E.F.WESTAWAY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 3HY

Company number 00363081
Status Active
Incorporation Date 2 September 1940
Company Type Private Limited Company
Address E F WESTAWAY LTD ARDEN WORKS, JESSELL STREET, SHEFFIELD, SOUTH YORKSHIRE, S9 3HY
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Cancellation of shares. Statement of capital on 18 June 2015 GBP 400 . The most likely internet sites of E.F.WESTAWAY LIMITED are www.efwestaway.co.uk, and www.e-f-westaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and two months. The distance to to Rotherham Central Rail Station is 4.3 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Mexborough Rail Station is 9.3 miles; to Silkstone Common Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E F Westaway Limited is a Private Limited Company. The company registration number is 00363081. E F Westaway Limited has been working since 02 September 1940. The present status of the company is Active. The registered address of E F Westaway Limited is E F Westaway Ltd Arden Works Jessell Street Sheffield South Yorkshire S9 3hy. . WESTAWAY, Hilary Susan is a Secretary of the company. WESTAWAY, David Graham is a Director of the company. WESTAWAY, Hilary Susan is a Director of the company. Secretary WESTAWAY, John Richard has been resigned. Director HAMPSON, Helen has been resigned. Director SCHOLES, Susan has been resigned. Director SMITH, Alan has been resigned. Director WESTAWAY, John Richard has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
WESTAWAY, Hilary Susan
Appointed Date: 01 May 2000

Director

Director
WESTAWAY, Hilary Susan
Appointed Date: 01 October 2001
77 years old

Resigned Directors

Secretary
WESTAWAY, John Richard
Resigned: 30 April 2000

Director
HAMPSON, Helen
Resigned: 18 June 2015
Appointed Date: 28 October 2011
72 years old

Director
SCHOLES, Susan
Resigned: 17 June 2015
Appointed Date: 28 October 2011
70 years old

Director
SMITH, Alan
Resigned: 31 December 2005
Appointed Date: 01 October 1996
84 years old

Director
WESTAWAY, John Richard
Resigned: 07 September 2014
79 years old

Persons With Significant Control

Mr David Graham Westaway
Notified on: 20 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Susan Westaway
Notified on: 20 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.F.WESTAWAY LIMITED Events

15 Aug 2016
Confirmation statement made on 30 June 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Cancellation of shares. Statement of capital on 18 June 2015
  • GBP 400

14 Sep 2015
Purchase of own shares.
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 400

...
... and 94 more events
14 Dec 1978
Accounts made up to 30 September 1977
04 Nov 1978
Accounts made up to 30 September 1976
13 Oct 1976
Accounts made up to 30 September 1975
19 Aug 1975
Accounts made up to 30 September 1974
27 Aug 1974
Accounts made up to 30 September 2073

E.F.WESTAWAY LIMITED Charges

21 October 1992
Legal mortgage
Delivered: 26 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Arden works bacon lane off effingham street shefield S9 3NH…
7 November 1986
Legal mortgage
Delivered: 18 November 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: L/Hold - factory premises situate in the north east of…
20 November 1985
Mortgage debenture
Delivered: 27 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
14 July 1977
Mortgage
Delivered: 22 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Freehold property known as arden works, catley road…