W.& H.S.EMERY COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L30 6UU
Company number 00194760
Status Active
Incorporation Date 29 December 1923
Company Type Private Limited Company
Address PARR BUILDING CENTRE, 3 DUNNINGS BRIDGE ROAD, LIVERPOOL, L30 6UU
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Statement of capital following an allotment of shares on 1 August 2016 GBP 10,010 ; Confirmation statement made on 28 November 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of W.& H.S.EMERY COMPANY LIMITED are www.whsemerycompany.co.uk, and www.w-h-s-emery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and two months. W H S Emery Company Limited is a Private Limited Company. The company registration number is 00194760. W H S Emery Company Limited has been working since 29 December 1923. The present status of the company is Active. The registered address of W H S Emery Company Limited is Parr Building Centre 3 Dunnings Bridge Road Liverpool L30 6uu. . WELCH, Paul is a Secretary of the company. HIPKINS, James Edward is a Director of the company. JONES, Christine Janet is a Director of the company. LOMAS, Robert Allen is a Director of the company. Secretary EMERY, John has been resigned. Secretary ROSS, Robert Thomas has been resigned. Director EMERY, John has been resigned. Director LOMAS, Edythe May has been resigned. Director TONEY, David Edward Vickers has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WELCH, Paul
Appointed Date: 31 July 2006

Director
HIPKINS, James Edward
Appointed Date: 01 February 2002
55 years old

Director
JONES, Christine Janet
Appointed Date: 27 April 2009
55 years old

Director
LOMAS, Robert Allen
Appointed Date: 02 January 1996
96 years old

Resigned Directors

Secretary
EMERY, John
Resigned: 02 January 1996

Secretary
ROSS, Robert Thomas
Resigned: 31 July 2006
Appointed Date: 02 January 1996

Director
EMERY, John
Resigned: 02 January 1996
89 years old

Director
LOMAS, Edythe May
Resigned: 03 May 2014
Appointed Date: 02 January 1996
95 years old

Director
TONEY, David Edward Vickers
Resigned: 02 January 1996
90 years old

Persons With Significant Control

Mr Robert Allen Lomas
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

W.& H.S.EMERY COMPANY LIMITED Events

05 Jan 2017
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,010

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
30 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 81 more events
22 Dec 1988
Return made up to 05/12/88; full list of members

14 Jan 1988
Accounts for a small company made up to 28 February 1987

14 Jan 1988
Return made up to 16/12/87; full list of members

18 Dec 1986
Accounts for a small company made up to 28 February 1986

18 Dec 1986
Return made up to 12/12/86; full list of members

W.& H.S.EMERY COMPANY LIMITED Charges

18 March 1996
Fixed and floating charge
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1976
Mortgage
Delivered: 25 May 1976
Status: Satisfied on 24 January 1996
Persons entitled: Marjorie J. Emery J. Emery J.E.V. Toney M.P. Emery
Description: Land at gorner street, cliff vale, stoke-on-trent staffs.