WHITE & TAYLOR (TUNSTALL) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 00287442
Status Active
Incorporation Date 27 April 1934
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 11,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WHITE & TAYLOR (TUNSTALL) LIMITED are www.whitetaylortunstall.co.uk, and www.white-taylor-tunstall.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and five months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Taylor Tunstall Limited is a Private Limited Company. The company registration number is 00287442. White Taylor Tunstall Limited has been working since 27 April 1934. The present status of the company is Active. The registered address of White Taylor Tunstall Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary CRAIG, Brian Mervyn has been resigned. Secretary FARRELL, John Patrick has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Secretary WHITE, George Kenneth has been resigned. Director APPLETON, George has been resigned. Director BAXENDALE, Graham Robert has been resigned. Director CRAIG, Brian Mervyn has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DOOLEY, John William has been resigned. Director FARRELL, John Patrick has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director GLACKIN, Paul has been resigned. Director HAYDEN, Terence James has been resigned. Director MALPASS, Roy has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director WHITE, George James Charles has been resigned. Director WHITE, George Kenneth has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 June 2008
67 years old

Resigned Directors

Secretary
CRAIG, Brian Mervyn
Resigned: 01 April 1997
Appointed Date: 25 July 1994

Secretary
FARRELL, John Patrick
Resigned: 31 August 2001
Appointed Date: 01 April 1997

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 31 August 2001

Secretary
WHITE, George Kenneth
Resigned: 25 July 1994

Director
APPLETON, George
Resigned: 30 December 2003
Appointed Date: 31 August 2001
68 years old

Director
BAXENDALE, Graham Robert
Resigned: 10 February 1998
Appointed Date: 25 July 1994
80 years old

Director
CRAIG, Brian Mervyn
Resigned: 12 July 1995
Appointed Date: 25 July 1994
85 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
DOOLEY, John William
Resigned: 25 July 1994
95 years old

Director
FARRELL, John Patrick
Resigned: 31 August 2001
Appointed Date: 01 April 1997
93 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 December 2003
Appointed Date: 05 June 2002
74 years old

Director
GLACKIN, Paul
Resigned: 31 August 2001
Appointed Date: 01 April 1997
62 years old

Director
HAYDEN, Terence James
Resigned: 31 August 2001
Appointed Date: 25 July 1994
78 years old

Director
MALPASS, Roy
Resigned: 25 July 1994
91 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 31 August 2001
80 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 22 November 2011
47 years old

Director
WHITE, George James Charles
Resigned: 25 July 1994
122 years old

Director
WHITE, George Kenneth
Resigned: 25 July 1994
94 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 August 2001
74 years old

WHITE & TAYLOR (TUNSTALL) LIMITED Events

19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,000

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,000

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 105 more events
31 May 1988
Accounts for a small company made up to 31 March 1988

12 Aug 1987
Return made up to 08/07/87; full list of members

16 Jun 1987
Full accounts made up to 31 March 1987

21 Aug 1986
Return made up to 09/07/86; full list of members

23 May 1986
Full accounts made up to 31 March 1986

WHITE & TAYLOR (TUNSTALL) LIMITED Charges

25 September 1996
Legal mortgage
Delivered: 14 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a two plots of land having a frontage to…
22 May 1996
Mortgage debenture
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 January 1989
Legal mortgage
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of scotia road tunstall stoke…
3 January 1989
Mortgage debenture
Delivered: 9 January 1989
Status: Satisfied on 13 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1977
Legal mortgage
Delivered: 14 March 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land south west side of pinnox street, tunstall…