ROAD TANKERS (NORTHERN) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1RT

Company number 02589669
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address TEMPLEBOROUGH DEPOT, SHEFFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1RT
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of ROAD TANKERS (NORTHERN) LIMITED are www.roadtankersnorthern.co.uk, and www.road-tankers-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Sheffield Rail Station is 3.9 miles; to Mexborough Rail Station is 6.7 miles; to Kiveton Bridge Rail Station is 7.4 miles; to Barnsley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Road Tankers Northern Limited is a Private Limited Company. The company registration number is 02589669. Road Tankers Northern Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Road Tankers Northern Limited is Templeborough Depot Sheffield Road Sheffield South Yorkshire S9 1rt. . LAWTEY, Simon James is a Director of the company. MCKELVIE, Donald is a Director of the company. NEWELL, Francis Ronald is a Director of the company. NEWELL, Stephen James is a Director of the company. Secretary WRIGHT, Paul Nicholas has been resigned. Director WRIGHT, Paul Nicholas has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Director
LAWTEY, Simon James
Appointed Date: 06 November 2015
63 years old

Director
MCKELVIE, Donald
Appointed Date: 06 November 2015
67 years old

Director

Director
NEWELL, Stephen James
Appointed Date: 06 November 2015
47 years old

Resigned Directors

Secretary
WRIGHT, Paul Nicholas
Resigned: 06 September 2013

Director
WRIGHT, Paul Nicholas
Resigned: 06 September 2013
71 years old

Persons With Significant Control

Newell And Wright (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROAD TANKERS (NORTHERN) LIMITED Events

15 Mar 2017
Full accounts made up to 31 August 2016
07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Mar 2016
Full accounts made up to 31 August 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

18 Nov 2015
Appointment of Mr Donald Mckelvie as a director on 6 November 2015
...
... and 64 more events
15 Apr 1992
Accounting reference date shortened from 31/01 to 28/02

20 Mar 1992
Return made up to 07/03/92; full list of members

20 Nov 1991
Accounting reference date notified as 31/01

19 Apr 1991
Secretary resigned

07 Mar 1991
Incorporation

ROAD TANKERS (NORTHERN) LIMITED Charges

20 December 2013
Charge code 0258 9669 0006
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a platts common industrial estate, hoyland…
25 July 2012
Deed of assignment
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: The assigned contracts including the finance rentals and…
28 December 2005
Chattels mortgage
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Faccin section hydraulic bending roll machine s/n…
24 July 1997
Debenture
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 May 1997
Mortgage debenture
Delivered: 8 May 1997
Status: Satisfied on 16 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 May 1993
Debenture
Delivered: 7 May 1993
Status: Satisfied on 18 June 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…