Check the

SAMUEL EALES SILVERWARE LIMITED

Company
SAMUEL EALES SILVERWARE LIMITED (02634750)

SAMUEL EALES SILVERWARE

Phone: +44 (0)1142 720 885
A⁺ rating

KEY FINANCES

Year
2016
Assets
£117.61k ▲ £19.6k (20.00 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£112.27k ▼ £-11.66k (-9.40 %)
Net Worth
£5.34k ▼ £31.26k (-120.62 %)

REGISTRATION INFO

Company name
SAMUEL EALES SILVERWARE LIMITED
Company number
02634750
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.inkermansilver.co.uk
Phones
+44 (0)1142 720 885
+44 (0)1142 722 968
01142 720 885
01142 722 968
Registered Address
INKERMAN WORKS,
DOUGLAS ROAD,
SHEFFIELD,
S3 9SA

ECONOMIC ACTIVITIES

25710
Manufacture of cutlery

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 4

CHARGES

22 June 1992
Status
Outstanding
Delivered
9 July 1992
Persons entitled
Yorkshire Bank PLC
Description
Premises k/a inkerman works 26 douglas road sheffield…

8 May 1992
Status
Outstanding
Delivered
18 May 1992
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 September 1991
Status
Satisfied on 29 January 1993
Delivered
15 October 1991
Persons entitled
S Eales and Son Limited.
Description
Freehold land to the east of douglas road, sheffield. T/no…

24 September 1991
Status
Satisfied on 29 January 1993
Delivered
1 October 1991
Persons entitled
Robert William Welton
Description
Land & buildings situate on and to the east of douglas…

24 September 1991
Status
Satisfied on 29 January 1993
Delivered
1 October 1991
Persons entitled
Robert William Welton
Description
(See form 395 for full details). Fixed and floating charges…

See Also


Last update 2018

SAMUEL EALES SILVERWARE LIMITED DIRECTORS

Ritchie Eales

  Acting
Appointed
30 April 2002
Role
Secretary
Address
Inkerman Works, Douglas Road, Sheffield, S3 9SA
Name
EALES, Ritchie

Thomas Eales

  Acting PSC
Appointed
20 September 1991
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Inkerman Works, Douglas Road, Sheffield, S3 9SA
Country Of Residence
England
Name
EALES, Thomas
Notified On
2 August 2016
Nature Of Control
Ownership of shares – 75% or more

Philip Charles Miles

  Resigned
Appointed
20 September 1991
Resigned
30 April 2002
Role
Secretary
Address
44 Barnet Avenue, Sheffield, South Yorkshire, S11 7RN
Name
MILES, Philip Charles

Andrew Uprichard

  Resigned
Appointed
02 August 1991
Resigned
20 September 1991
Role
Nominee Secretary
Address
1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ
Name
UPRICHARD, Andrew

Howard Eric Culley

  Resigned
Appointed
02 August 1991
Resigned
20 September 1991
Occupation
Solicitor
Role
Director
Age
80
Nationality
British
Address
St Peters House, Hartshead, Sheffield, South Yorkshire, S1 2EL
Name
CULLEY, Howard Eric

REVIEWS


Check The Company
Excellent according to the company’s financial health.