WHITBY C.OLIVER & SONS LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 4DZ

Company number 00217319
Status Active
Incorporation Date 4 November 1926
Company Type Private Limited Company
Address 31 HOSPITAL FIELDS ROAD, FULFORD, YORK, YO1 4DZ
Home Country United Kingdom
Nature of Business 49420 - Removal services, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Appointment of Ms Jill Tracy Sue Colclough as a secretary on 25 July 2016; Termination of appointment of Jill Tracy Sue Colclough as a secretary on 15 July 2016. The most likely internet sites of WHITBY C.OLIVER & SONS LIMITED are www.whitbycoliversons.co.uk, and www.whitby-c-oliver-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eleven months. Whitby C Oliver Sons Limited is a Private Limited Company. The company registration number is 00217319. Whitby C Oliver Sons Limited has been working since 04 November 1926. The present status of the company is Active. The registered address of Whitby C Oliver Sons Limited is 31 Hospital Fields Road Fulford York Yo1 4dz. . COLCLOUGH, Jill Tracy Sue is a Secretary of the company. OLIVER, Charles Dominic is a Director of the company. Secretary COLCLOUGH, Jill Tracy Sue has been resigned. Secretary GOBBY, Norman William has been resigned. Secretary LEWIS OGDEN, James Philip has been resigned. Secretary OLIVER, Donald Jackson has been resigned. Secretary OLIVER, Susanne Ward has been resigned. Secretary WALKER, Robert Eliot has been resigned. Director BARKER, Steven Mark has been resigned. Director COLCLOUGH, Jillian Tracey Sue has been resigned. Director GOBBY, Norman William has been resigned. Director OLIVER, Donald Jackson has been resigned. Director OLIVER, Susanne Ward has been resigned. Director WALKER, Robert Eliot has been resigned. The company operates in "Removal services".


Current Directors

Secretary
COLCLOUGH, Jill Tracy Sue
Appointed Date: 25 July 2016

Director

Resigned Directors

Secretary
COLCLOUGH, Jill Tracy Sue
Resigned: 15 July 2016
Appointed Date: 05 January 2010

Secretary
GOBBY, Norman William
Resigned: 23 April 2007
Appointed Date: 17 June 2002

Secretary
LEWIS OGDEN, James Philip
Resigned: 10 October 2009
Appointed Date: 21 September 2007

Secretary
OLIVER, Donald Jackson
Resigned: 27 April 2002
Appointed Date: 26 April 2001

Secretary
OLIVER, Susanne Ward
Resigned: 25 April 2001

Secretary
WALKER, Robert Eliot
Resigned: 10 February 2012
Appointed Date: 17 May 2007

Director
BARKER, Steven Mark
Resigned: 17 May 2007
Appointed Date: 21 June 2004
58 years old

Director
COLCLOUGH, Jillian Tracey Sue
Resigned: 01 December 2015
Appointed Date: 22 September 2012
61 years old

Director
GOBBY, Norman William
Resigned: 17 May 2007
Appointed Date: 01 June 2005
63 years old

Director
OLIVER, Donald Jackson
Resigned: 27 April 2002
96 years old

Director
OLIVER, Susanne Ward
Resigned: 25 April 2001
87 years old

Director
WALKER, Robert Eliot
Resigned: 10 February 2012
Appointed Date: 17 May 2007
53 years old

Persons With Significant Control

The Oliver Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITBY C.OLIVER & SONS LIMITED Events

30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
26 Jul 2016
Appointment of Ms Jill Tracy Sue Colclough as a secretary on 25 July 2016
15 Jul 2016
Termination of appointment of Jill Tracy Sue Colclough as a secretary on 15 July 2016
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Termination of appointment of Jillian Tracey Sue Colclough as a director on 1 December 2015
...
... and 92 more events
09 Dec 1987
Particulars of mortgage/charge

10 Nov 1987
Accounts for a small company made up to 31 December 1986

07 Apr 1987
Return made up to 06/10/86; full list of members

07 Jan 1987
Accounts for a small company made up to 31 December 1985

16 Dec 1986
Registered office changed on 16/12/86 from: 114 micklegate, york

WHITBY C.OLIVER & SONS LIMITED Charges

5 February 2014
Charge code 0021 7319 0007
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 June 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied on 23 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 114 micklegate york…
29 June 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied on 23 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 116 micklegate…
30 November 1987
Single debenture
Delivered: 9 December 1987
Status: Satisfied on 18 November 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1955
Single debenture
Delivered: 17 February 1955
Status: Satisfied on 29 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed plant and machinery all fixtures including trade…
16 October 1945
Mortgage
Delivered: 31 October 1945
Status: Satisfied on 29 August 1992
Persons entitled: Lloyds Bank PLC
Description: The oldd victoria bar virginia st york.
1 May 1940
Legal mortgage
Delivered: 7 May 1940
Status: Satisfied on 18 November 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold land warehouse and buildings victoria bar york.