Company NameW. Christie (Industrial) Limited
Company StatusActive
Company NumberSC035247
CategoryPrivate Limited Company
Incorporation Date13 May 1960(63 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMiss Agnes Ethel Black
Date of BirthJune 1935 (Born 88 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1988(28 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Fairfield Drive
Clarkston
Glasgow
Lanarkshire
G76 7YH
Scotland
Director NameMr Terence John Porter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1989(28 years, 11 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt Ulley Lane
Ulley
Sheffield
S31 0YH
Director NameMrs Jayne Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 2004(44 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broadway Close
Swinton
Mexborough
South Yorkshire
S64 8HG
Secretary NameMrs Jayne Taylor
StatusCurrent
Appointed03 April 2019(58 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address3 Broadway Close
Swinton
Mexborough
S64 8HG
Director NameMr Neil Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2022(62 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broadway Close
Swinton
Mexborough
S64 8HG
Director NameArthur Gilmour Anderson
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleEngineer
Correspondence Address7 Glebe Road
Newton Mearns
Glasgow
Lanarkshire
G77 6DU
Scotland
Director NameMrs Eunice Margaret Anderson
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleHousewife
Correspondence Address7 Glebe Road
Newton Mearns
Glasgow
Lanarkshire
G77 6DU
Scotland
Secretary NameMiss Agnes Ethel Black
NationalityScottish
StatusResigned
Appointed31 December 1988(28 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Fairfield Drive
Clarkston
Glasgow
Lanarkshire
G76 7YH
Scotland
Director NameMrs Jean Black
NationalityBritish
StatusResigned
Appointed28 February 1989(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 1991)
RoleCompany Director
Correspondence AddressWellwood
Cleghorn
Lanark
ML11 7RL
Scotland
Director NameJohn Joseph Grehan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2007)
RoleEngineer
Correspondence Address6 Park Hill Gardens
Swallownest
Sheffield
S26 4WL
Director NameSimon James Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(44 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastwood Farm
Walls Lane
Barlborough
Derbyshire
S43 4TF

Contact

Websitewchristie.com
Email address[email protected]
Telephone01709 550088
Telephone regionRotherham

Location

Registered Address100 Brand Street
Suites 5 & 6 Ground Floor West
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.8k at £1Terence John Porter
42.52%
Ordinary
9.8k at £1Miss A.e. Black
35.32%
Ordinary
6.2k at £1Jayne Taylor
22.16%
Ordinary

Financials

Year2014
Net Worth£911,985
Cash£12,965
Current Liabilities£557,123

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in christie house meadowbank road rotherham, south yorkshire S61 2NF land registry no. SYK339493.
Outstanding
1 December 1995Delivered on: 18 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land and buildings on the south east side of meadowbank road, rotherham and fixed charges on plant, machinery, goodwill, etc.
Outstanding
9 May 1979Delivered on: 23 May 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 January 1978Delivered on: 12 January 1978
Persons entitled: Alex Lawrie Factors Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All present and future book debts and other debts.
Outstanding
28 September 1990Delivered on: 12 October 1990
Satisfied on: 1 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 lloyd street parkgate rotherham south yorkshire.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Satisfaction of charge 4 in full (1 page)
5 January 2021Director's details changed for Miss Agnes Ethel Black on 5 January 2021 (2 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 April 2019Appointment of Mrs Jayne Taylor as a secretary on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Agnes Ethel Black as a secretary on 3 April 2019 (1 page)
2 April 2019Registration of charge SC0352470005, created on 29 March 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
22 October 2016Satisfaction of charge 1 in full (5 pages)
22 October 2016Satisfaction of charge 1 in full (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 27,750
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 27,750
(6 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 May 2015Purchase of own shares. (3 pages)
22 May 2015Purchase of own shares. (3 pages)
1 May 2015Termination of appointment of Simon James Porter as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Simon James Porter as a director on 30 April 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 33,900
(7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 33,900
(7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 33,900
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 33,900
(7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S.175 authorisation of director's conflict of interest 24/01/2013
(21 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S.175 authorisation of director's conflict of interest 24/01/2013
(21 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Statement of company's objects (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 January 2010Director's details changed for Simon James Porter on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Miss Agnes Ethel Black on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Simon James Porter on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Terence John Porter on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Jayne Taylor on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Terence John Porter on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Jayne Taylor on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Miss Agnes Ethel Black on 31 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
1 February 2008Dec mort/charge * (2 pages)
1 February 2008Dec mort/charge * (2 pages)
28 January 2008Return made up to 31/12/07; full list of members; amend (8 pages)
28 January 2008Return made up to 31/12/07; full list of members; amend (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 March 1998Ad 16/03/98--------- £ si 2000@1=2000 £ ic 31900/33900 (2 pages)
17 March 1998Ad 16/03/98--------- £ si 2000@1=2000 £ ic 31900/33900 (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Registered office changed on 12/12/97 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page)
12 December 1997Registered office changed on 12/12/97 from: broomloan house 170 edmiston drive glasgow G51 2YS (1 page)
13 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
6 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
18 December 1995Partic of mort/charge * (3 pages)
18 December 1995Partic of mort/charge * (3 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
12 October 1990Partic of mort/charge 11542 (3 pages)
12 October 1990Partic of mort/charge 11542 (3 pages)
11 April 1990Dec mort/charge 4010 (2 pages)
11 April 1990Dec mort/charge 4010 (2 pages)
13 May 1960Incorporation (15 pages)
13 May 1960Incorporation (15 pages)