HAMMERTON SCHORAH & COMPANY LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 00796953
Status Active
Incorporation Date 19 March 1964
Company Type Private Limited Company
Address 39/42 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMMERTON SCHORAH & COMPANY LIMITED are www.hammertonschorahcompany.co.uk, and www.hammerton-schorah-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Hammerton Schorah Company Limited is a Private Limited Company. The company registration number is 00796953. Hammerton Schorah Company Limited has been working since 19 March 1964. The present status of the company is Active. The registered address of Hammerton Schorah Company Limited is 39 42 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . WATFORD, Linda Ann is a Secretary of the company. SABERTON, Christopher is a Director of the company. WATFORD, Alan is a Director of the company. Secretary PALMER, Keith has been resigned. Director LISTER, Barry has been resigned. Director SABERTON, William Trevor has been resigned. Director WATFORD, Terry has been resigned. The company operates in "Other service activities n.e.c.".


hammerton schorah & company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATFORD, Linda Ann
Appointed Date: 31 January 1996

Director
SABERTON, Christopher
Appointed Date: 19 October 2010
66 years old

Director
WATFORD, Alan
Appointed Date: 31 January 1996
77 years old

Resigned Directors

Secretary
PALMER, Keith
Resigned: 31 January 1996

Director
LISTER, Barry
Resigned: 31 January 1996
83 years old

Director
SABERTON, William Trevor
Resigned: 19 October 2010
91 years old

Director
WATFORD, Terry
Resigned: 31 January 1996
89 years old

Persons With Significant Control

Mr Christopher Saberton
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Mr Alan Watford
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

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

HAMMERTON SCHORAH & COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 22 November 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 15,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
24 Oct 1988
Return made up to 06/10/88; full list of members

09 Jun 1988
Accounts for a small company made up to 31 March 1987

14 Apr 1988
Return made up to 31/12/87; full list of members

30 Sep 1987
Accounts for a small company made up to 31 March 1986

19 Jun 1987
Return made up to 31/12/86; full list of members

HAMMERTON SCHORAH & COMPANY LIMITED Charges

23 May 1975
Legal charge
Delivered: 4 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises in edward street wombwell barnsley south…
23 September 1971
Charge
Delivered: 30 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land at brierly rd, shaften, barnsley with garage…