TANNERS (SHREWSBURY) LIMITED

Hellopages » Shropshire » Shropshire » SY1 1XD
Company number 00111232
Status Active
Incorporation Date 9 August 1910
Company Type Private Limited Company
Address 26, WYLE COP,, SHREWSBURY, SY1 1XD
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Group of companies' accounts made up to 31 May 2016; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of TANNERS (SHREWSBURY) LIMITED are www.tannersshrewsbury.co.uk, and www.tanners-shrewsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and seven months. Tanners Shrewsbury Limited is a Private Limited Company. The company registration number is 00111232. Tanners Shrewsbury Limited has been working since 09 August 1910. The present status of the company is Active. The registered address of Tanners Shrewsbury Limited is 26 Wyle Cop Shrewsbury Sy1 1xd. . MORGAN, Robert John is a Secretary of the company. MORGAN, Robert John is a Director of the company. TANNER, James Jonathan is a Director of the company. TANNER, Katherine Elizabeth Anne is a Director of the company. Secretary CROSLAND, Stephen David has been resigned. Secretary GRIFFITHS, Sian has been resigned. Secretary HAMER, Nicholas Charles has been resigned. Secretary TANNER, Marjorie Elizabeth has been resigned. Director HAYDON, Richard George has been resigned. Director TANNER, Anthony Richard has been resigned. Director TANNER, Marjorie Elizabeth has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
MORGAN, Robert John
Appointed Date: 19 November 2013

Director
MORGAN, Robert John
Appointed Date: 19 November 2013
54 years old

Director
TANNER, James Jonathan
Appointed Date: 13 September 1993
58 years old

Director
TANNER, Katherine Elizabeth Anne
Appointed Date: 19 November 2013
57 years old

Resigned Directors

Secretary
CROSLAND, Stephen David
Resigned: 19 November 2013
Appointed Date: 03 June 2013

Secretary
GRIFFITHS, Sian
Resigned: 23 December 2009
Appointed Date: 29 June 1998

Secretary
HAMER, Nicholas Charles
Resigned: 03 June 2013
Appointed Date: 04 January 2010

Secretary
TANNER, Marjorie Elizabeth
Resigned: 15 February 1998

Director
HAYDON, Richard George
Resigned: 31 March 2006
85 years old

Director
TANNER, Anthony Richard
Resigned: 01 January 2014
87 years old

Director
TANNER, Marjorie Elizabeth
Resigned: 15 February 1998
112 years old

Persons With Significant Control

Mr James Jonathan Tanner
Notified on: 25 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

TANNERS (SHREWSBURY) LIMITED Events

03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
14 Oct 2016
Group of companies' accounts made up to 31 May 2016
03 Mar 2016
Group of companies' accounts made up to 31 May 2015
24 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 19,444

24 Nov 2015
Director's details changed for Mr James Jonathan Tanner on 9 November 2015
...
... and 90 more events
20 Nov 1987
Return made up to 28/09/87; full list of members

14 May 1987
Full group accounts made up to 31 May 1986

31 Mar 1987
Return made up to 27/09/86; full list of members

15 Mar 1983
Secretary resigned
24 Oct 1935
New secretary appointed

TANNERS (SHREWSBURY) LIMITED Charges

2 June 2014
Charge code 0011 1232 0004
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as. Unit 2 severn farm industrial…
16 March 2009
Debenture deed
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
An omnibus guarantee and set-off agreement
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
2 June 1924
Mortgage
Delivered: 4 June 1924
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The acorn inn no. 6 st. Julians friars shrewsbury also…