WHERRY AND SONS,LIMITED
BOURNE

Hellopages » Lincolnshire » South Kesteven » PE10 0SR

Company number 00104785
Status Active
Incorporation Date 30 August 1909
Company Type Private Limited Company
Address THE OLD SCHOOL HIGH STREET, RIPPINGALE, BOURNE, LINCOLNSHIRE, PE10 0SR
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 November 2016 with updates; Termination of appointment of Emil Michael Wowk as a director on 14 November 2016. The most likely internet sites of WHERRY AND SONS,LIMITED are www.wherryand.co.uk, and www.wherry-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and one months. The distance to to Rauceby Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wherry and Sons Limited is a Private Limited Company. The company registration number is 00104785. Wherry and Sons Limited has been working since 30 August 1909. The present status of the company is Active. The registered address of Wherry and Sons Limited is The Old School High Street Rippingale Bourne Lincolnshire Pe10 0sr. . CAMPBELL, Jonathan Martin is a Director of the company. ROSE, Timothy John is a Director of the company. WHERRY, Daniel James is a Director of the company. WHERRY, James is a Director of the company. Secretary FOWLER, Donald Arthur has been resigned. Secretary WOWK, Emil Michael has been resigned. Director BATESON, Peter Ralph, Doctor has been resigned. Director FOWLER, Donald Arthur has been resigned. Director PORTER, John has been resigned. Director SMITH, Peter John has been resigned. Director WHERRY, Annie has been resigned. Director WOWK, Emil Michael has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
CAMPBELL, Jonathan Martin
Appointed Date: 02 June 2016
57 years old

Director
ROSE, Timothy John
Appointed Date: 19 April 2011
66 years old

Director
WHERRY, Daniel James
Appointed Date: 02 July 1997
54 years old

Director
WHERRY, James

83 years old

Resigned Directors

Secretary
FOWLER, Donald Arthur
Resigned: 19 January 1996

Secretary
WOWK, Emil Michael
Resigned: 14 November 2016
Appointed Date: 19 January 1996

Director
BATESON, Peter Ralph, Doctor
Resigned: 22 November 2000
Appointed Date: 01 September 1994
97 years old

Director
FOWLER, Donald Arthur
Resigned: 02 July 1997
94 years old

Director
PORTER, John
Resigned: 31 December 1993
93 years old

Director
SMITH, Peter John
Resigned: 02 June 2016
Appointed Date: 11 January 2002
63 years old

Director
WHERRY, Annie
Resigned: 06 October 2014
108 years old

Director
WOWK, Emil Michael
Resigned: 14 November 2016
Appointed Date: 02 July 1997
66 years old

Persons With Significant Control

Mr James Wherry
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

WHERRY AND SONS,LIMITED Events

10 Mar 2017
Full accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
29 Nov 2016
Termination of appointment of Emil Michael Wowk as a director on 14 November 2016
29 Nov 2016
Termination of appointment of Emil Michael Wowk as a secretary on 14 November 2016
04 Jul 2016
Full accounts made up to 30 June 2015
...
... and 142 more events
25 Jul 1986
Declaration of satisfaction of mortgage/charge

11 Feb 1985
Accounts made up to 30 June 1982
10 Jun 1963
Increase in nominal capital
08 Jun 1963
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Aug 1909
Certificate of incorporation

WHERRY AND SONS,LIMITED Charges

7 March 2014
Charge code 0010 4785 0015
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold st nicholas priory road stamford lincolnshire t/n…
17 September 2013
Charge code 0010 4785 0014
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0010 4785 0013
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old school 20 high street rippingale bourne t/no…
17 September 2013
Charge code 0010 4785 0012
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 18 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
All assets debenture
Delivered: 26 July 2008
Status: Satisfied on 21 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Debenture
Delivered: 26 July 2008
Status: Satisfied on 21 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2008
Mortgage
Delivered: 23 July 2008
Status: Satisfied on 21 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15A & 15B burghley street bourne lincolnshire…
21 July 2008
Mortgage
Delivered: 23 July 2008
Status: Satisfied on 21 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 17A burghley street bourne lincolnshire t/no:LL287171…
22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: 15A, 15B, 17A (otherwise 17) burghley street, bourne…
7 November 2007
Deed of charge over debtors
Delivered: 17 November 2007
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
9 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Mortgage
Delivered: 23 January 2002
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule together with all…
14 September 2001
Legal charge
Delivered: 19 September 2001
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land lying to the west of south…
21 July 1999
Legal charge
Delivered: 29 July 1999
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Station yard site south street bourne lincolnshire.