CROWLE WHARF ENGINEERS LIMITED
SCUNTHORPE CROWLE WHARFE ENGINEERS LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN17 4JW

Company number 00871934
Status Active
Incorporation Date 21 February 1966
Company Type Private Limited Company
Address WHARF ROAD, EALAND, SCUNTHORPE, DN17 4JW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Ian Siddle as a director on 22 May 2017; Appointment of Mr Oliver Baker as a director on 1 May 2017; Full accounts made up to 29 February 2016. The most likely internet sites of CROWLE WHARF ENGINEERS LIMITED are www.crowlewharfengineers.co.uk, and www.crowle-wharf-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Goole Rail Station is 8.2 miles; to Rawcliffe Rail Station is 9 miles; to Saltmarshe Rail Station is 9.1 miles; to Broomfleet Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowle Wharf Engineers Limited is a Private Limited Company. The company registration number is 00871934. Crowle Wharf Engineers Limited has been working since 21 February 1966. The present status of the company is Active. The registered address of Crowle Wharf Engineers Limited is Wharf Road Ealand Scunthorpe Dn17 4jw. . BAKER, Oliver is a Director of the company. BROWN, Christopher Charles, Dr is a Director of the company. BUIST, John Seaton is a Director of the company. LIFSEY, Mark Anthony is a Director of the company. Secretary MCMAHON, Sandra has been resigned. Director MCMAHON, Bryan has been resigned. Director MCMAHON, Sandra has been resigned. Director SIDDLE, Ian has been resigned. Director WOOD, Jonathan Ross has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
BAKER, Oliver
Appointed Date: 01 May 2017
66 years old

Director
BROWN, Christopher Charles, Dr
Appointed Date: 29 April 2014
63 years old

Director
BUIST, John Seaton
Appointed Date: 29 April 2014
64 years old

Director
LIFSEY, Mark Anthony
Appointed Date: 01 September 2004
52 years old

Resigned Directors

Secretary
MCMAHON, Sandra
Resigned: 29 April 2014

Director
MCMAHON, Bryan
Resigned: 29 April 2014
75 years old

Director
MCMAHON, Sandra
Resigned: 29 April 2014
76 years old

Director
SIDDLE, Ian
Resigned: 22 May 2017
Appointed Date: 02 November 1995
70 years old

Director
WOOD, Jonathan Ross
Resigned: 07 September 2016
Appointed Date: 29 April 2014
71 years old

Persons With Significant Control

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

CROWLE WHARF ENGINEERS LIMITED Events

22 May 2017
Termination of appointment of Ian Siddle as a director on 22 May 2017
10 May 2017
Appointment of Mr Oliver Baker as a director on 1 May 2017
25 Nov 2016
Full accounts made up to 29 February 2016
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
26 Sep 2016
Termination of appointment of Jonathan Ross Wood as a director on 7 September 2016
...
... and 102 more events
19 Oct 1987
Accounts for a small company made up to 28 February 1987

19 Oct 1987
Return made up to 24/09/87; full list of members

29 Nov 1986
Accounts for a small company made up to 28 February 1986

29 Nov 1986
Return made up to 29/08/86; full list of members

21 Feb 1966
Certificate of incorporation

CROWLE WHARF ENGINEERS LIMITED Charges

7 January 2015
Charge code 0087 1934 0016
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
4 September 2014
Charge code 0087 1934 0015
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Foresight Group LLP
Description: The freehold land and buildings lying on the east side of…
6 August 2014
Charge code 0087 1934 0014
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment…
29 April 2014
Charge code 0087 1934 0013
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
29 April 2014
Charge code 0087 1934 0012
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 April 2014
Charge code 0087 1934 0011
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 April 2014
Charge code 0087 1934 0010
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Bryan and Sandra Mcmahon
Description: F/H land and buildings lying on the east side of the A161…
29 April 2014
Charge code 0087 1934 0009
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Foresight Nottingham Fund LP
Description: The freehold land and buildings lying on the east side of…
29 April 2014
Charge code 0087 1934 0008
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold - factory and warehouse premises, wharf road…
25 August 1998
Legal charge
Delivered: 9 September 1998
Status: Satisfied on 21 May 2014
Persons entitled: Barclays Bank PLC
Description: Walnut house,wharfe…
25 August 1998
Guarantee & debenture
Delivered: 7 September 1998
Status: Satisfied on 21 May 2014
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 March 1996
Debenture
Delivered: 6 March 1996
Status: Satisfied on 21 May 2014
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
1 March 1996
Legal charge
Delivered: 6 March 1996
Status: Satisfied on 21 May 2014
Persons entitled: Barclays Bank PLC
Description: Land on the east side of wharf road crowie scunthorpe…
13 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 21 May 2014
Persons entitled: Barclays Bank PLC
Description: Land on the east side of wharf road crowie humberside…
13 January 1989
Guarantee & debenture
Delivered: 23 January 1989
Status: Satisfied on 21 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 4 March 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land in wharf road, crowie humberside and…