M.H.SOUTHERN & COMPANY LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » South Tyneside » NE32 3EB

Company number 00474897
Status Active
Incorporation Date 11 November 1949
Company Type Private Limited Company
Address CHURCH BANK SAWMILLS, JARROW, TYNE & WEAR, NE32 3EB
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100,000 . The most likely internet sites of M.H.SOUTHERN & COMPANY LIMITED are www.mhsoutherncompany.co.uk, and www.m-h-southern-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. The distance to to Newcastle Rail Station is 5.8 miles; to Cramlington Rail Station is 9.1 miles; to Chester-le-Street Rail Station is 9.6 miles; to Seaham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M H Southern Company Limited is a Private Limited Company. The company registration number is 00474897. M H Southern Company Limited has been working since 11 November 1949. The present status of the company is Active. The registered address of M H Southern Company Limited is Church Bank Sawmills Jarrow Tyne Wear Ne32 3eb. . SOUTHERN, Dorothy Jane is a Secretary of the company. BRUCE, Robert Johnson is a Director of the company. LOWIS, Mark Simon is a Director of the company. SOUTHERN, James Andrew is a Director of the company. Secretary LOWIS, Mark Simon has been resigned. Secretary SOUTHERN, John Martin has been resigned. Director BESFORD, Brian has been resigned. Director SOUTHERN, Douglas Alexander has been resigned. Director SOUTHERN, John Martin has been resigned. Director SOUTHERN, Peter Henry Petch has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
SOUTHERN, Dorothy Jane
Appointed Date: 01 June 2012

Director
BRUCE, Robert Johnson
Appointed Date: 16 March 2009
66 years old

Director
LOWIS, Mark Simon
Appointed Date: 01 June 2002
52 years old

Director
SOUTHERN, James Andrew
Appointed Date: 01 June 1998
55 years old

Resigned Directors

Secretary
LOWIS, Mark Simon
Resigned: 31 May 2012
Appointed Date: 01 June 2000

Secretary
SOUTHERN, John Martin
Resigned: 31 May 2000

Director
BESFORD, Brian
Resigned: 31 December 1994
94 years old

Director
SOUTHERN, Douglas Alexander
Resigned: 31 May 2003
105 years old

Director
SOUTHERN, John Martin
Resigned: 31 May 2004
83 years old

Director
SOUTHERN, Peter Henry Petch
Resigned: 17 April 1998
86 years old

Persons With Significant Control

Mr Mark Simon Lowis
Notified on: 9 November 2016
52 years old
Nature of control: Has significant influence or control

M.H.SOUTHERN & COMPANY LIMITED Events

23 Nov 2016
Full accounts made up to 31 May 2016
16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
25 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000

25 Nov 2015
Full accounts made up to 31 May 2015
04 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000

...
... and 76 more events
12 Feb 1987
Return made up to 04/12/86; full list of members

31 Dec 1986
Full accounts made up to 31 May 1986

12 Dec 1986
Gazettable document

12 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Nov 1949
Incorporation

M.H.SOUTHERN & COMPANY LIMITED Charges

16 July 2013
Charge code 0047 4897 0007
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a robert duncan timber yard west side of…
14 April 2009
All assets debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
An omnibus guarantee and set-off agreement
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Chattels mortgage
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Mortgaged chattels being almab mechanical handling kit…
28 January 1985
Single debenture
Delivered: 30 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc. All heritable property & assets in scotland (see M75)…
26 March 1959
Debenture
Delivered: 1 April 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…