SAMUEL EALES SILVERWARE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 9SA

Company number 02634750
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address INKERMAN WORKS, DOUGLAS ROAD, SHEFFIELD, S3 9SA
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 4 . The most likely internet sites of SAMUEL EALES SILVERWARE LIMITED are www.samuelealessilverware.co.uk, and www.samuel-eales-silverware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 6.5 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samuel Eales Silverware Limited is a Private Limited Company. The company registration number is 02634750. Samuel Eales Silverware Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Samuel Eales Silverware Limited is Inkerman Works Douglas Road Sheffield S3 9sa. The company`s financial liabilities are £5.34k. It is £-20.57k against last year. And the total assets are £117.61k, which is £19.6k against last year. EALES, Ritchie is a Secretary of the company. EALES, Thomas is a Director of the company. Secretary MILES, Philip Charles has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Director CULLEY, Howard Eric has been resigned. The company operates in "Manufacture of cutlery".


samuel eales silverware Key Finiance

LIABILITIES £5.34k
-80%
CASH n/a
TOTAL ASSETS £117.61k
+20%
All Financial Figures

Current Directors

Secretary
EALES, Ritchie
Appointed Date: 30 April 2002

Director
EALES, Thomas
Appointed Date: 20 September 1991
75 years old

Resigned Directors

Secretary
MILES, Philip Charles
Resigned: 30 April 2002
Appointed Date: 20 September 1991

Nominee Secretary
UPRICHARD, Andrew
Resigned: 20 September 1991
Appointed Date: 02 August 1991

Director
CULLEY, Howard Eric
Resigned: 20 September 1991
Appointed Date: 02 August 1991
80 years old

Persons With Significant Control

Mr Thomas Eales
Notified on: 2 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SAMUEL EALES SILVERWARE LIMITED Events

09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4

...
... and 61 more events
02 Oct 1991
Secretary resigned;new secretary appointed

02 Oct 1991
Director resigned;new director appointed

01 Oct 1991
Particulars of mortgage/charge

01 Oct 1991
Particulars of mortgage/charge

02 Aug 1991
Incorporation

SAMUEL EALES SILVERWARE LIMITED Charges

22 June 1992
Legal charge
Delivered: 9 July 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises k/a inkerman works 26 douglas road sheffield…
8 May 1992
Debenture
Delivered: 18 May 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1991
Legal charge
Delivered: 15 October 1991
Status: Satisfied on 29 January 1993
Persons entitled: S Eales and Son Limited.
Description: Freehold land to the east of douglas road, sheffield. T/no…
24 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 29 January 1993
Persons entitled: Robert William Welton
Description: Land & buildings situate on and to the east of douglas…
24 September 1991
Debenture
Delivered: 1 October 1991
Status: Satisfied on 29 January 1993
Persons entitled: Robert William Welton
Description: (See form 395 for full details). Fixed and floating charges…