WILLIAM MITCHELL (SINKERS) LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 1NR

Company number 00456938
Status Active
Incorporation Date 30 June 1948
Company Type Private Limited Company
Address TRAMWAY OLDBURY ROAD, SMETHWICK, WARLEY, WEST MIDLANDS, B66 1NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 5 . The most likely internet sites of WILLIAM MITCHELL (SINKERS) LIMITED are www.williammitchellsinkers.co.uk, and www.william-mitchell-sinkers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. William Mitchell Sinkers Limited is a Private Limited Company. The company registration number is 00456938. William Mitchell Sinkers Limited has been working since 30 June 1948. The present status of the company is Active. The registered address of William Mitchell Sinkers Limited is Tramway Oldbury Road Smethwick Warley West Midlands B66 1nr. . MARSH, Paul is a Secretary of the company. HEAD, Byron Preston is a Director of the company. MARSH, Paul is a Director of the company. Secretary DAVIS, Adrian James Walker has been resigned. Secretary EDWARDS, Michael Thomas has been resigned. Secretary REES, Andrew Merfyn has been resigned. Director EDWARDS, Michael Thomas has been resigned. Director HEAD, Byron Preston has been resigned. The company operates in "Dormant Company".


william mitchell (sinkers) Key Finiance

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

Current Directors

Secretary
MARSH, Paul
Appointed Date: 20 November 2007

Director
HEAD, Byron Preston
Appointed Date: 28 October 2009
84 years old

Director
MARSH, Paul
Appointed Date: 28 October 2009
58 years old

Resigned Directors

Secretary
DAVIS, Adrian James Walker
Resigned: 20 November 2007
Appointed Date: 03 April 2007

Secretary
EDWARDS, Michael Thomas
Resigned: 20 November 2007
Appointed Date: 13 December 1999

Secretary
REES, Andrew Merfyn
Resigned: 13 December 1999

Director
EDWARDS, Michael Thomas
Resigned: 28 October 2009
Appointed Date: 30 July 1984
79 years old

Director
HEAD, Byron Preston
Resigned: 21 March 2006
Appointed Date: 12 March 1982
84 years old

Persons With Significant Control

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

WILLIAM MITCHELL (SINKERS) LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5

27 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5

...
... and 77 more events
04 Dec 1986
Return made up to 17/11/86; full list of members

04 Dec 1986
Registered office changed on 04/12/86 from: pedigree works bearwood lane smethwick warley west midlands

05 Aug 1986
Full accounts made up to 31 August 1984

18 Feb 1976
Memorandum and Articles of Association
30 Jul 1974
Company name changed\certificate issued on 30/07/74

WILLIAM MITCHELL (SINKERS) LIMITED Charges

5 April 2007
Mortgage debenture
Delivered: 25 April 2007
Status: Satisfied on 1 August 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1991
Mortgage debenture
Delivered: 1 May 1991
Status: Satisfied on 15 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…