W. & S. ALLELY LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 2RP

Company number 00292572
Status Active
Incorporation Date 29 September 1934
Company Type Private Limited Company
Address PO BOX 58, ALMA STREET, SMETHWICK, WEST MIDLANDS, B66 2RP
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Director's details changed for John David Fulton on 25 November 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3,000 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of W. & S. ALLELY LIMITED are www.wsallely.co.uk, and www.w-s-allely.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and one months. W S Allely Limited is a Private Limited Company. The company registration number is 00292572. W S Allely Limited has been working since 29 September 1934. The present status of the company is Active. The registered address of W S Allely Limited is Po Box 58 Alma Street Smethwick West Midlands B66 2rp. . HOLLIES, Jeffrey William is a Secretary of the company. FULTON, John David is a Director of the company. HOLLIES, Jeffrey William is a Director of the company. WHITMORE, Mark Charlton is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Director ALDIS, Colin has been resigned. Director BIRD, Paul Russell has been resigned. Director BURR, Christopher John has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director JONES, Bryan Philip has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director TROMAN, John Jeremy has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HOLLIES, Jeffrey William
Appointed Date: 06 October 2006

Director
FULTON, John David
Appointed Date: 16 June 1994
60 years old

Director

Director

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000

Secretary
HUMPHREYS, John Christopher
Resigned: 06 October 2006
Appointed Date: 05 July 2005

Director
ALDIS, Colin
Resigned: 31 May 1999
81 years old

Director
BIRD, Paul Russell
Resigned: 31 December 1991
68 years old

Director
BURR, Christopher John
Resigned: 06 October 2006
Appointed Date: 01 January 2002
76 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GROVE, David Leslie
Resigned: 06 October 2006
Appointed Date: 03 November 2000
77 years old

Director
JONES, Bryan Philip
Resigned: 31 December 2009
77 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
82 years old

Director
TROMAN, John Jeremy
Resigned: 31 May 1994
91 years old

W. & S. ALLELY LIMITED Events

22 Feb 2017
Director's details changed for John David Fulton on 25 November 2016
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000

28 Apr 2016
Accounts for a small company made up to 31 December 2015
18 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000

19 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 116 more events
28 Aug 1987
Full accounts made up to 2 January 1987

14 Aug 1987
Return made up to 29/05/87; full list of members

12 Jul 1986
Full accounts made up to 27 December 1985

12 Jul 1986
Return made up to 30/05/86; full list of members

29 Sep 1934
Certificate of incorporation

W. & S. ALLELY LIMITED Charges

6 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 10 January 2008
Persons entitled: Ash & Lacy Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 October 2006
All assets debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Security agreement
Delivered: 29 September 2003
Status: Satisfied on 10 October 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All the property specified in schedule 2 of the deed, all…
14 September 2001
Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement")
Delivered: 24 September 2001
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
Description: By way of a first legal mortgage the properties k/a land…
6 April 1967
Trust deed
Delivered: 19 April 1967
Status: Satisfied on 15 April 1994
Persons entitled: The Wesleyan General Assurance Society
Description: Floating charge on. Undertaking and all property and assets…