ERNEST W.HATFIELD,LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7AW
Company number 00185605
Status Active
Incorporation Date 9 November 1922
Company Type Private Limited Company
Address HATFIELDS CALDER ISLAND WAY, DENBY DALE ROAD, WAKEFIELD, WF2 7AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 188,800 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of ERNEST W.HATFIELD,LIMITED are www.ernest.co.uk, and www.ernest.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and three months. Ernest W Hatfield Limited is a Private Limited Company. The company registration number is 00185605. Ernest W Hatfield Limited has been working since 09 November 1922. The present status of the company is Active. The registered address of Ernest W Hatfield Limited is Hatfields Calder Island Way Denby Dale Road Wakefield Wf2 7aw. . WILLIAMS, Justin Sinclair is a Secretary of the company. WILLIAMS, Gareth Sinclair is a Director of the company. WILLIAMS, John Sinclair is a Director of the company. WILLIAMS, Justin Sinclair is a Director of the company. Secretary WILLIAMS, Gareth Sinclair has been resigned. Director FLYNN, John Michael has been resigned. Director GATEHOUSE, David Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Justin Sinclair
Appointed Date: 01 June 1996

Director

Director

Director
WILLIAMS, Justin Sinclair
Appointed Date: 31 December 1990
57 years old

Resigned Directors

Secretary
WILLIAMS, Gareth Sinclair
Resigned: 01 June 1996

Director
FLYNN, John Michael
Resigned: 16 December 1998
Appointed Date: 30 May 1991
83 years old

Director
GATEHOUSE, David Stuart
Resigned: 13 July 1994
Appointed Date: 30 May 1991
84 years old

ERNEST W.HATFIELD,LIMITED Events

07 Jul 2016
Accounts for a dormant company made up to 31 January 2016
23 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 188,800

18 Jun 2015
Accounts for a dormant company made up to 31 January 2015
22 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 188,800

24 Jun 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 118 more events
22 Jun 1978
Accounts made up to 30 September 1977
28 Jul 1977
Accounts made up to 30 September 1976
12 Jul 1976
Accounts made up to 30 September 1975
31 May 1975
Accounts made up to 30 September 1974
02 Jan 1975
Accounts made up to 30 September 2073

ERNEST W.HATFIELD,LIMITED Charges

31 January 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Legal mortgage
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 206 sharrowvale road south…
24 May 1991
Mortgage debenture
Delivered: 29 May 1991
Status: Satisfied on 4 January 2001
Persons entitled: Lombard North Central PLC
Description: Undertaking and all property and assets present and future…
8 September 1989
Mortgage debenture
Delivered: 18 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1989
Mortgage debenture
Delivered: 11 September 1989
Status: Satisfied on 2 July 1991
Persons entitled: Lombard North Central PLC
Description: (1) f/h 206 sharrow vale road sheffield title no syk 12147…
1 April 1981
Legal charge
Delivered: 13 April 1981
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/H soho works, corporation street, sheffield, south…