WILLIAM GOSNEY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 6GY

Company number 00852964
Status Active
Incorporation Date 29 June 1965
Company Type Private Limited Company
Address STORRS FARM STORRS LANE, STORRS, STANNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S6 6GY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 4,826 . The most likely internet sites of WILLIAM GOSNEY LIMITED are www.williamgosney.co.uk, and www.william-gosney.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. The distance to to Bamford Rail Station is 6.6 miles; to Dronfield Rail Station is 7.9 miles; to Elsecar Rail Station is 8.9 miles; to Silkstone Common Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Gosney Limited is a Private Limited Company. The company registration number is 00852964. William Gosney Limited has been working since 29 June 1965. The present status of the company is Active. The registered address of William Gosney Limited is Storrs Farm Storrs Lane Storrs Stannington Sheffield South Yorkshire S6 6gy. . GOSNEY, Susan Mary is a Secretary of the company. GOSNEY, Paul William is a Director of the company. GOSNEY, Susan Mary is a Director of the company. Director GOSNEY, William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
GOSNEY, Paul William

74 years old

Director
GOSNEY, Susan Mary
Appointed Date: 24 May 1996
73 years old

Resigned Directors

Director
GOSNEY, William
Resigned: 11 May 1996
99 years old

Persons With Significant Control

Mr Paul William Gosney
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAM GOSNEY LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,826

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4,826

...
... and 76 more events
07 Feb 1988
Secretary resigned;new secretary appointed

19 Mar 1987
Full accounts made up to 31 August 1986

19 Mar 1987
Return made up to 26/01/87; full list of members

22 Jan 1987
Particulars of mortgage/charge

29 Jun 1965
Incorporation

WILLIAM GOSNEY LIMITED Charges

18 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 wombwell lane stairfoot barnsley. By way of fixed charge…
30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land situate to the rear of numbers 2,4,6 & 8 ardsley…
13 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: 35, wombwell lane, barnsley, S. yorkshire. Title no: ywe…
13 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H land situate new road, staircross borrsley south…
13 November 1981
Legal charge
Delivered: 1 December 1981
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H land in edward street wombwell south yorkshire title no…
12 April 1979
Debenture
Delivered: 3 May 1979
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 November 1978
Legal charge
Delivered: 20 November 1978
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H property known as nos 1 - 14 inclusive bridge row…
16 November 1976
Legal charge
Delivered: 30 November 1976
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: 295 city road, sheffield, south yorkshire title no syk…
16 November 1976
Legal charge
Delivered: 26 November 1976
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on N. E. side of wombwell lane, stairfoot, barnsley…
17 May 1973
Legal charge
Delivered: 25 May 1973
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: All that cottage or bungalow with the outbuildings and…