SAMUEL GLEDHILL & SONS LIMITED
BRIGHOUSE


Company number 00470029
Status Active
Incorporation Date 23 June 1949
Company Type Private Limited Company
Address THE STONEYARD, HALIFAX ROAD, BRIGHOUSE
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 701 . The most likely internet sites of SAMUEL GLEDHILL & SONS LIMITED are www.samuelgledhillsons.co.uk, and www.samuel-gledhill-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. Samuel Gledhill Sons Limited is a Private Limited Company. The company registration number is 00470029. Samuel Gledhill Sons Limited has been working since 23 June 1949. The present status of the company is Active. The registered address of Samuel Gledhill Sons Limited is The Stoneyard Halifax Road Brighouse. . RAND, Joyce is a Secretary of the company. RAND, Joyce is a Director of the company. RAND, Robert is a Director of the company. RAND, Stephen is a Director of the company. Secretary GLEDHILL, Peter Samuel has been resigned. Director ANDERSON, Kathleen Joy has been resigned. Director COCKROYT, Patricia Elizabeth has been resigned. Director GLEDHILL, Peter Samuel has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
RAND, Joyce
Appointed Date: 03 September 1993

Director
RAND, Joyce
Appointed Date: 03 September 1993
81 years old

Director
RAND, Robert
Appointed Date: 03 September 1993
79 years old

Director
RAND, Stephen
Appointed Date: 26 April 1995
77 years old

Resigned Directors

Secretary
GLEDHILL, Peter Samuel
Resigned: 03 September 1993

Director
ANDERSON, Kathleen Joy
Resigned: 04 February 1992
109 years old

Director
COCKROYT, Patricia Elizabeth
Resigned: 03 September 1993
83 years old

Director
GLEDHILL, Peter Samuel
Resigned: 03 September 1993
79 years old

Persons With Significant Control

Aceblade Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

SAMUEL GLEDHILL & SONS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 701

04 Nov 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 701

...
... and 68 more events
07 Oct 1988
First gazette

20 May 1988
Registered office changed on 20/05/88 from: high royd northgate honley huddersfield HD7 2QL

13 Nov 1987
Auditor's resignation

10 Aug 1987
Return made up to 31/12/86; no change of members

10 Aug 1987
Full accounts made up to 31 December 1985

SAMUEL GLEDHILL & SONS LIMITED Charges

5 March 1975
Legal charge
Delivered: 10 March 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Lower edge quarry elland, west yorkshire.
7 February 1975
Legal charge
Delivered: 13 February 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Property at elland, lower edge, rastrick brighouse…