COLLIER & HENRY CONCRETE LIMITED
MARYPORT

Hellopages » Cumbria » Allerdale » CA15 8RY

Company number 01710034
Status Active
Incorporation Date 28 March 1983
Company Type Private Limited Company
Address WORKINGTON ROAD, FLIMBY, MARYPORT, CUMBRIA, CA15 8RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 3 October 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 43,750 . The most likely internet sites of COLLIER & HENRY CONCRETE LIMITED are www.collierhenryconcrete.co.uk, and www.collier-henry-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Harrington Rail Station is 4.8 miles; to Parton Rail Station is 7.9 miles; to Whitehaven Rail Station is 9 miles; to Corkickle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collier Henry Concrete Limited is a Private Limited Company. The company registration number is 01710034. Collier Henry Concrete Limited has been working since 28 March 1983. The present status of the company is Active. The registered address of Collier Henry Concrete Limited is Workington Road Flimby Maryport Cumbria Ca15 8ry. . ARMSTRONG, Paul is a Secretary of the company. ARMSTRONG, Paul is a Director of the company. DENHAM, John Keith is a Director of the company. MERCER, William is a Director of the company. Secretary COLLIER, Richard Tregonwell has been resigned. Director COLLIER, Anthony Kaye has been resigned. Director COLLIER, Richard Tregonwell has been resigned. Director HENRY, James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARMSTRONG, Paul
Appointed Date: 20 December 2006

Director
ARMSTRONG, Paul
Appointed Date: 20 December 2006
66 years old

Director
DENHAM, John Keith
Appointed Date: 20 December 2006
82 years old

Director
MERCER, William
Appointed Date: 20 December 2006
65 years old

Resigned Directors

Secretary
COLLIER, Richard Tregonwell
Resigned: 20 December 2006

Director
COLLIER, Anthony Kaye
Resigned: 16 April 2008
Appointed Date: 09 June 1999
62 years old

Director
COLLIER, Richard Tregonwell
Resigned: 20 December 2006
95 years old

Director
HENRY, James
Resigned: 16 October 2012
87 years old

Persons With Significant Control

Mr John Keith Denham
Notified on: 7 April 2016
82 years old
Nature of control: Has significant influence or control

COLLIER & HENRY CONCRETE LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
13 May 2016
Accounts for a dormant company made up to 3 October 2015
12 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43,750

06 May 2015
Accounts for a dormant company made up to 27 September 2014
05 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 43,750

...
... and 79 more events
08 Mar 1989
Return made up to 23/11/88; full list of members

20 Nov 1987
Full accounts made up to 30 April 1987

20 Nov 1987
Return made up to 15/10/87; full list of members

07 Oct 1986
Full accounts made up to 30 April 1986

07 Oct 1986
Return made up to 13/10/86; full list of members

COLLIER & HENRY CONCRETE LIMITED Charges

28 April 2010
Debenture
Delivered: 1 May 2010
Status: Satisfied on 22 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 1999
Legal charge
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 2 & 4 mellors road trafford park manchester…
9 June 1999
Debenture
Delivered: 10 June 1999
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 1986
Legal charge
Delivered: 11 April 1986
Status: Outstanding
Persons entitled: Trafford Borough Council.
Description: Unit 4 mellors road, trafford park, greater manchester t/no…
22 December 1983
Legal charge
Delivered: 10 January 1984
Status: Satisfied on 8 December 2006
Persons entitled: Trafford Borough Council.
Description: Unit 2, mellors road, trafford park, davyhulme, manchester.
5 December 1983
Debenture
Delivered: 16 December 1983
Status: Satisfied on 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…