W.T. ENDACOTT LIMITED
LANGPORT

Hellopages » Somerset » South Somerset » TA10 9LZ

Company number 00992228
Status Active
Incorporation Date 20 October 1970
Company Type Private Limited Company
Address THE OFFICE BUILDING, LONG SUTTON HOUSE SHUTE LANE, LONG SUTTON, LANGPORT, ENGLAND, TA10 9LZ
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 009922280004, created on 20 January 2017; Confirmation statement made on 14 January 2017 with updates; Appointment of Mr Nicholas Andrew Gould as a director on 14 January 2017. The most likely internet sites of W.T. ENDACOTT LIMITED are www.wtendacott.co.uk, and www.w-t-endacott.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Yeovil Junction Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W T Endacott Limited is a Private Limited Company. The company registration number is 00992228. W T Endacott Limited has been working since 20 October 1970. The present status of the company is Active. The registered address of W T Endacott Limited is The Office Building Long Sutton House Shute Lane Long Sutton Langport England Ta10 9lz. . FORSTER, Anthony John is a Secretary of the company. GOULD, Nicholas Andrew is a Director of the company. Secretary DAVIES, Muriel Kathleen has been resigned. Secretary FINUCANE, Michael Derek has been resigned. Director FINUCANE, Ann Constance has been resigned. Director FINUCANE, Michael Derek has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
FORSTER, Anthony John
Appointed Date: 14 January 2017

Director
GOULD, Nicholas Andrew
Appointed Date: 14 January 2017
55 years old

Resigned Directors

Secretary
DAVIES, Muriel Kathleen
Resigned: 24 March 2004

Secretary
FINUCANE, Michael Derek
Resigned: 14 January 2017
Appointed Date: 24 March 2004

Director
FINUCANE, Ann Constance
Resigned: 14 January 2017
80 years old

Director
FINUCANE, Michael Derek
Resigned: 14 January 2017
82 years old

Persons With Significant Control

Wte Holdings Limited
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more

Mrs Ann Constance Finucane
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Derek Finucane
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.T. ENDACOTT LIMITED Events

01 Feb 2017
Registration of charge 009922280004, created on 20 January 2017
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
17 Jan 2017
Appointment of Mr Nicholas Andrew Gould as a director on 14 January 2017
17 Jan 2017
Appointment of Mr Anthony John Forster as a secretary on 14 January 2017
17 Jan 2017
Termination of appointment of Michael Derek Finucane as a director on 14 January 2017
...
... and 73 more events
24 Aug 1988
Accounts for a small company made up to 29 February 1988

26 Nov 1987
Accounts for a small company made up to 28 February 1987

26 Nov 1987
Return made up to 15/06/87; full list of members

10 Jun 1986
Accounts for a small company made up to 28 February 1986

10 Jun 1986
Return made up to 22/05/86; full list of members

W.T. ENDACOTT LIMITED Charges

20 January 2017
Charge code 0099 2228 0004
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: A charge over all freehold and leasehold properties and or…
10 July 1989
Mortgage debenture
Delivered: 20 July 1989
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1983
Mortgage
Delivered: 3 November 1983
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold, 21 east street, okehampton and/or the proceeds of…
10 April 1979
Legal mortgage
Delivered: 30 April 1979
Status: Satisfied on 15 June 1996
Persons entitled: National Westminster Bank LTD
Description: L/H shelly bakery south zeal okehampton devon.. Floating…