STENNERS (PORLOCK) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1EL
Company number 00490759
Status Active
Incorporation Date 20 January 1951
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1,800 . The most likely internet sites of STENNERS (PORLOCK) LIMITED are www.stennersporlock.co.uk, and www.stenners-porlock.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-five years and one months. Stenners Porlock Limited is a Private Limited Company. The company registration number is 00490759. Stenners Porlock Limited has been working since 20 January 1951. The present status of the company is Active. The registered address of Stenners Porlock Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. The company`s financial liabilities are £389.15k. It is £12.01k against last year. And the total assets are £399.65k, which is £0.7k against last year. STENNER, Betty Georgina Edith is a Secretary of the company. HORSEMAN, John Bryan is a Director of the company. PHIPPS, Angela Mary is a Director of the company. STENNER, Betty Georgina Edith is a Director of the company. STENNER, John Robert is a Director of the company. Director STENNER, Richard Owen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stenners (porlock) Key Finiance

LIABILITIES £389.15k
+3%
CASH n/a
TOTAL ASSETS £399.65k
+0%
All Financial Figures

Current Directors


Director
HORSEMAN, John Bryan
Appointed Date: 21 September 2007
88 years old

Director
PHIPPS, Angela Mary
Appointed Date: 01 January 2007
82 years old

Director

Director
STENNER, John Robert

78 years old

Resigned Directors

Director
STENNER, Richard Owen
Resigned: 25 March 2010
Appointed Date: 01 January 2007
68 years old

Persons With Significant Control

Mrs Angela Mary Phipps
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Stenner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Betty Georgina Edith Stenner
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STENNERS (PORLOCK) LIMITED Events

11 Aug 2016
Confirmation statement made on 2 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,800

23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
01 Aug 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,800

...
... and 72 more events
29 Sep 1987
Full accounts made up to 31 December 1986

29 Sep 1987
Return made up to 27/04/87; full list of members

10 Sep 1986
Return made up to 10/07/86; full list of members

16 Aug 1986
Full accounts made up to 31 December 1985

16 Aug 1986
Director resigned

STENNERS (PORLOCK) LIMITED Charges

16 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 1 and 1A the avenue minehead and 2 and 4 bienheim road…
10 July 1998
Mortgage deed
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 and 1A the avenue and 2 and 4 blenheim road minehead…
9 March 1981
Legal charge
Delivered: 19 March 1981
Status: Satisfied on 1 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H 1, 1A and 3 the avenue and 2 & 4 blenheim road…
14 March 1972
Legal charge
Delivered: 20 March 1972
Status: Satisfied on 1 February 2007
Persons entitled: Barclays Bank PLC
Description: 46, summerland ave, minehead, somerset.