COMBINED MASONRY SUPPLIES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 7EX

Company number 03904226
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address UNIT 1 RIPLEY ROAD BUSINESS PARK, BRADFORD, WEST YORKSHIRE, BD4 7EX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COMBINED MASONRY SUPPLIES LIMITED are www.combinedmasonrysupplies.co.uk, and www.combined-masonry-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Combined Masonry Supplies Limited is a Private Limited Company. The company registration number is 03904226. Combined Masonry Supplies Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Combined Masonry Supplies Limited is Unit 1 Ripley Road Business Park Bradford West Yorkshire Bd4 7ex. . NEAL, Richard Andrew is a Secretary of the company. CHANDLER, Richard Neville is a Director of the company. NEAL, Richard Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
NEAL, Richard Andrew
Appointed Date: 11 January 2000

Director
CHANDLER, Richard Neville
Appointed Date: 11 January 2000
68 years old

Director
NEAL, Richard Andrew
Appointed Date: 11 January 2000
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mr Richard Neville Chandler
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Andrew Neal
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMBINED MASONRY SUPPLIES LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Jan 2017
Confirmation statement made on 6 January 2017 with updates
15 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2016
Statement of company's objects
15 Mar 2016
Change of share class name or designation
...
... and 54 more events
14 Jan 2000
Director resigned
14 Jan 2000
New secretary appointed;new director appointed
14 Jan 2000
New director appointed
14 Jan 2000
Registered office changed on 14/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR
11 Jan 2000
Incorporation

COMBINED MASONRY SUPPLIES LIMITED Charges

6 April 2010
All assets debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: All f/h land and buildings known as and situate at 36…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at ripley road, bradford k/a units 1…
23 April 2004
Debenture
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
All assets debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Deed of charge over credit balances
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re combined masonry supplies limited…
17 July 2001
Fixed charge on purchased debts which fail to vest
Delivered: 18 July 2001
Status: Satisfied on 1 April 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…