W. & J. S. TEMPORAL LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S44 5UT

Company number 00772263
Status Active
Incorporation Date 28 August 1963
Company Type Private Limited Company
Address PARK FARM, PALTERTON LANE, SUTTON SCARSDALE, CHESTERFIELD, DERBYSHIRE, S44 5UT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of W. & J. S. TEMPORAL LIMITED are www.wjstemporal.co.uk, and www.w-j-s-temporal.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. W J S Temporal Limited is a Private Limited Company. The company registration number is 00772263. W J S Temporal Limited has been working since 28 August 1963. The present status of the company is Active. The registered address of W J S Temporal Limited is Park Farm Palterton Lane Sutton Scarsdale Chesterfield Derbyshire S44 5ut. . TEMPORAL, John Stuart is a Secretary of the company. TEMPORAL, Anthony John is a Director of the company. TEMPORAL, Ivor Leslie is a Director of the company. TEMPORAL, John Stuart is a Director of the company. Director TEMPORAL, Hilda has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
TEMPORAL, Anthony John
Appointed Date: 31 October 2003
60 years old

Director
TEMPORAL, Ivor Leslie
Appointed Date: 31 October 2003
65 years old

Director

Resigned Directors

Director
TEMPORAL, Hilda
Resigned: 12 March 2008
91 years old

Persons With Significant Control

Mr Anthony John Temporal
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Temporal
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ivor Leslie Temporal
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. & J. S. TEMPORAL LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 5 April 2016
15 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 5 April 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 63 more events
25 Apr 1989
Return made up to 13/03/89; full list of members

02 Nov 1988
Return made up to 29/01/88; full list of members

05 Sep 1988
Accounts for a small company made up to 5 April 1987

29 May 1987
Accounts for a small company made up to 5 April 1986

29 May 1987
Return made up to 23/03/87; full list of members

W. & J. S. TEMPORAL LIMITED Charges

18 September 2009
Legal mortgage
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H spittalmoor forest farm bothamsall retford…
11 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 1981
Legal mortgage
Delivered: 29 October 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 150.92 acres of land at moorhaigh…
25 July 1980
Legal mortgage
Delivered: 6 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at penniment lane. Mansfield nottinghamshire title no…
25 July 1980
Legal mortgage
Delivered: 6 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at farnsworth balsover derbyshire title no dy 74619…
22 January 1976
Legal mortgage
Delivered: 28 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at clapwell 105.396 acres.. Floating charge over…