Company number 00906135
Status Active
Incorporation Date 16 May 1967
Company Type Private Limited Company
Address AVA LODGE, CASTLE TERRACE, BERWICK UPON TWEED, NORTHUMBERLAND, ENGLAND, TD15 1NP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Purchase of own shares. Shares purchased into treasury:
GBP 2,672
; Registration of charge 009061350011, created on 22 December 2016; Registered office address changed from Tweedside Trading Estate Ord Road Tweedmouth Berwick upon Tweed TD15 2XF England to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 5 December 2016. The most likely internet sites of THOMAS SHERRIFF AND COMPANY LIMITED are www.thomassherriffandcompany.co.uk, and www.thomas-sherriff-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Thomas Sherriff and Company Limited is a Private Limited Company.
The company registration number is 00906135. Thomas Sherriff and Company Limited has been working since 16 May 1967.
The present status of the company is Active. The registered address of Thomas Sherriff and Company Limited is Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland England Td15 1np. . GREENWOOD, James Hall is a Director of the company. LAING, James William is a Director of the company. LYALL, Richard is a Director of the company. WEATHERHEAD, Colin Johnson is a Director of the company. Secretary WELSH, Helen Margaret has been resigned. Director AMOS, Alexander has been resigned. Director FORSYTH, Stuart Cockburn has been resigned. Director HALSALL, Mark has been resigned. Director SMEATON, Kent Wight has been resigned. Director WELSH, Helen Margaret has been resigned. Director WINTER, John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Director
HALSALL, Mark
Resigned: 02 June 2009
Appointed Date: 01 September 1991
82 years old
Persons With Significant Control
Mr. James Hall Greenwood Fca
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Winter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr. Stuart Cockburn Forsyth
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THOMAS SHERRIFF AND COMPANY LIMITED Events
11 Jan 2017
Purchase of own shares. Shares purchased into treasury:
23 Dec 2016
Registration of charge 009061350011, created on 22 December 2016
05 Dec 2016
Registered office address changed from Tweedside Trading Estate Ord Road Tweedmouth Berwick upon Tweed TD15 2XF England to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 5 December 2016
16 Nov 2016
Appointment of Mr James William Laing as a director on 25 October 2016
16 Nov 2016
Termination of appointment of John Winter as a director on 25 October 2016
...
... and 110 more events
22 Dec 1987
Full group accounts made up to 31 January 1987
22 Dec 1987
Return made up to 26/11/87; full list of members
24 Jan 1987
Group of companies' accounts made up to 31 January 1986
22 Dec 1986
Return made up to 18/09/86; full list of members
16 May 1967
Incorporation
22 December 2016
Charge code 0090 6135 0011
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the heritable subjects known as and forming…
24 July 2014
Charge code 0090 6135 0010
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot or area of ground extending to two acres or thereby…
11 June 2014
Charge code 0090 6135 0009
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot h, birch close, lionheart enterprise park, alnwick…
14 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 1996
Standard security presented for registration in scotland on 11TH september 1996
Delivered: 19 September 1996
Status: Satisfied
on 21 October 2014
Persons entitled: Scottish Borders Enterprise Limited
Description: All and whole that plot and area of ground extending to 2…
18 July 1980
Standard security presented for registration at the register of sasines in edinburgh on 29.7.80
Delivered: 8 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All land in stow midlothian scotland as comprised in a…
18 July 1980
Standard security presented for registration at the register of sasines in edinburgh on 29-7-80
Delivered: 8 August 1980
Status: Satisfied
on 21 October 2014
Persons entitled: Barclays Bank PLC
Description: All land at mill wynd haddington lothian, scotland as…
29 June 1978
Standard security registered at register of saines on 10TH july, 1978
Delivered: 20 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cockholm works, stow in the county of midlothian.
29 June 1978
Standard security registered at register of sasines on 10TH july, 1978
Delivered: 20 July 1978
Status: Satisfied
on 21 October 2014
Persons entitled: Barclays Bank PLC
Description: Land at millwynd, haddington in the county of east lothian.
18 January 1978
Legal charge
Delivered: 23 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at tweedside trading estate ord road…
18 January 1978
Charge
Delivered: 23 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two pieces of land near ord road tweedmouth northumberland…