NORRIS BUILDERS (CHRISTCHURCH) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH9 3JU

Company number 02223146
Status Active
Incorporation Date 19 February 1988
Company Type Private Limited Company
Address 98 CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH9 3JU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NORRIS BUILDERS (CHRISTCHURCH) LIMITED are www.norrisbuilderschristchurch.co.uk, and www.norris-builders-christchurch.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and eight months. Norris Builders Christchurch Limited is a Private Limited Company. The company registration number is 02223146. Norris Builders Christchurch Limited has been working since 19 February 1988. The present status of the company is Active. The registered address of Norris Builders Christchurch Limited is 98 Castle Lane West Bournemouth Dorset Bh9 3ju. The company`s financial liabilities are £389.61k. It is £-25.7k against last year. The cash in hand is £9.18k. It is £-93.7k against last year. And the total assets are £547.26k, which is £5.44k against last year. BADLEY, David Morris is a Director of the company. Secretary BADLEY, David Morris has been resigned. Secretary BADLEY, Norris George has been resigned. Director BADLEY, Margaret Jean has been resigned. Director BADLEY, Norris George has been resigned. The company operates in "Construction of domestic buildings".


norris builders (christchurch) Key Finiance

LIABILITIES £389.61k
-7%
CASH £9.18k
-92%
TOTAL ASSETS £547.26k
+1%
All Financial Figures

Current Directors

Director
BADLEY, David Morris
Appointed Date: 02 December 2009
64 years old

Resigned Directors

Secretary
BADLEY, David Morris
Resigned: 27 April 2011
Appointed Date: 25 December 2006

Secretary
BADLEY, Norris George
Resigned: 25 December 2006

Director
BADLEY, Margaret Jean
Resigned: 25 December 2006
89 years old

Director
BADLEY, Norris George
Resigned: 08 April 2011
95 years old

Persons With Significant Control

David Morris Badley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NORRIS BUILDERS (CHRISTCHURCH) LIMITED Events

30 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 86 more events
08 Jun 1988
Wd 27/04/88 ad 28/03/88--------- £ si 98@1=98 £ ic 2/100

13 May 1988
Particulars of mortgage/charge

09 May 1988
Accounting reference date notified as 30/04

07 Mar 1988
Secretary resigned

19 Feb 1988
Incorporation

NORRIS BUILDERS (CHRISTCHURCH) LIMITED Charges

31 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Satisfied on 28 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 1 rothersay drive highlife…
25 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied on 22 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property known as building plot at rear of 2 solent…
16 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Satisfied on 16 March 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 9 coniston crescent weymouth dorset, (f/h)…
4 February 1994
Legal charge
Delivered: 5 February 1994
Status: Satisfied on 17 July 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot 3 carradale hoburne lane highcliffe…
12 January 1993
Legal charge
Delivered: 14 January 1993
Status: Satisfied on 17 July 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 85 bure lane friars cliff christchurch…
5 April 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 2 February 1994
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments relating to land on the north…
5 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 2 February 1994
Persons entitled: Midland Bank PLC
Description: F/H - carradale hoburne lane highcliffe christchurch dorset.
14 December 1988
Fixed and floating charge
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
7 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 2 February 1994
Persons entitled: Midland Bank PLC
Description: Plot of land adjoining 151 bruley road bransgore…
7 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 2 February 1994
Persons entitled: Midland Bank PLC
Description: Plot of land adjoining 151 burley road, bransgore…
29 April 1988
Legal charge
Delivered: 13 May 1988
Status: Satisfied on 2 February 1994
Persons entitled: Midland Bank PLC
Description: F/H - yew tree cottage 153 burley road bransgrove hants…