GEORGE SUMNER LIMITED
LANCS

Hellopages » Greater Manchester » Oldham » OL1 1UA

Company number 00134279
Status Active
Incorporation Date 2 March 1914
Company Type Private Limited Company
Address BLENFIRE WORKS, RHODES BANK, OLDHAM, LANCS, OL1 1UA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 20,000 ; Appointment of Mr Nicholas Paul Hursthouse as a director on 30 April 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GEORGE SUMNER LIMITED are www.georgesumner.co.uk, and www.george-sumner.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eight months. George Sumner Limited is a Private Limited Company. The company registration number is 00134279. George Sumner Limited has been working since 02 March 1914. The present status of the company is Active. The registered address of George Sumner Limited is Blenfire Works Rhodes Bank Oldham Lancs Ol1 1ua. The company`s financial liabilities are £113.17k. It is £10.77k against last year. The cash in hand is £60.8k. It is £13.47k against last year. And the total assets are £156.41k, which is £8.3k against last year. HURSTHOUSE, Nicholas Paul is a Secretary of the company. HURSTHOUSE, Nicholas Paul is a Director of the company. MARSHALL, Paul Louis is a Director of the company. Secretary CAVE, Francis Barrie has been resigned. Director CAVE, Francis Barrie has been resigned. Director HULSE, Paul Andrew has been resigned. Director KEATE, Bessie has been resigned. Director MARSHALL, Elizabeth Mary has been resigned. Director MARSHALL, Frederick Louis has been resigned. Director MARSHALL, Kathleen Mary has been resigned. Director WILSON, Katherine Victoria has been resigned. The company operates in "Other manufacturing n.e.c.".


george sumner Key Finiance

LIABILITIES £113.17k
+10%
CASH £60.8k
+28%
TOTAL ASSETS £156.41k
+5%
All Financial Figures

Current Directors

Secretary
HURSTHOUSE, Nicholas Paul
Appointed Date: 12 February 2007

Director
HURSTHOUSE, Nicholas Paul
Appointed Date: 30 April 2016
57 years old

Director
MARSHALL, Paul Louis

83 years old

Resigned Directors

Secretary
CAVE, Francis Barrie
Resigned: 12 February 2007

Director
CAVE, Francis Barrie
Resigned: 12 February 2007
79 years old

Director
HULSE, Paul Andrew
Resigned: 07 December 2000
Appointed Date: 01 October 1993
66 years old

Director
KEATE, Bessie
Resigned: 15 November 2002
116 years old

Director
MARSHALL, Elizabeth Mary
Resigned: 12 February 2007
75 years old

Director
MARSHALL, Frederick Louis
Resigned: 02 April 1993
114 years old

Director
MARSHALL, Kathleen Mary
Resigned: 10 August 2001
112 years old

Director
WILSON, Katherine Victoria
Resigned: 12 February 2007
80 years old

GEORGE SUMNER LIMITED Events

20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000

20 May 2016
Appointment of Mr Nicholas Paul Hursthouse as a director on 30 April 2016
20 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000

...
... and 80 more events
21 Jul 1987
Return made up to 14/03/87; full list of members

16 Jul 1986
Accounting reference date extended from 30/06 to 30/09

08 May 1986
Full accounts made up to 30 June 1985

08 May 1986
Return made up to 01/02/86; full list of members

02 Mar 1914
Certificate of incorporation

GEORGE SUMNER LIMITED Charges

16 September 2013
Charge code 0013 4279 0006
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 July 1993
Guarantee and debenture
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 February 1993
Legal charge
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A plot of land in bridge street rhodes bank oldham greater…
17 February 1993
Legal charge
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of bridge street oldham greater…
14 November 1982
Legal charge
Delivered: 3 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at 4 rhodes bank, oldham, greater manchester tn/gm…
10 November 1934
Charge without instrument
Delivered: 17 November 1934
Status: Satisfied on 8 October 2013
Persons entitled: Kathleen M. Barnes Miss B. Barnes
Description: Lawson - mackenzie patent pump cleaner. No. 388222.