WATERALL BROTHERS (SHEFFIELD) LIMITED

Hellopages » South Yorkshire » Sheffield » S3 8BT

Company number 01137004
Status Active
Incorporation Date 1 October 1973
Company Type Private Limited Company
Address PERCY STREET, SHEFFIELD, S3 8BT
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of WATERALL BROTHERS (SHEFFIELD) LIMITED are www.waterallbrotherssheffield.co.uk, and www.waterall-brothers-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6.3 miles; to Elsecar Rail Station is 7.6 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterall Brothers Sheffield Limited is a Private Limited Company. The company registration number is 01137004. Waterall Brothers Sheffield Limited has been working since 01 October 1973. The present status of the company is Active. The registered address of Waterall Brothers Sheffield Limited is Percy Street Sheffield S3 8bt. . WATERALL, Debra is a Secretary of the company. WATERALL, Neil Edward is a Director of the company. WATERALL, Steven Leigh is a Director of the company. Secretary WATERALL, George Leigh has been resigned. Director WATERALL, Eric Grenville has been resigned. Director WATERALL, George Leigh has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
WATERALL, Debra
Appointed Date: 06 February 2008

Director
WATERALL, Neil Edward
Appointed Date: 30 January 2004
58 years old

Director
WATERALL, Steven Leigh
Appointed Date: 30 January 2004
61 years old

Resigned Directors

Secretary
WATERALL, George Leigh
Resigned: 06 February 2008

Director
WATERALL, Eric Grenville
Resigned: 06 February 2008
97 years old

Director
WATERALL, George Leigh
Resigned: 06 February 2008
88 years old

Persons With Significant Control

Mr Steven Leigh Waterall
Notified on: 6 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WATERALL BROTHERS (SHEFFIELD) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 77 more events
17 May 1988
Secretary resigned;new secretary appointed

12 Feb 1988
Accounts for a small company made up to 31 October 1987

12 Feb 1988
Return made up to 26/01/88; full list of members

16 Feb 1987
Accounts for a small company made up to 31 October 1986

16 Feb 1987
Return made up to 02/02/87; full list of members

WATERALL BROTHERS (SHEFFIELD) LIMITED Charges

25 November 2013
Charge code 0113 7004 0010
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and building on the south east side of percy…
1 October 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 1983
Legal charge
Delivered: 22 March 1983
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold premises in percy street, sheffield, south yorkshire.
17 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold, open stall, 7 castle market (meat and fish section)…
17 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold, lock up stall, 11 castle market (meat and fish…
17 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank LTD.
Description: L/H lock-up stall, 12 castle market, (meat and fish…
17 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold lock up stall, 10 castle market, meat and fish…
17 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold, open stall, 12 castle market (meat and fish…
17 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold lock-up stall, 24A castle market (meat and fish…
22 September 1981
Legal charge
Delivered: 25 September 1981
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: L/H 123 ecclesall road sheffield s yorks.