WORKSOP TARMACADAM COMPANY LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 7BE

Company number 01414651
Status Active
Incorporation Date 13 February 1979
Company Type Private Limited Company
Address CLAYLANDS AVENUE, CLAYLANDS INDUSTRIAL ESTATE, WORKSOP, NOTTS, S81 7BE
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WORKSOP TARMACADAM COMPANY LIMITED are www.worksoptarmacadamcompany.co.uk, and www.worksop-tarmacadam-company.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-six years and eight months. Worksop Tarmacadam Company Limited is a Private Limited Company. The company registration number is 01414651. Worksop Tarmacadam Company Limited has been working since 13 February 1979. The present status of the company is Active. The registered address of Worksop Tarmacadam Company Limited is Claylands Avenue Claylands Industrial Estate Worksop Notts S81 7be. The company`s financial liabilities are £898.77k. It is £37.53k against last year. The cash in hand is £536.53k. It is £-89.93k against last year. And the total assets are £1672.06k, which is £-356.56k against last year. CONNOR, Barry Crawford is a Secretary of the company. CONNOR, Barry Crawford is a Director of the company. CONNOR, Colin Alan Stephen is a Director of the company. Secretary KING, Barbara has been resigned. Secretary PORTER, Arthur Frederick has been resigned. Director CONNOR, Colin Alan Stephen has been resigned. The company operates in "Construction of roads and motorways".


worksop tarmacadam company Key Finiance

LIABILITIES £898.77k
+4%
CASH £536.53k
-15%
TOTAL ASSETS £1672.06k
-18%
All Financial Figures

Current Directors

Secretary
CONNOR, Barry Crawford
Appointed Date: 04 January 2002

Director

Director
CONNOR, Colin Alan Stephen
Appointed Date: 15 November 1999
59 years old

Resigned Directors

Secretary
KING, Barbara
Resigned: 06 April 1995

Secretary
PORTER, Arthur Frederick
Resigned: 04 January 2002
Appointed Date: 03 April 1995

Director
CONNOR, Colin Alan Stephen
Resigned: 29 March 1994
59 years old

Persons With Significant Control

Colin Alan Stephen Connor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barry Crawford Connor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORKSOP TARMACADAM COMPANY LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
14 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

21 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 82 more events
18 Jan 1988
Director resigned

18 Jan 1988
Secretary resigned;new secretary appointed

30 Dec 1987
Particulars of mortgage/charge

22 Sep 1986
Full accounts made up to 30 April 1986

22 Sep 1986
Annual return made up to 02/09/86

WORKSOP TARMACADAM COMPANY LIMITED Charges

15 January 1996
Legal mortgage
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land containing 0.5 acres situate off…
21 April 1995
Mortgage debenture
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1991
Debenture
Delivered: 16 April 1991
Status: Satisfied on 8 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 7 March 1989
Persons entitled: Gordon Birks
Description: 0.5 acres of land off claylands avenue, dukeries industrial…
8 June 1984
Legal charge
Delivered: 13 June 1984
Status: Satisfied on 30 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H land containing on area of D.5 of anacre or thereabouts…
13 October 1982
Single debenture
Delivered: 15 October 1982
Status: Satisfied on 16 May 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…