SAMUEL SKELLY LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 1EA

Company number 00514719
Status Active
Incorporation Date 31 December 1952
Company Type Private Limited Company
Address MAST HOUSE, DERBY ROAD, BOOTLE, MERSEYSIDE,, L20 1EA
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2,400 . The most likely internet sites of SAMUEL SKELLY LIMITED are www.samuelskelly.co.uk, and www.samuel-skelly.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. Samuel Skelly Limited is a Private Limited Company. The company registration number is 00514719. Samuel Skelly Limited has been working since 31 December 1952. The present status of the company is Active. The registered address of Samuel Skelly Limited is Mast House Derby Road Bootle Merseyside L20 1ea. . OLIVER, Christopher John is a Director of the company. Secretary BATCHELOR, Carol Ann has been resigned. Director BATCHELOR, Carol Ann has been resigned. Director OLIVER, Albert John has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
OLIVER, Christopher John
Appointed Date: 01 May 1998
67 years old

Resigned Directors

Secretary
BATCHELOR, Carol Ann
Resigned: 21 May 2010

Director
BATCHELOR, Carol Ann
Resigned: 21 May 2010
79 years old

Director
OLIVER, Albert John
Resigned: 03 November 2012
95 years old

Persons With Significant Control

Mast Group Ltd
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

SAMUEL SKELLY LIMITED Events

12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,400

30 Jun 2015
Full accounts made up to 30 September 2014
22 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,400

...
... and 67 more events
24 Mar 1988
Return made up to 25/09/87; full list of members

05 Jun 1987
Full accounts made up to 31 December 1986

18 Feb 1987
Full accounts made up to 31 December 1985

18 Feb 1987
Return made up to 26/06/86; full list of members

31 Dec 1952
Incorporation

SAMUEL SKELLY LIMITED Charges

13 May 1996
Mortgage debenture
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…