WRAXALL BUILDERS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 7DE
Company number 01539606
Status Active
Incorporation Date 19 January 1981
Company Type Private Limited Company
Address BATH BREWERY, TOLL BRIDGE ROAD, BATH, BANES, BA1 7DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Director's details changed for Mr Mark Guy Channer on 1 April 2016; Appointment of Mr Henry Guy Osborne Channer as a director on 1 September 2016. The most likely internet sites of WRAXALL BUILDERS LIMITED are www.wraxallbuilders.co.uk, and www.wraxall-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Wraxall Builders Limited is a Private Limited Company. The company registration number is 01539606. Wraxall Builders Limited has been working since 19 January 1981. The present status of the company is Active. The registered address of Wraxall Builders Limited is Bath Brewery Toll Bridge Road Bath Banes Ba1 7de. . CHANNER, Mark Guy is a Secretary of the company. CANN, Rupert Benedict is a Director of the company. CHANNER, Henry Guy Osborne is a Director of the company. CHANNER, Louis is a Director of the company. CHANNER, Mark Guy is a Director of the company. Secretary FEILDEN, Richard John Robert has been resigned. Director CLEGG, Peter Alexander has been resigned. Director FEILDEN, Richard John Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHANNER, Mark Guy
Appointed Date: 22 January 2005

Director
CANN, Rupert Benedict
Appointed Date: 01 April 2009
55 years old

Director
CHANNER, Henry Guy Osborne
Appointed Date: 01 September 2016
43 years old

Director
CHANNER, Louis
Appointed Date: 01 September 2016
39 years old

Director
CHANNER, Mark Guy

74 years old

Resigned Directors

Secretary
FEILDEN, Richard John Robert
Resigned: 22 January 2005

Director
CLEGG, Peter Alexander
Resigned: 01 September 2016
75 years old

Director
FEILDEN, Richard John Robert
Resigned: 22 January 2005
75 years old

Persons With Significant Control

Dr Julie Margaret Halley Channer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Guy Channer Ba
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRAXALL BUILDERS LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
01 Nov 2016
Director's details changed for Mr Mark Guy Channer on 1 April 2016
26 Sep 2016
Appointment of Mr Henry Guy Osborne Channer as a director on 1 September 2016
26 Sep 2016
Termination of appointment of Peter Alexander Clegg as a director on 1 September 2016
26 Sep 2016
Appointment of Mr Louis Channer as a director on 1 September 2016
...
... and 78 more events
02 Nov 1987
Accounts for a small company made up to 31 March 1987

02 Nov 1987
Return made up to 19/10/87; full list of members

04 Aug 1987
Full accounts made up to 31 March 1986

25 Mar 1987
Return made up to 31/07/86; full list of members

19 Jan 1981
Incorporation

WRAXALL BUILDERS LIMITED Charges

8 June 1995
Legal charge
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land to the south west of canton mews bath. Together with…
22 December 1993
Legal charge
Delivered: 31 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings and building on the…
28 October 1993
Charge
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
27 August 1992
Fixed and floating charge
Delivered: 2 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1990
Legal charge
Delivered: 2 October 1990
Status: Satisfied on 23 September 1992
Persons entitled: Midland Bank PLC
Description: Land & buildings on south side of 2 canton place bath avon.
15 March 1984
Legal charge
Delivered: 16 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on north west side of upper hedgemead road, bath…
10 June 1983
Legal charge
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the east side of upper hedgemead road bath avon or…
24 May 1983
Legal charge
Delivered: 26 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on the north west side of upper hedgemead road…
24 May 1983
Legal charge
Delivered: 26 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land on the north west side of upper hedgemead road…
29 March 1982
Legal charge
Delivered: 6 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 8 cleveland place, bath, avon. Av 63025.
29 March 1982
Charge
Delivered: 5 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…