SKELDINGS LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 1JE

Company number 00187063
Status Active
Incorporation Date 12 January 1923
Company Type Private Limited Company
Address 126 OLDBURY ROAD, SMETHWICK, WARLEY, WEST MIDLANDS, B66 1JE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 25,000 . The most likely internet sites of SKELDINGS LIMITED are www.skeldings.co.uk, and www.skeldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and ten months. Skeldings Limited is a Private Limited Company. The company registration number is 00187063. Skeldings Limited has been working since 12 January 1923. The present status of the company is Active. The registered address of Skeldings Limited is 126 Oldbury Road Smethwick Warley West Midlands B66 1je. The company`s financial liabilities are £3.2k. It is £-28.97k against last year. And the total assets are £187.92k, which is £33.39k against last year. WHITBY, Gaynor Diane is a Secretary of the company. SKELDING, David Roger is a Director of the company. WHITBY, Michael John is a Director of the company. Secretary FELTON, Maurice Herbert has been resigned. Secretary ZEFF, David Lewis has been resigned. Director EASTWOOD, John Henry Thomas has been resigned. Director SKELDING, David Roger has been resigned. Director SKELDING, Peter Reginald has been resigned. Director ZEFF, David Lewis has been resigned. The company operates in "Other manufacturing n.e.c.".


skeldings Key Finiance

LIABILITIES £3.2k
-91%
CASH n/a
TOTAL ASSETS £187.92k
+21%
All Financial Figures

Current Directors

Secretary
WHITBY, Gaynor Diane
Appointed Date: 18 October 2004

Director
SKELDING, David Roger
Appointed Date: 01 January 2002
85 years old

Director
WHITBY, Michael John
Appointed Date: 30 September 1992
77 years old

Resigned Directors

Secretary
FELTON, Maurice Herbert
Resigned: 28 February 1992

Secretary
ZEFF, David Lewis
Resigned: 16 February 2004
Appointed Date: 29 February 1992

Director
EASTWOOD, John Henry Thomas
Resigned: 31 May 2015
92 years old

Director
SKELDING, David Roger
Resigned: 14 June 1996
85 years old

Director
SKELDING, Peter Reginald
Resigned: 31 December 1997
93 years old

Director
ZEFF, David Lewis
Resigned: 16 February 2004
60 years old

Persons With Significant Control

Mr Michael John Whitby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SKELDINGS LIMITED Events

10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 25,000

04 Nov 2015
Termination of appointment of John Henry Thomas Eastwood as a director on 31 May 2015
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
14 Jan 1988
Accounts for a small company made up to 31 December 1986

14 Jan 1988
Return made up to 31/12/86; full list of members

09 Feb 1987
Full accounts made up to 31 December 1985

15 Dec 1986
Particulars of mortgage/charge

12 Jan 1923
Certificate of incorporation

SKELDINGS LIMITED Charges

10 December 1986
Mortgage debenture
Delivered: 15 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/hold property known as 126 and 127…
14 May 1980
Debenture
Delivered: 21 May 1980
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on undertaking and all property…