JAMES LISTER & SONS LIMITED
SMETHWICK WARLEY

Hellopages » West Midlands » Sandwell » B66 1QJ

Company number 00591148
Status Active
Incorporation Date 30 September 1957
Company Type Private Limited Company
Address SANDWELL INDUSTRIAL ESTATE, SPON LANE SOUTH, SMETHWICK WARLEY, WEST MIDLANDS, B66 1QJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 27,900 ; Full accounts made up to 30 September 2015; Full accounts made up to 30 September 2014. The most likely internet sites of JAMES LISTER & SONS LIMITED are www.jameslistersons.co.uk, and www.james-lister-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. James Lister Sons Limited is a Private Limited Company. The company registration number is 00591148. James Lister Sons Limited has been working since 30 September 1957. The present status of the company is Active. The registered address of James Lister Sons Limited is Sandwell Industrial Estate Spon Lane South Smethwick Warley West Midlands B66 1qj. . COTTERILL, Michael John is a Director of the company. COTTERILL, Richard is a Director of the company. COTTERILL, Timothy James is a Director of the company. DAVIES, Peter Clive is a Director of the company. Secretary COTTERILL, Timothy James has been resigned. Secretary LISTER, Janette Patricia has been resigned. Secretary STANLEY, Anthony Robert has been resigned. Director AVELINE, Martin Raymond has been resigned. Director BARNETT, William Henry has been resigned. Director CARTER, Nicholas Christopher has been resigned. Director LISTER, Antony Exelby has been resigned. Director LISTER, Richard Paul has been resigned. Director LISTER, William Wallace has been resigned. Director STANLEY, Anthony Robert has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
COTTERILL, Michael John
Appointed Date: 21 June 2010
56 years old

Director
COTTERILL, Richard
Appointed Date: 21 June 2010
64 years old

Director
COTTERILL, Timothy James
Appointed Date: 01 October 1996
61 years old

Director
DAVIES, Peter Clive
Appointed Date: 09 March 2011
61 years old

Resigned Directors

Secretary
COTTERILL, Timothy James
Resigned: 02 January 1996
Appointed Date: 29 March 1993

Secretary
LISTER, Janette Patricia
Resigned: 21 June 2010
Appointed Date: 02 January 1996

Secretary
STANLEY, Anthony Robert
Resigned: 29 March 1993

Director
AVELINE, Martin Raymond
Resigned: 23 November 2010
71 years old

Director
BARNETT, William Henry
Resigned: 01 May 1998
92 years old

Director
CARTER, Nicholas Christopher
Resigned: 08 December 2008
Appointed Date: 06 April 2001
60 years old

Director
LISTER, Antony Exelby
Resigned: 21 June 2010
76 years old

Director
LISTER, Richard Paul
Resigned: 30 September 1997
91 years old

Director
LISTER, William Wallace
Resigned: 30 September 1996
84 years old

Director
STANLEY, Anthony Robert
Resigned: 26 February 2013
68 years old

JAMES LISTER & SONS LIMITED Events

19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 27,900

20 Apr 2016
Full accounts made up to 30 September 2015
22 Jun 2015
Full accounts made up to 30 September 2014
01 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 27,900

22 May 2015
Resignation of an auditor
...
... and 105 more events
17 Jun 1987
Full accounts made up to 30 September 1986

17 Jun 1987
Return made up to 12/05/87; change of members

02 Oct 1986
Director resigned

21 May 1986
Full accounts made up to 30 September 1985

21 May 1986
Return made up to 30/04/86; full list of members

JAMES LISTER & SONS LIMITED Charges

4 November 2010
An omnibus guarantee and set-off agreement
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 9 November 2010
Persons entitled: Belinda Morgan and Stephen Robertson as Trustees of the Rpl No.1 Discretionary Settlement Trust; And Richard Paul Lister and Janette Patricia Lister as Trustees of Elizabeth Ann Butler Family Settlement and Various Individuals as Defined on the Form
Description: F/H property known as unit f, key industrial park, fernside…
21 June 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 9 November 2010
Persons entitled: Belinda Morgan and Stephen Robertson as Trustees of the Rpl No.1 Discretionary Settlement Trust; And Richard Paul Lister and Janette Patricia Lister as Trustees of Elizabeth Ann Butler Family Settlement and Various Individuals as Defined on the Form
Description: F/H property known as unit 3, riverside industrial estate…
31 July 2009
Rent deposit deed
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: K.R.Hardy Estates Limited
Description: The initial sum of £5,721.25 under the lease see image for…
31 July 2009
Rent deposit deed
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: K.R.Hardy Estate Limited
Description: The initial sum of £9,918.75 under the lease.
14 July 1999
Debenture
Delivered: 22 July 1999
Status: Satisfied on 7 January 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…