WILLIAM HOWE & SON (FISH MERCHANTS) LIMITED
MALTRAVERS ROAD

Hellopages » South Yorkshire » Sheffield » S2 5AA

Company number 00572934
Status Active
Incorporation Date 15 October 1956
Company Type Private Limited Company
Address UNIT 15 IMEX CRICKET INN ROAD, INDUSTRIAL ESTATE, MALTRAVERS ROAD, SHEFFIELD, S2 5AA
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2,097 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of WILLIAM HOWE & SON (FISH MERCHANTS) LIMITED are www.williamhowesonfishmerchants.co.uk, and www.william-howe-son-fish-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. The distance to to Rotherham Central Rail Station is 5 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8 miles; to Swinton (South Yorks) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Howe Son Fish Merchants Limited is a Private Limited Company. The company registration number is 00572934. William Howe Son Fish Merchants Limited has been working since 15 October 1956. The present status of the company is Active. The registered address of William Howe Son Fish Merchants Limited is Unit 15 Imex Cricket Inn Road Industrial Estate Maltravers Road Sheffield S2 5aa. . JAMES, Michael Paul is a Secretary of the company. HOLMES, Howard is a Director of the company. JAMES, Michael Paul is a Director of the company. Secretary WOOD, Jonathan has been resigned. Secretary WOOD, Margaret Laura has been resigned. Director BAILEY, Grace has been resigned. Director BINGHAM, Stuart Russell has been resigned. Director HUMPHREYS, John has been resigned. Director WOOD, Jonathan has been resigned. Director WOOD, Kenneth has been resigned. Director WOOD, Margaret Laura has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
JAMES, Michael Paul
Appointed Date: 19 July 2002

Director
HOLMES, Howard

68 years old

Director
JAMES, Michael Paul
Appointed Date: 26 November 1999
67 years old

Resigned Directors

Secretary
WOOD, Jonathan
Resigned: 19 July 2002
Appointed Date: 18 July 1991

Secretary
WOOD, Margaret Laura
Resigned: 18 July 1991

Director
BAILEY, Grace
Resigned: 12 July 1995
90 years old

Director
BINGHAM, Stuart Russell
Resigned: 28 February 2011
Appointed Date: 26 November 1999
65 years old

Director
HUMPHREYS, John
Resigned: 12 July 1995
94 years old

Director
WOOD, Jonathan
Resigned: 19 July 2002
59 years old

Director
WOOD, Kenneth
Resigned: 18 July 1991
94 years old

Director
WOOD, Margaret Laura
Resigned: 18 July 1991
94 years old

WILLIAM HOWE & SON (FISH MERCHANTS) LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 28 February 2016
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,097

02 Jun 2015
Total exemption small company accounts made up to 28 February 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,097

04 Jun 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 83 more events
21 Jul 1988
Return made up to 08/07/88; full list of members

05 Sep 1987
Accounts for a small company made up to 28 February 1987

05 Sep 1987
Return made up to 10/07/87; full list of members

23 Sep 1986
Accounts for a small company made up to 28 February 1986

23 Sep 1986
Return made up to 15/09/86; full list of members

WILLIAM HOWE & SON (FISH MERCHANTS) LIMITED Charges

11 September 2002
Debenture
Delivered: 16 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…