THESSCO LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7WB

Company number 01819860
Status Active
Incorporation Date 29 May 1984
Company Type Private Limited Company
Address ROYDS MILLS, WINDSOR STREET, SHEFFIELD, S4 7WB
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of John Eric Shiers Dunn as a secretary on 10 November 2016; Accounts for a medium company made up to 31 December 2015; Termination of appointment of Richard Patrick Cosgrove as a director on 30 September 2016. The most likely internet sites of THESSCO LIMITED are www.thessco.co.uk, and www.thessco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thessco Limited is a Private Limited Company. The company registration number is 01819860. Thessco Limited has been working since 29 May 1984. The present status of the company is Active. The registered address of Thessco Limited is Royds Mills Windsor Street Sheffield S4 7wb. . RATHBONE, Malcolm is a Director of the company. TEAR, James Andrew is a Director of the company. TEAR, Paul James is a Director of the company. Secretary DUNN, John Eric Shiers has been resigned. Secretary LALE, Stewart Anthony has been resigned. Director COSGROVE, Richard Patrick has been resigned. Director WRENCH, Peter Robert Elwin has been resigned. The company operates in "Precious metals production".


Current Directors

Director
RATHBONE, Malcolm

82 years old

Director
TEAR, James Andrew
Appointed Date: 07 September 2005
57 years old

Director
TEAR, Paul James

88 years old

Resigned Directors

Secretary
DUNN, John Eric Shiers
Resigned: 10 November 2016
Appointed Date: 12 May 1992

Secretary
LALE, Stewart Anthony
Resigned: 12 May 1992

Director
COSGROVE, Richard Patrick
Resigned: 30 September 2016
Appointed Date: 10 March 2009
67 years old

Director
WRENCH, Peter Robert Elwin
Resigned: 31 March 2003
87 years old

Persons With Significant Control

Mr Paul James Tear
Notified on: 6 April 2016
88 years old
Nature of control: Right to appoint and remove directors

THESSCO LIMITED Events

24 Nov 2016
Termination of appointment of John Eric Shiers Dunn as a secretary on 10 November 2016
06 Oct 2016
Accounts for a medium company made up to 31 December 2015
30 Sep 2016
Termination of appointment of Richard Patrick Cosgrove as a director on 30 September 2016
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 97 more events
23 Apr 1987
Particulars of mortgage/charge
29 Nov 1986
New director appointed

27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 08/10/86; full list of members

29 May 1984
Incorporation

THESSCO LIMITED Charges

11 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. ("Jpm")
Description: Fixed and floating charge over the undertaking and all…
22 April 2010
Deed of charge over credit balances
Delivered: 28 April 2010
Status: Satisfied on 2 February 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 April 2010
Debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged, please refer to form…
10 November 2009
Deed of charge over deposit
Delivered: 17 November 2009
Status: Satisfied on 19 January 2011
Persons entitled: Bank of Scotland PLC
Description: All the company's right title and interest in and to the…
9 November 2007
Debenture
Delivered: 17 November 2007
Status: Satisfied on 10 April 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 4 December 2009
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land and buildings on the west side of…
17 May 2006
Legal assignment
Delivered: 25 May 2006
Status: Satisfied on 18 March 2008
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 October 2003
Legal mortgage
Delivered: 4 October 2003
Status: Satisfied on 18 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land on the south west side of east…
15 September 1999
Debenture
Delivered: 4 October 1999
Status: Satisfied on 18 March 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 February 1992
Letter of charge
Delivered: 18 March 1992
Status: Satisfied on 7 October 2006
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s).
6 August 1991
Fixed and floating charge
Delivered: 14 August 1991
Status: Satisfied on 24 January 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
17 July 1991
Legal mortgage
Delivered: 2 August 1991
Status: Satisfied on 24 January 2000
Persons entitled: Samuel Montagu & Co Limited
Description: F/H land on west side of royds lane, sheffield. Title no…
15 April 1987
Charge
Delivered: 23 April 1987
Status: Satisfied on 29 January 1992
Persons entitled: Security Pacific Discount Limited
Description: Fixed equitable charge over all amounts owing to the…
29 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 4 December 1993
Persons entitled: Barclays Bank PLC
Description: Fixed charge over f/h factory premises adjoining princess…
21 August 1984
Debenture
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1984
Collateral mortgage
Delivered: 2 August 1984
Status: Satisfied on 4 December 1993
Persons entitled: Investors in Industry PLC
Description: F/H property adjoining princess street, royds lane and…