E. LUTON & SON LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JY
Company number 00312443
Status Active
Incorporation Date 1 April 1936
Company Type Private Limited Company
Address WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE, BRISTOL, UNITED KINGDOM, BS32 4JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Gordon Sidney Luton as a director on 8 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of E. LUTON & SON LIMITED are www.elutonson.co.uk, and www.e-luton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Avonmouth Rail Station is 6.6 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Luton Son Limited is a Private Limited Company. The company registration number is 00312443. E Luton Son Limited has been working since 01 April 1936. The present status of the company is Active. The registered address of E Luton Son Limited is Woodlands Grange Woodlands Lane Bradley Stoke Bristol United Kingdom Bs32 4jy. The company`s financial liabilities are £65.41k. It is £-0.92k against last year. The cash in hand is £62.54k. It is £-6.63k against last year. And the total assets are £72.92k, which is £-4.11k against last year. JAMES, David John is a Secretary of the company. BARKER, Joanna Margaret is a Director of the company. JAMES, David John is a Director of the company. Secretary LUTON, Gordon Sidney has been resigned. Director LUTON, Gordon Sidney has been resigned. The company operates in "Buying and selling of own real estate".


e. luton & son Key Finiance

LIABILITIES £65.41k
-2%
CASH £62.54k
-10%
TOTAL ASSETS £72.92k
-6%
All Financial Figures

Current Directors

Secretary
JAMES, David John
Appointed Date: 15 August 2011

Director

Director
JAMES, David John
Appointed Date: 27 January 2011
59 years old

Resigned Directors

Secretary
LUTON, Gordon Sidney
Resigned: 15 August 2011

Director
LUTON, Gordon Sidney
Resigned: 08 December 2016
98 years old

Persons With Significant Control

Mrs Joanna Margaret Barker
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr David John James
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

E. LUTON & SON LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
03 Jan 2017
Termination of appointment of Gordon Sidney Luton as a director on 8 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 21 October 2016
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,000

...
... and 68 more events
15 Feb 1989
Return made up to 31/12/88; full list of members

11 Nov 1987
Full accounts made up to 31 March 1987

16 Jun 1987
Director resigned;new director appointed

01 Apr 1987
Return made up to 18/03/87; full list of members

27 Feb 1987
Full accounts made up to 31 March 1986

E. LUTON & SON LIMITED Charges

20 December 1972
Legal mortgage
Delivered: 2 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 80 & 82, east st bedminster bristol. Floating charge…
20 December 1972
Legal mortgage
Delivered: 2 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 415 gloucester road bristol. Floating charge over all…
20 December 1972
Legal mortgage
Delivered: 2 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 114 stapleton road bristol.. Floating charge over all…
3 May 1962
Mortgage
Delivered: 11 May 1962
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 cotham hill redland bristol together with plant…
3 May 1962
Mortgage
Delivered: 11 May 1962
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 327 wells road upper knowle, bristol. Together with fixed…
6 June 1936
Series of debentures
Delivered: 6 June 1936
Status: Outstanding
Persons entitled: W.S.Seammell L.W.Foster E. Luton