SMEATON LIME WORKS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LH
Company number 00561037
Status Active
Incorporation Date 6 February 1956
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Director's details changed for Mr Derek William Muir on 31 March 2017; Director's details changed for Mr Charles Alex Henderson on 31 March 2017; Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017. The most likely internet sites of SMEATON LIME WORKS LIMITED are www.smeatonlimeworks.co.uk, and www.smeaton-lime-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. Smeaton Lime Works Limited is a Private Limited Company. The company registration number is 00561037. Smeaton Lime Works Limited has been working since 06 February 1956. The present status of the company is Active. The registered address of Smeaton Lime Works Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Director ARMSTRONG, Stephen Thomas has been resigned. Director BURR, Christopher John has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director MCGREAL, Anthony Gerard has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
HENDERSON, Charles Alex
Appointed Date: 01 January 2015
66 years old

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 31 August 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 08 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Secretary
MCGREAL, Anthony Gerard
Resigned: 31 August 1995

Director
ARMSTRONG, Stephen Thomas
Resigned: 03 February 2004
79 years old

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 31 August 1995
76 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 11 March 2008
73 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 25 July 1995
82 years old

Director
MCGREAL, Anthony Gerard
Resigned: 31 August 1995
Appointed Date: 18 January 1994
71 years old

Director
YATES, Robert William Frederick
Resigned: 25 July 1995
79 years old

Persons With Significant Control

Hawkshead Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMEATON LIME WORKS LIMITED Events

31 Mar 2017
Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017
Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 Mar 2017
Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 121 more events
24 Nov 1986
New secretary appointed

03 Nov 1986
Particulars of mortgage/charge

01 Nov 1986
Registered office changed on 01/11/86 from: sunnydale mills ossett WF5 0RR

01 Nov 1986
Director resigned;new director appointed

28 Oct 1986
New director appointed

SMEATON LIME WORKS LIMITED Charges

1 April 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 30 July 1991
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a quarry and lands adjoining at kink…
30 October 1986
Collatered debenture
Delivered: 3 November 1986
Status: Satisfied
Persons entitled: Investers in Industry PLC
Description: Quarry and land adjarning at kirk smeatron york together…
4 October 1983
Charge
Delivered: 10 October 1983
Status: Satisfied on 4 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over underrtaking and all property…
23 September 1980
Collateral debenture
Delivered: 25 September 1980
Status: Satisfied on 3 November 1993
Persons entitled: Industrial and Commercial Finance Corporation
Description: Fixed and floating charge over including goodwill bookdebts…