SHARPNESS AND SEVERN TRANSPORT LIMITED
BRECON

Hellopages » Powys » Powys » LD3 8RA

Company number 02320577
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address THE WAINHOUSE TANYFEDW, CRAY, BRECON, POWYS, WALES, LD3 8RA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Elizabeth Ann Harding as a secretary on 13 February 2017; Current accounting period shortened from 30 June 2017 to 31 March 2017. The most likely internet sites of SHARPNESS AND SEVERN TRANSPORT LIMITED are www.sharpnessandseverntransport.co.uk, and www.sharpness-and-severn-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Sharpness and Severn Transport Limited is a Private Limited Company. The company registration number is 02320577. Sharpness and Severn Transport Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Sharpness and Severn Transport Limited is The Wainhouse Tanyfedw Cray Brecon Powys Wales Ld3 8ra. . WESTON, Charles William is a Director of the company. Secretary HARDING, Elizabeth Ann has been resigned. Secretary HOUSE, Janet has been resigned. Secretary SARGENT, Patricia Guilliatt has been resigned. Secretary WESTON, Angela Josina has been resigned. Secretary WORRALL, David Howard has been resigned. Secretary WORRALL, David Howard has been resigned. Director DEAN, Paul has been resigned. Director HORSBURGH, Peter Bremner has been resigned. Director PARKER, Michael Jonathan has been resigned. Director POINTER, Ronald Oliver has been resigned. Director WORRALL, David Howard has been resigned. The company operates in "Mixed farming".


Current Directors

Director

Resigned Directors

Secretary
HARDING, Elizabeth Ann
Resigned: 13 February 2017
Appointed Date: 29 April 2010

Secretary
HOUSE, Janet
Resigned: 19 April 2004
Appointed Date: 22 March 2004

Secretary
SARGENT, Patricia Guilliatt
Resigned: 18 March 1997
Appointed Date: 08 March 1996

Secretary
WESTON, Angela Josina
Resigned: 29 April 2010
Appointed Date: 19 April 2004

Secretary
WORRALL, David Howard
Resigned: 22 March 2004
Appointed Date: 18 March 1997

Secretary
WORRALL, David Howard
Resigned: 08 March 1996

Director
DEAN, Paul
Resigned: 31 July 1999
78 years old

Director
HORSBURGH, Peter Bremner
Resigned: 08 March 1996
Appointed Date: 09 November 1992
92 years old

Director
PARKER, Michael Jonathan
Resigned: 20 May 1996
Appointed Date: 08 March 1996
80 years old

Director
POINTER, Ronald Oliver
Resigned: 09 November 1992
96 years old

Director
WORRALL, David Howard
Resigned: 08 March 1996
86 years old

Persons With Significant Control

Mr Charles Weston
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SHARPNESS AND SEVERN TRANSPORT LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Termination of appointment of Elizabeth Ann Harding as a secretary on 13 February 2017
13 Feb 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
02 Sep 2016
Confirmation statement made on 15 August 2016 with updates
02 Sep 2016
Director's details changed for Mr Charles Weston on 2 September 2016
...
... and 95 more events
06 Apr 1989
Accounting reference date notified as 31/12

05 Apr 1989
Particulars of mortgage/charge

23 Jan 1989
Company name changed zonehelp LIMITED\certificate issued on 24/01/89

22 Nov 1988
Incorporation
22 Nov 1988
Incorporation

SHARPNESS AND SEVERN TRANSPORT LIMITED Charges

22 October 2010
Legal charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H yard outbuildings and approximately 122 acres of land…
24 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 76.5 acres or thereabouts of land…
30 September 2004
Legal charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 182 acres or thereabouts of land at…
17 July 1996
Debenture
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1994
Chattels mortgage
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new seddon atkinson strato model 17.33L sleeper chassis…
31 March 1989
Deed poll
Delivered: 5 April 1989
Status: Satisfied on 21 January 1994
Persons entitled: Trent Wharfage Limited.
Description: Floating charge over the. Undertaking and all property and…