W.AUSTIN & SONS (STEVENAGE) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 3JH

Company number 00598057
Status Active
Incorporation Date 29 January 1958
Company Type Private Limited Company
Address 9-11 LETCHMORE ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3JH
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 11,126 . The most likely internet sites of W.AUSTIN & SONS (STEVENAGE) LIMITED are www.waustinsonsstevenage.co.uk, and www.w-austin-sons-stevenage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. W Austin Sons Stevenage Limited is a Private Limited Company. The company registration number is 00598057. W Austin Sons Stevenage Limited has been working since 29 January 1958. The present status of the company is Active. The registered address of W Austin Sons Stevenage Limited is 9 11 Letchmore Road Stevenage Hertfordshire Sg1 3jh. . BIRD, Annette Marilyn is a Secretary of the company. AUSTIN, Claire Marguerite is a Director of the company. BIRD, Annette Marilyn is a Director of the company. HOPE, Peter George is a Director of the company. LAWRENCE, Brian David is a Director of the company. Secretary AUSTIN, Jean Margarete has been resigned. Secretary IZZARD, John Anthony has been resigned. Director AUSTIN, David has been resigned. Director AUSTIN, Jean Margarete has been resigned. Director AUSTIN, John Harwood has been resigned. Director AUSTIN, John Harwood has been resigned. Director AUSTIN, John Harwood has been resigned. Director IZZARD, John Anthony has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
BIRD, Annette Marilyn
Appointed Date: 27 August 2004

Director
AUSTIN, Claire Marguerite
Appointed Date: 02 April 1992
59 years old

Director
BIRD, Annette Marilyn
Appointed Date: 01 August 2005
71 years old

Director
HOPE, Peter George
Appointed Date: 23 June 2003
72 years old

Director

Resigned Directors

Secretary
AUSTIN, Jean Margarete
Resigned: 01 January 2001

Secretary
IZZARD, John Anthony
Resigned: 27 August 2004
Appointed Date: 15 January 2001

Director
AUSTIN, David
Resigned: 23 July 2003
58 years old

Director
AUSTIN, Jean Margarete
Resigned: 23 July 2003
87 years old

Director
AUSTIN, John Harwood
Resigned: 01 April 2012
Appointed Date: 04 April 2011
90 years old

Director
AUSTIN, John Harwood
Resigned: 23 July 2003
Appointed Date: 01 November 1995
90 years old

Director
AUSTIN, John Harwood
Resigned: 26 September 1995
90 years old

Director
IZZARD, John Anthony
Resigned: 27 August 2004
Appointed Date: 22 December 1994
81 years old

Persons With Significant Control

Mrs Jean Marguerite Austin
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

W.AUSTIN & SONS (STEVENAGE) LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Nov 2016
Accounts for a small company made up to 31 March 2016
01 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 11,126

01 Dec 2015
Director's details changed for Brian David Lawrence on 11 August 2015
14 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 99 more events
06 Aug 1987
Particulars of mortgage/charge

03 Mar 1987
Return made up to 31/12/86; full list of members

12 Feb 1987
Full accounts made up to 31 March 1986

12 Feb 1987
Return made up to 04/02/87; full list of members

29 Jan 1958
Incorporation

W.AUSTIN & SONS (STEVENAGE) LIMITED Charges

19 September 2006
Rent deposit deed
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Patrick John Perry and James Hay Pension Trustees Limited
Description: The interest in an interest earning deposit account in…
27 November 2003
Rent depsoit deed
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Robin Thomas Edwards & Bridget Anne Edwards
Description: The rent deposit in respect of a lease.
28 July 1997
Guarantee & debenture
Delivered: 7 August 1997
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Deed of charge over credit balances
Delivered: 13 March 1997
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) into charged account with…
23 September 1996
Guarantee & debenture
Delivered: 27 September 1996
Status: Satisfied on 14 October 2015
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 October 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Titmus yard, rear of mill lane welwyn herts, title no hd…
31 July 1987
Legal charge
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 9 & 11 letchmore road stevenage hertfordshire. Title…
29 February 1980
Legal charge
Delivered: 7 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold premises 9 and 11 letchmore road stevenage…
21 December 1976
Legal charge
Delivered: 30 December 1976
Status: Satisfied on 25 April 1995
Persons entitled: Barclays Bank PLC
Description: 32 arlesey road, ickleford hitchin, hertfordshire.
25 February 1974
Legal charge
Delivered: 1 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 and 5 letchmore road stevenage, hertfordshire.
20 September 1971
Debenture
Delivered: 7 October 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…