W.J.HANDRAHAN & SON LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2QR

Company number 00841648
Status Active
Incorporation Date 18 March 1965
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 August 2016 with updates; Termination of appointment of James Richard Peryer as a director on 30 April 2016. The most likely internet sites of W.J.HANDRAHAN & SON LIMITED are www.wjhandrahanson.co.uk, and www.w-j-handrahan-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Handrahan Son Limited is a Private Limited Company. The company registration number is 00841648. W J Handrahan Son Limited has been working since 18 March 1965. The present status of the company is Active. The registered address of W J Handrahan Son Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . RUSSELL, Scott Kevin is a Secretary of the company. HAUGHTON, Adrian Paul is a Director of the company. RUSSELL, Scott Kevin is a Director of the company. Secretary HANDRAHAN, Michael John has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director HALL, Charles John has been resigned. Director HANDRAHAN, Michael John has been resigned. Director HANDRAHAN, Patricia Julia has been resigned. Director HANDRAHAN, William John has been resigned. Director PERYER, James Richard has been resigned. Director SOLEY, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUSSELL, Scott Kevin
Appointed Date: 28 October 2008

Director
HAUGHTON, Adrian Paul
Appointed Date: 29 February 2008
64 years old

Director
RUSSELL, Scott Kevin
Appointed Date: 30 April 2010
64 years old

Resigned Directors

Secretary
HANDRAHAN, Michael John
Resigned: 29 February 2008

Secretary
ZMUDA, Richard Cyril
Resigned: 28 October 2008
Appointed Date: 29 February 2008

Director
HALL, Charles John
Resigned: 30 April 1993
98 years old

Director
HANDRAHAN, Michael John
Resigned: 29 February 2008
67 years old

Director
HANDRAHAN, Patricia Julia
Resigned: 30 June 2000
84 years old

Director
HANDRAHAN, William John
Resigned: 29 February 2008
104 years old

Director
PERYER, James Richard
Resigned: 30 April 2016
Appointed Date: 29 February 2008
68 years old

Director
SOLEY, Michael John
Resigned: 12 September 2008
73 years old

Persons With Significant Control

Bradford And Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.J.HANDRAHAN & SON LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Aug 2016
Confirmation statement made on 6 August 2016 with updates
04 May 2016
Termination of appointment of James Richard Peryer as a director on 30 April 2016
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Aug 2015
Director's details changed for Mr. Scott Kevin Russell on 14 December 2014
...
... and 99 more events
23 Aug 1987
Accounts for a medium company made up to 30 April 1987

23 Aug 1987
Return made up to 15/07/87; full list of members

29 Oct 1986
Full accounts made up to 30 April 1986

29 Oct 1986
Return made up to 23/07/86; full list of members

18 Mar 1965
Certificate of incorporation

W.J.HANDRAHAN & SON LIMITED Charges

29 April 1980
Legal charge
Delivered: 15 May 1980
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank LTD
Description: F/H 86/88 dudley road, sedgley, W. midlands.
7 August 1978
Debenture
Delivered: 14 August 1978
Status: Satisfied on 14 May 1998
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over undertaking and all property…
29 March 1978
Legal charge
Delivered: 14 April 1978
Status: Satisfied on 14 December 2007
Persons entitled: Barclays Bank LTD
Description: F/H, land lying to the east of common road, huthwaile…
17 February 1976
Legal charge
Delivered: 24 February 1976
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank LTD
Description: Land on the south side of oak lane, kings winford west…
30 October 1972
Legal charge
Delivered: 3 November 1972
Status: Satisfied on 14 December 2007
Persons entitled: Barclays Bank LTD
Description: Land a south side of oak lane kings winford staffordshire.