WETHERELLS CONTRACTS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » YO8 4PD

Company number 00183668
Status Active
Incorporation Date 10 August 1922
Company Type Private Limited Company
Address 9 THE CRESCENT, SELBY, NORTH YORKSHIRE, YO8 4PD
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 31090 - Manufacture of other furniture, 43999 - Other specialised construction activities n.e.c., 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 7,535 . The most likely internet sites of WETHERELLS CONTRACTS LIMITED are www.wetherellscontracts.co.uk, and www.wetherells-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and two months. Wetherells Contracts Limited is a Private Limited Company. The company registration number is 00183668. Wetherells Contracts Limited has been working since 10 August 1922. The present status of the company is Active. The registered address of Wetherells Contracts Limited is 9 The Crescent Selby North Yorkshire Yo8 4pd. . WETHERELL, Paul Russell Lucas is a Secretary of the company. WETHERELL, Gladys Margaret is a Director of the company. WETHERELL, Mark Lucas is a Director of the company. WETHERELL, Paul Russell Lucas is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director WETHERELL, Cyril Lucas has been resigned. Director WETHERELL, Owen Charles, Dr has been resigned. The company operates in "Manufacture of beer".


Current Directors


Director

Director
WETHERELL, Mark Lucas
Appointed Date: 01 July 1998
60 years old

Director

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 December 1993
Appointed Date: 30 November 1993

Director
WETHERELL, Cyril Lucas
Resigned: 25 March 1996
123 years old

Director
WETHERELL, Owen Charles, Dr
Resigned: 18 July 1997
87 years old

Persons With Significant Control

Mr Paul Russell Lucas Wetherell
Notified on: 13 March 2017
90 years old
Nature of control: Ownership of shares – 75% or more

WETHERELLS CONTRACTS LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7,535

16 Jan 2016
Satisfaction of charge 4 in full
16 Jan 2016
Satisfaction of charge 19 in full
...
... and 113 more events
08 May 1989
Return made up to 13/03/89; full list of members

23 Mar 1988
Return made up to 19/12/87; full list of members

11 Jun 1987
Accounts for a small company made up to 31 January 1986

28 Mar 1987
Return made up to 29/12/86; full list of members

15 Aug 1922
Certificate of incorporation

WETHERELLS CONTRACTS LIMITED Charges

5 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Satisfied on 16 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Ferns farm hotel 29 main street carnaby bridlington…
5 August 2004
Legal mortgage
Delivered: 7 August 2004
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank
Description: Freehold land adjoining the marsh hotel bradford road…
29 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The property the wellington hotel bridgegate howden…
21 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Satisfied on 16 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H derwent house park street selby north yorkshire…
28 July 1999
Legal mortgage
Delivered: 3 August 1999
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The punch bowl public house fieldstone thorne doncaster…
16 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The station public house 202 beverley road hull. Assigns…
26 January 1998
Legal mortgage
Delivered: 27 January 1998
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The property being the victoria hotel,heslington…
13 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings k/a the lord nelson hotel market…
19 July 1996
Legal mortgage
Delivered: 25 July 1996
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The bridge inn greasebrough road rotherham south yorkshire…
30 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The mill tavern (formerly the golden perch) 2 and 4 earsham…
30 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The red lion whittington moor chesterfield together all…
30 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The brewers arms pontefract road snaith humberside together…
30 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The riveter (formerly park social club) 50 henderson avenue…
30 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The rutland arms rutland arms rutland street grimsby…
30 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The marsh hotel 28 bradford road cleckheaton together with…
30 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The falcon (formerly the old masons arms) main street…
8 December 1993
Legal charge
Delivered: 10 December 1993
Status: Satisfied on 16 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The kirklands hotel,605 leeds road,outwood,wakefield,west…
22 March 1989
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 16 January 2016
Persons entitled: Tsb Bank PLC
Description: Land and buildings on north side of bell dean road…
17 December 1965
& general charge. Mortgage
Delivered: 31 December 1965
Status: Satisfied on 8 January 1994
Persons entitled: National Provincial Bank LTD
Description: F/H & l/h property & uncalled capital. Floating charge on…