S. VEALS & SON LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6LH

Company number 00831634
Status Active
Incorporation Date 18 December 1964
Company Type Private Limited Company
Address PARK LANE ACCOUNTANTS, 6 PRINCE MAURICE HOUSE BUMPERS WAY, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6LH
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of S. VEALS & SON LIMITED are www.svealsson.co.uk, and www.s-veals-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Trowbridge Rail Station is 10.4 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Veals Son Limited is a Private Limited Company. The company registration number is 00831634. S Veals Son Limited has been working since 18 December 1964. The present status of the company is Active. The registered address of S Veals Son Limited is Park Lane Accountants 6 Prince Maurice House Bumpers Way Bumpers Farm Chippenham Wiltshire Sn14 6lh. . SALISBURY, Jon Christian is a Director of the company. TANNER, Shaun Derek is a Director of the company. Secretary SALISBURY, Jeremy William has been resigned. Secretary SALISBURY, Michael Andrew has been resigned. Secretary TANNER, Shaun has been resigned. Director HUGHES, Paul Deverell has been resigned. Director REASONS, Jeffrey has been resigned. Director SALISBURY, Jeremy William has been resigned. Director SALISBURY, Margaret Ann has been resigned. Director SALISBURY, Michael Andrew has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
SALISBURY, Jon Christian
Appointed Date: 01 March 1997
57 years old

Director
TANNER, Shaun Derek
Appointed Date: 17 November 2014
55 years old

Resigned Directors

Secretary
SALISBURY, Jeremy William
Resigned: 03 April 2014
Appointed Date: 01 March 1993

Secretary
SALISBURY, Michael Andrew
Resigned: 28 February 1993

Secretary
TANNER, Shaun
Resigned: 17 November 2014
Appointed Date: 03 April 2014

Director
HUGHES, Paul Deverell
Resigned: 31 December 2007
75 years old

Director
REASONS, Jeffrey
Resigned: 18 July 2014
Appointed Date: 01 September 2002
72 years old

Director
SALISBURY, Jeremy William
Resigned: 13 November 2014
Appointed Date: 01 March 1993
62 years old

Director
SALISBURY, Margaret Ann
Resigned: 01 September 2002
89 years old

Director
SALISBURY, Michael Andrew
Resigned: 28 February 1993
90 years old

Persons With Significant Control

Mr Jon Christian Salisbury
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

S. VEALS & SON LIMITED Events

30 Nov 2016
Confirmation statement made on 19 October 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,000

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 75 more events
15 Dec 1988
Return made up to 01/12/88; full list of members

07 Dec 1987
Accounts for a small company made up to 28 February 1987

07 Dec 1987
Return made up to 19/11/87; full list of members

29 Dec 1986
Accounts for a small company made up to 28 February 1986

29 Dec 1986
Return made up to 25/11/86; full list of members

S. VEALS & SON LIMITED Charges

14 June 1994
Single debenture
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
27 October 1977
Single debenture
Delivered: 2 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
13 April 1976
Legal charge
Delivered: 3 May 1976
Status: Satisfied on 7 October 1993
Persons entitled: M.P. Kent (Bristol) LTD
Description: 61, old market street, bristol.