KIRK HALLAM BUILDING COMPANY LIMITED
LANGLEY MILL

Hellopages » Derbyshire » Amber Valley » NG16 4BS

Company number 00948761
Status Active
Incorporation Date 26 February 1969
Company Type Private Limited Company
Address UNIT 1, LANGLEY PARK, NORTH STREET, LANGLEY MILL, NOTTS, NG16 4BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 September 2016 with updates; Purchase of own shares.. The most likely internet sites of KIRK HALLAM BUILDING COMPANY LIMITED are www.kirkhallambuildingcompany.co.uk, and www.kirk-hallam-building-company.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-six years and eight months. The distance to to Bulwell Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 6.5 miles; to Derby Rail Station is 9 miles; to Mansfield Woodhouse Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirk Hallam Building Company Limited is a Private Limited Company. The company registration number is 00948761. Kirk Hallam Building Company Limited has been working since 26 February 1969. The present status of the company is Active. The registered address of Kirk Hallam Building Company Limited is Unit 1 Langley Park North Street Langley Mill Notts Ng16 4bs. The company`s financial liabilities are £1187.43k. It is £-89.75k against last year. The cash in hand is £689.26k. It is £-201.22k against last year. And the total assets are £1674.6k, which is £-72.54k against last year. HOPKINS, Nicholas John is a Director of the company. STEVENSON, Clive Alan is a Director of the company. STEVENSON, Jamie Clive is a Director of the company. STEVENSON, Leigh Vincent is a Director of the company. Secretary HAMILL, Sandra has been resigned. Director STEVENSON, Joyce has been resigned. Director STEVENSON, Ruth Vanessa has been resigned. Director STEVENSON, Thomas has been resigned. The company operates in "Development of building projects".


kirk hallam building company Key Finiance

LIABILITIES £1187.43k
-8%
CASH £689.26k
-23%
TOTAL ASSETS £1674.6k
-5%
All Financial Figures

Current Directors

Director
HOPKINS, Nicholas John
Appointed Date: 14 September 1999
70 years old

Director

Director
STEVENSON, Jamie Clive
Appointed Date: 14 September 1999
51 years old

Director
STEVENSON, Leigh Vincent
Appointed Date: 07 March 2002
48 years old

Resigned Directors

Secretary
HAMILL, Sandra
Resigned: 16 December 2015

Director
STEVENSON, Joyce
Resigned: 09 May 2001
98 years old

Director
STEVENSON, Ruth Vanessa
Resigned: 19 August 2009
70 years old

Director
STEVENSON, Thomas
Resigned: 09 May 2001
100 years old

Persons With Significant Control

Mr Clive Alan Stevenson
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

KIRK HALLAM BUILDING COMPANY LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 6 September 2016 with updates
12 May 2016
Purchase of own shares.
23 Dec 2015
Termination of appointment of Sandra Hamill as a secretary on 16 December 2015
10 Dec 2015
Satisfaction of charge 22 in full
...
... and 98 more events
14 Oct 1987
Particulars of mortgage/charge

10 Feb 1987
Particulars of mortgage/charge

28 Jan 1987
Return made up to 01/08/86; full list of members

17 Dec 1986
Full accounts made up to 9 February 1986

17 Dec 1986
Full accounts made up to 9 December 1986

KIRK HALLAM BUILDING COMPANY LIMITED Charges

29 March 2011
Legal charge
Delivered: 31 March 2011
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: The starthe being land on the north east side of hands road…
17 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Breach farm 166 breach road heanor derbyshire and land…
8 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 9 January 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at parkside heage derbyshire. By way…
13 February 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 13 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate off whitemoor lane belper…
24 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at heage derbyshire t/nos.DY165456…
6 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land/blds known as denby lane farm…
6 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at heanor gate heanor…
19 November 1993
Legal mortgage
Delivered: 30 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at belper road stanley common…
31 March 1992
Legal mortgage
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land at church street denby and the proceeds of…
26 June 1989
Legal mortgage
Delivered: 17 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting to a new road leading off midland road…
30 September 1988
Legal mortgage
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of fall road heanor derbyshire and the…
15 August 1988
Legal mortgage
Delivered: 5 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting to midland road, heanor derbyshire title no…
30 September 1987
Legal mortgage
Delivered: 14 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting to midland road, heanor derbyshire title no…
23 January 1987
Legal mortgage
Delivered: 10 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lot 1 situate & fronting to buxton ave…
23 May 1986
Legal mortgage
Delivered: 29 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at shropshire avenue and rutland road dale farm estate…
29 November 1985
Legal mortgage
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south-east side of dale road…
29 November 1985
Legal mortgage
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south-east side of dale rd…
24 October 1985
Charge
Delivered: 29 October 1985
Status: Outstanding
Persons entitled: J.H. Frye Limited
Description: Land and shropshire avenue and rutland road, dale farm…
31 January 1984
Legal mortgage
Delivered: 8 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off peach street and thorpes road…
21 November 1978
Legal mortgage
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land situated at & fronting to cat & fiddle lane dale…
17 November 1978
Legal mortgage
Delivered: 22 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying south west of the carpenters arms dale abbey…
6 July 1977
Legal mortgage
Delivered: 25 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land & buildings lying to the north of awsworth lane…