BUXTON BROTHERS (HEANOR) LIMITED
DERBY

Hellopages » Derbyshire » Amber Valley » DE75 7HB

Company number 00469196
Status Active
Incorporation Date 1 June 1949
Company Type Private Limited Company
Address 109 HANDS ROAD, HEANOR, DERBY, DERBYSHIRE, DE75 7HB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 2,600 . The most likely internet sites of BUXTON BROTHERS (HEANOR) LIMITED are www.buxtonbrothersheanor.co.uk, and www.buxton-brothers-heanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. The distance to to Duffield Rail Station is 6.2 miles; to Bulwell Rail Station is 6.2 miles; to Kirkby in Ashfield Rail Station is 7.1 miles; to East Midlands Parkway Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buxton Brothers Heanor Limited is a Private Limited Company. The company registration number is 00469196. Buxton Brothers Heanor Limited has been working since 01 June 1949. The present status of the company is Active. The registered address of Buxton Brothers Heanor Limited is 109 Hands Road Heanor Derby Derbyshire De75 7hb. . HALLORAN, Marie Elizabeth is a Secretary of the company. POTTER-CROOKES, Stephen is a Director of the company. Secretary POTTER-CROOKES, James has been resigned. Director POTTER-CROOKES, Irene has been resigned. Director POTTER-CROOKES, James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HALLORAN, Marie Elizabeth
Appointed Date: 09 March 2006

Director

Resigned Directors

Secretary
POTTER-CROOKES, James
Resigned: 09 March 2006

Director
POTTER-CROOKES, Irene
Resigned: 22 July 2000
87 years old

Director
POTTER-CROOKES, James
Resigned: 09 March 2006
90 years old

Persons With Significant Control

Mr Stephen Potter
Notified on: 9 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BUXTON BROTHERS (HEANOR) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2,600

16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,600

...
... and 69 more events
07 Feb 1988
Return made up to 30/11/87; full list of members

05 Nov 1987
Full accounts made up to 31 December 1986

04 Mar 1987
Return made up to 02/11/86; full list of members

11 Dec 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 02/11/85; full list of members

BUXTON BROTHERS (HEANOR) LIMITED Charges

9 April 1999
Legal charge
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Ilkeston Permanent Building Society
Description: Land and buildings on the north side of manners avenue…
19 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at manner industrial estate manner…
15 August 1995
Legal mortgage
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land off ash street ilkeston derbyshire t/no's dy…
5 July 1993
Legal mortgage
Delivered: 12 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at kensington gardens ilkeston derbyshire and or the…
7 June 1993
Legal mortgage
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at birdcroft lane ilkeston derbyshire and or the…
20 February 1991
Legal mortgage
Delivered: 26 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 9-17 church street development ilkeston derbyshire…
19 October 1989
Legal mortgage
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hallan fields road ilkeston derbyshire & /or the…
5 December 1988
Legal mortgage
Delivered: 6 December 1988
Status: Satisfied on 1 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land fronting manners avenue industrial estate ilkeston…
5 January 1961
Letter of deposit
Delivered: 17 January 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Property in hands rd, heanor, derby with all trade & other…