A.W.SEXTON & SONS (STRATFORD) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 2UL

Company number 00728110
Status Active
Incorporation Date 27 June 1962
Company Type Private Limited Company
Address 1422-4 LONDON RD, LEIGH-ON-SEA, ESSEX, SS9 2UL
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 500 . The most likely internet sites of A.W.SEXTON & SONS (STRATFORD) LIMITED are www.awsextonsonsstratford.co.uk, and www.a-w-sexton-sons-stratford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. A W Sexton Sons Stratford Limited is a Private Limited Company. The company registration number is 00728110. A W Sexton Sons Stratford Limited has been working since 27 June 1962. The present status of the company is Active. The registered address of A W Sexton Sons Stratford Limited is 1422 4 London Rd Leigh On Sea Essex Ss9 2ul. . SAMPSON, Anne Dolores is a Secretary of the company. SAMPSON, Neil is a Director of the company. SAMPSON, Terrence Edward is a Director of the company. Secretary SAMPSON, Joan Ethel Rose has been resigned. Director SAMPSON, Joan Ethel Rose has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
SAMPSON, Anne Dolores
Appointed Date: 01 April 2014

Director
SAMPSON, Neil

65 years old

Director

Resigned Directors

Secretary
SAMPSON, Joan Ethel Rose
Resigned: 01 April 2014

Director
SAMPSON, Joan Ethel Rose
Resigned: 01 April 2014
93 years old

Persons With Significant Control

Neil Sampson
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

A.W.SEXTON & SONS (STRATFORD) LIMITED Events

20 Mar 2017
Confirmation statement made on 3 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500

28 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500

...
... and 72 more events
03 Apr 1989
Return made up to 24/02/89; full list of members

20 Apr 1988
Accounts for a small company made up to 31 December 1987

20 Apr 1988
Return made up to 13/03/88; no change of members

28 Mar 1987
Accounts for a small company made up to 31 December 1986

28 Mar 1987
Annual return made up to 21/02/87

A.W.SEXTON & SONS (STRATFORD) LIMITED Charges

26 April 2010
Rent deposit deed
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £16,700.00.
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £16,700.00 to the chargee.
23 October 1997
Rent deposit deed
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £16,700.
6 June 1996
Charge over credit balances
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £10,000 with interest to be held by the bank on acct/no…
21 March 1996
Charge over credit balances
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
9 November 1995
Charge over credit balances
Delivered: 15 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest accrued now or to…
24 February 1995
Charge over credit balances.
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: The sum of £13,000 together with interest accrued now or to…
1 November 1994
Charge over credit balances
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest now or to be held…
16 March 1994
Charge over credit balances
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,ooo together with interest accrued now or to…
21 May 1990
Charge over credit balance
Delivered: 11 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 and iterest held by the national…
10 August 1989
Charge over credit balance
Delivered: 21 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…