Company number 00873485
Status Active
Incorporation Date 10 March 1966
Company Type Private Limited Company
Address 27 ST. CUTHBERTS STREET, BEDFORD, ENGLAND, MK40 3JG
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to 27 st. Cuthberts Street Bedford MK40 3JG on 14 February 2017; Second filing for the appointment of Michael O'brien as a director; Termination of appointment of Judith Hazel Walpole as a director on 1 December 2016. The most likely internet sites of L.B. SILICA SAND LIMITED are www.lbsilicasand.co.uk, and www.l-b-silica-sand.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Bedford Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L B Silica Sand Limited is a Private Limited Company.
The company registration number is 00873485. L B Silica Sand Limited has been working since 10 March 1966.
The present status of the company is Active. The registered address of L B Silica Sand Limited is 27 St Cuthberts Street Bedford England Mk40 3jg. . O'BRIEN, Anna-Marie is a Secretary of the company. O'BRIEN, Anna-Marie is a Director of the company. O'BRIEN, Michael is a Director of the company. Secretary WALPOLE, Richard Token has been resigned. Director BANWELL, Denis George has been resigned. Director BANWELL, Frances Marguerite has been resigned. Director BANWELL, Mary has been resigned. Director BANWELL, Paul Frederick has been resigned. Director BANWELL, Peter Denis has been resigned. Director BANWELL, Peter William has been resigned. Director O'NEILL, Judith Mary has been resigned. Director WALPOLE, Elsie Jane has been resigned. Director WALPOLE, Frank Richard has been resigned. Director WALPOLE, Judith Hazel has been resigned. Director WALPOLE, Richard Token has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Token Walpole
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
L.B. SILICA SAND LIMITED Events
14 Feb 2017
Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL to 27 st. Cuthberts Street Bedford MK40 3JG on 14 February 2017
27 Jan 2017
Second filing for the appointment of Michael O'brien as a director
19 Jan 2017
Termination of appointment of Judith Hazel Walpole as a director on 1 December 2016
19 Jan 2017
Termination of appointment of Richard Token Walpole as a director on 1 December 2016
19 Jan 2017
Termination of appointment of Judith Mary O'neill as a director on 1 December 2016
...
... and 88 more events
09 Feb 1988
Accounts for a small company made up to 30 November 1986
09 Feb 1988
Return made up to 31/12/87; full list of members
13 Dec 1986
Accounts for a small company made up to 30 November 1985
13 Dec 1986
Return made up to 11/12/86; full list of members
10 Mar 1966
Incorporation
10 August 2006
Deed of charge over credit balances
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re L.B. silica sand limited business…
10 August 2006
Debenture
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2001
Legal mortgage
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Hanson Quarry Products Europe Limited
Description: Reach lane quarry gig lane heath & reach bedfordshire…
8 November 1985
Legal charge
Delivered: 20 November 1985
Status: Satisfied
on 28 July 1989
Persons entitled: Barclays Bank PLC
Description: Land comprising of 8 acres or thereabouts forming part of…
16 June 1975
Legal charge
Delivered: 7 July 1975
Status: Satisfied
on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: Pt bakers wood, stockgrove park, heath road, beds.