E.J. SHANLEY & SON (TROWBRIDGE) LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA14 8LN

Company number 00845046
Status Active
Incorporation Date 8 April 1965
Company Type Private Limited Company
Address 43 SHAILS LANE, TROWBRIDGE, WILTSHIRE, BA14 8LN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Auditor's resignation; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of E.J. SHANLEY & SON (TROWBRIDGE) LIMITED are www.ejshanleysontrowbridge.co.uk, and www.e-j-shanley-son-trowbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Freshford Rail Station is 4 miles; to Bath Spa Rail Station is 7.3 miles; to Frome Rail Station is 7.9 miles; to Warminster Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E J Shanley Son Trowbridge Limited is a Private Limited Company. The company registration number is 00845046. E J Shanley Son Trowbridge Limited has been working since 08 April 1965. The present status of the company is Active. The registered address of E J Shanley Son Trowbridge Limited is 43 Shails Lane Trowbridge Wiltshire Ba14 8ln. . SHANLEY, Terence Edward is a Secretary of the company. SHANLEY, Andrew James is a Director of the company. SHANLEY, Claire Lesley is a Director of the company. SHANLEY, Paul Edward is a Director of the company. SHANLEY, Terence Edward is a Director of the company. Secretary SHANLEY, Richard James has been resigned. Director SHANLEY, Dorothy Minnie has been resigned. Director SHANLEY, Richard James has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
SHANLEY, Terence Edward
Appointed Date: 02 December 1992

Director
SHANLEY, Andrew James
Appointed Date: 19 October 1995
55 years old

Director
SHANLEY, Claire Lesley
Appointed Date: 19 October 1995
67 years old

Director
SHANLEY, Paul Edward
Appointed Date: 19 October 1995
58 years old

Director

Resigned Directors

Secretary
SHANLEY, Richard James
Resigned: 01 December 1992

Director
SHANLEY, Dorothy Minnie
Resigned: 29 October 2005
106 years old

Director
SHANLEY, Richard James
Resigned: 01 December 1992
71 years old

Persons With Significant Control

Terence Edward Shanley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.J. SHANLEY & SON (TROWBRIDGE) LIMITED Events

25 Jan 2017
Auditor's resignation
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 24 July 2016 with updates
12 Jan 2016
Accounts for a medium company made up to 31 March 2015
09 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6,500

...
... and 87 more events
19 Nov 1986
Declaration of satisfaction of mortgage/charge

24 Jun 1986
Particulars of mortgage/charge
07 May 1986
Full accounts made up to 8 April 1985

01 Apr 1976
Particulars of mortgage/charge
08 Apr 1965
Certificate of incorporation

E.J. SHANLEY & SON (TROWBRIDGE) LIMITED Charges

30 June 2009
Legal charge
Delivered: 1 July 2009
Status: Satisfied on 11 August 2010
Persons entitled: West of England Baptist Trust Company (East) Limited
Description: Emmanuel baptist church street trowbridge,14 and 15 church…
1 October 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 4 June 2011
Persons entitled: National Westminster Bank PLC
Description: 184 acres of land at manor court farm westwood road…
29 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at newpool southwick wiltshire -…
9 June 1997
Long-term agreement
Delivered: 27 June 1997
Status: Satisfied on 28 June 1997
Persons entitled: Richard James Shanley Andrew James Shanley Claire Lesley Shanley Being the Managing Trustees for the Time Being of the Ej Shanley & Son(Trowbridge) LTD Pension Fund Paul Edward Shanley Terence Edward Shanley
Description: All that property k/a the old foundray site fronting shails…
10 April 1996
Legal mortgage
Delivered: 15 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H top spot snooker club hill street trowbridge wiltshire…
29 February 1996
Legal mortgage
Delivered: 19 March 1996
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.3 acres (approx) land at mill street…
16 July 1991
Further charge
Delivered: 17 July 1991
Status: Satisfied on 14 January 2010
Persons entitled: The Managing Trustees of the Ej Shanley & Son (Trowbridge Limited)
Description: Land and buildings known as the old foundary situate and…
21 December 1988
Legal mortgage
Delivered: 4 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (1) f/h pieces or parcels of land at green lane wood parish…
19 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 28 June 1997
Persons entitled: Managing Trustees, E. J. Shanley and Son (Trowbridge) Limited. Pension Fund.
Description: Land situate and k/a the old foundry, shails lane…
12 June 1986
Legal mortgage
Delivered: 24 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold premises in castle street, court street and mill…
9 September 1985
Legal mortgage
Delivered: 10 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings at riverway trowbridge wiltshire…
9 September 1985
Legal mortgage
Delivered: 10 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Green lane scrapyard, green lane, trowbridge wiltshire…
28 March 1983
Legal mortgage
Delivered: 11 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F hold premises at shails lane, trowbridge, wilts. &/Or its…
7 September 1981
Legal charge
Delivered: 9 March 1982
Status: Satisfied
Persons entitled: H.S. Norman
Description: The old foundry, shails lane, trowbridge, wilts.
27 May 1980
Chattel mortgage
Delivered: 28 May 1980
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: Press shear 'officine vezzani' model pl 500LL.
27 March 1976
Mortgage debenture
Delivered: 1 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…