a small company made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Feb 2016
Termination of appointment of John Bearby Weschenfelder as a director on 8 February 2016
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,720

30 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 89 more events
19 Apr 1988
Return made up to 30/12/87; no change of members

19 Apr 1988
Accounts for a small company made up to 31 March 1987

20 Mar 1987
Full accounts made up to 31 March 1986

20 Mar 1987
Annual return made up to 29/12/86

22 Dec 1951
Certificate of incorporation

WESCHENFELDER & SONS LIMITED Charges

5 December 2013
Charge code 0050 2717 0008
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code 0050 2717 0007
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Harder Bros. Limited
Description: Notification of addition to or amendment of charge…
30 June 2011
Legal mortgage
Delivered: 2 July 2011
Status: Satisfied on 4 August 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H 2-4 north road middlesborough t/no's tes 3484 & ce…
10 November 1988
Debenture
Delivered: 18 November 1988
Status: Satisfied on 4 August 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1982
Legal charge
Delivered: 25 March 1982
Status: Satisfied on 4 August 2014
Persons entitled: Yorkshire Bank LTD
Description: Land situate in north rd middlesbrough in the county of…
26 June 1975
Legal charge
Delivered: 3 July 1975
Status: Satisfied on 4 August 2014
Persons entitled: Yorkshire Bank LTD
Description: Property in north road middlesbrough in the county of…
14 June 1966
Legal charge
Delivered: 22 June 1966
Status: Satisfied on 4 August 2014
Persons entitled: Yorkshire Bank LTD
Description: Nos. 2-4 north road, middlesbrough, york.
23 February 1966
Deposit of deeds
Delivered: 25 February 1966
Status: Satisfied on 4 August 2014
Persons entitled: Yorkshire Bank LTD
Description: Nos. 2-4 north road, middlesbrough, york.