Check the

GEORGE SUMNER LIMITED

Company
GEORGE SUMNER LIMITED (00134279)

GEORGE SUMNER

Phone: 01616 098 851
A rating

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

Company name
GEORGE SUMNER LIMITED
Company number
00134279
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 1914
Age - 111 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
57
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
83
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
79
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
66
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
116
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
75
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
113
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
112
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
79
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.