WILLIAM SAPCOTE DEVELOPMENT LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1UP
Company number 01604265
Status Active
Incorporation Date 15 December 1981
Company Type Private Limited Company
Address FIRST FLOOR, 26-30, HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1UP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of WILLIAM SAPCOTE DEVELOPMENT LIMITED are www.williamsapcotedevelopment.co.uk, and www.william-sapcote-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. William Sapcote Development Limited is a Private Limited Company. The company registration number is 01604265. William Sapcote Development Limited has been working since 15 December 1981. The present status of the company is Active. The registered address of William Sapcote Development Limited is First Floor 26 30 High Street Sutton Coldfield West Midlands B72 1up. . MILLAR, James is a Director of the company. SAPCOTE, Stuart William is a Director of the company. STRANKS, Andrew is a Director of the company. Secretary LUNSON, Andrew John has been resigned. Director BLAKE, John Richard has been resigned. Director FREEMAN, Allen Leslie has been resigned. Director HANEL, Paul James has been resigned. Director HOLLOWAY, Robert Charles Keith has been resigned. Director LUNSON, Andrew John has been resigned. Director NICHOLSON, Robert Ashley has been resigned. Director REYNOLDS, Nigel William has been resigned. Director WHALE, John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
MILLAR, James
Appointed Date: 02 August 2000
52 years old

Director

Director
STRANKS, Andrew
Appointed Date: 14 September 2007
60 years old

Resigned Directors

Secretary
LUNSON, Andrew John
Resigned: 25 November 2011

Director
BLAKE, John Richard
Resigned: 31 March 1999
91 years old

Director
FREEMAN, Allen Leslie
Resigned: 30 October 1992
80 years old

Director
HANEL, Paul James
Resigned: 31 December 2012
Appointed Date: 31 March 1996
75 years old

Director
HOLLOWAY, Robert Charles Keith
Resigned: 04 August 1999
75 years old

Director
LUNSON, Andrew John
Resigned: 25 November 2011
Appointed Date: 31 March 1999
78 years old

Director
NICHOLSON, Robert Ashley
Resigned: 14 July 1999
68 years old

Director
REYNOLDS, Nigel William
Resigned: 30 October 2009
Appointed Date: 10 January 2001
69 years old

Director
WHALE, John
Resigned: 05 May 1993
79 years old

Persons With Significant Control

Sapcote Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM SAPCOTE DEVELOPMENT LIMITED Events

02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

08 Oct 2015
Full accounts made up to 31 March 2015
06 Mar 2015
Auditor's resignation
...
... and 102 more events
27 Nov 1987
£ nc 100/1000000

03 Oct 1987
New director appointed

04 Apr 1987
Accounts for a dormant company made up to 31 March 1986

04 Apr 1987
Return made up to 12/12/86; full list of members

23 Jan 1987
Secretary resigned;new secretary appointed

WILLIAM SAPCOTE DEVELOPMENT LIMITED Charges

8 June 1998
Deed of charge
Delivered: 10 June 1998
Status: Satisfied on 27 October 2011
Persons entitled: The Mayor and Burgesses of the London Borough of Lambeth
Description: Land fronting radbourne road and telferscot road in the…
27 May 1997
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 27 October 2011
Persons entitled: Stuart William Sapcote
Description: The land and buildings being the site of old paragon school…
18 July 1994
Mortgage
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: Freehold property known as or being land and buildings on…
10 October 1988
Mortgage
Delivered: 25 October 1988
Status: Satisfied on 29 May 1991
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south west side of gannels wood…
1 March 1988
Memorandum of deposit of deeds
Delivered: 15 March 1988
Status: Satisfied on 8 February 1991
Persons entitled: Lloyds Bank PLC
Description: Warple way acton london.