ABOUT GEORGE SUMNER LIMITED
Established in the middle of the nineteenth century to serve the local textile industry, George Sumner Limited operates today as a wholly owned subsidiary of Marshall Pump Systems Ltd, providing a wide range of engineering services both to the parent company and to outside organisations.
Specialising in horizontal boring, welding & fabrication, George Sumner is well placed to offer competitive rates on batch work and to handle the sort of 'one off' project that can be so important in urgent maintenance situations.
KEY FINANCES
Year
2016
Assets
£156.41k
▲ £8.3k (5.60 %)
Cash
£60.8k
▲ £13.47k (28.46 %)
Liabilities
£43.24k
▼ £-2.47k (-5.41 %)
Net Worth
£113.17k
▲ £10.77k (10.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Oldham
- Company name
- GEORGE SUMNER LIMITED
- Company number
- 00134279
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Mar 1914
Age - 112 years
- Home Country
- United Kingdom
CONTACTS
- Website
- georgesumner.co.uk
- Phones
-
01616 098 851
- Registered Address
- BLENFIRE WORKS, RHODES BANK,
OLDHAM,
LANCS,
OL1 1UA
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 20 May 2016
- Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 20,000
- 20 May 2016
- Appointment of Mr Nicholas Paul Hursthouse as a director on 30 April 2016
- 20 May 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
16 September 2013
- Status
- Outstanding
- Delivered
- 25 September 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
6 July 1993
- Status
- Outstanding
- Delivered
- 14 July 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
17 February 1993
- Status
- Outstanding
- Delivered
- 1 March 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- A plot of land in bridge street rhodes bank oldham greater…
-
17 February 1993
- Status
- Outstanding
- Delivered
- 1 March 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Land on the north east side of bridge street oldham greater…
-
14 November 1982
- Status
- Outstanding
- Delivered
- 3 December 1982
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at 4 rhodes bank, oldham, greater manchester tn/gm…
-
10 November 1934
- Status
- Satisfied
on 8 October 2013
- Delivered
- 17 November 1934
-
Persons entitled
- Kathleen M. Barnes
Miss B. Barnes
- Description
- Lawson - mackenzie patent pump cleaner. No. 388222.
See Also
Last update 2018
GEORGE SUMNER LIMITED DIRECTORS
Nicholas Paul Hursthouse
Acting
- Appointed
- 12 February 2007
- Role
- Secretary
- Address
- Blenfire Works, Rhodes Bank, Oldham, Lancs, OL1 1UA
- Name
- HURSTHOUSE, Nicholas Paul
Nicholas Paul Hursthouse
Acting
- Appointed
- 30 April 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Blenfire Works, Rhodes Bank, Oldham, Lancs, OL1 1UA
- Country Of Residence
- England
- Name
- HURSTHOUSE, Nicholas Paul
Paul Louis Marshall
Acting
- Occupation
- Engineer
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Blenfire Works, Rhodes Bank, Oldham, Lancs, OL1 1UA
- Country Of Residence
- England
- Name
- MARSHALL, Paul Louis
Francis Barrie Cave
Resigned
- Resigned
- 12 February 2007
- Role
- Secretary
- Address
- 80 Haigh Lane, Chadderton, Oldham, Lancashire, OL1 2TL
- Name
- CAVE, Francis Barrie
Francis Barrie Cave
Resigned
- Resigned
- 12 February 2007
- Occupation
- Managing Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 80 Haigh Lane, Chadderton, Oldham, Lancashire, OL1 2TL
- Name
- CAVE, Francis Barrie
Paul Andrew Hulse
Resigned
- Appointed
- 01 October 1993
- Resigned
- 07 December 2000
- Occupation
- Works Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 20 Shearing Avenue, Norden, Rochdale, Lancashire, OL12 7QY
- Name
- HULSE, Paul Andrew
Bessie Keate
Resigned
- Resigned
- 15 November 2002
- Occupation
- Director
- Role
- Director
- Age
- 117
- Nationality
- British
- Address
- 1019 Burnley Road, Loveclough, Rossendale, Lancashire, BB4
- Name
- KEATE, Bessie
Elizabeth Mary Marshall
Resigned
- Resigned
- 12 February 2007
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Millstone House, Saltergate Lane, Bamford, Hope Valley, S33 0BE
- Country Of Residence
- England
- Name
- MARSHALL, Elizabeth Mary
Frederick Louis Marshall
Resigned
- Resigned
- 02 April 1993
- Occupation
- Engineer
- Role
- Director
- Age
- 114
- Nationality
- British
- Address
- 235 Broadbottom Road, Mottram, Hyde, Cheshire, SK14 6HY
- Name
- MARSHALL, Frederick Louis
Kathleen Mary Marshall
Resigned
- Resigned
- 10 August 2001
- Occupation
- Director
- Role
- Director
- Age
- 113
- Nationality
- British
- Address
- 235 Broadbottom Road, Mottram, Cheshire, SK14 6HY
- Name
- MARSHALL, Kathleen Mary
Katherine Victoria Wilson
Resigned
- Resigned
- 12 February 2007
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 234 Higham Lane, Gee Cross, Hyde, Cheshire, SK14 5LW
- Name
- WILSON, Katherine Victoria
REVIEWS
Check The Company
Excellent according to the company’s financial health.