C.V.S.(HEBDEN BRIDGE)LIMITED
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 6PR

Company number 00575799
Status Active
Incorporation Date 18 December 1956
Company Type Private Limited Company
Address ORCHARD COTTAGE, UNDERBANK, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6PR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 30,000 . The most likely internet sites of C.V.S.(HEBDEN BRIDGE)LIMITED are www.cvshebden.co.uk, and www.c-v-s-hebden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. C V S Hebden Bridge Limited is a Private Limited Company. The company registration number is 00575799. C V S Hebden Bridge Limited has been working since 18 December 1956. The present status of the company is Active. The registered address of C V S Hebden Bridge Limited is Orchard Cottage Underbank Hebden Bridge West Yorkshire Hx7 6pr. . WALKER, Helen Lucy is a Secretary of the company. WALKER, Christopher Andrew is a Director of the company. Secretary SPENCER, Roger Nigel has been resigned. Director SPENCER, Roger Nigel has been resigned. Director WALKER, Alison has been resigned. Director WALKER, Christopher Patrick Mitchell has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WALKER, Helen Lucy
Appointed Date: 19 May 1993

Director

Resigned Directors

Secretary
SPENCER, Roger Nigel
Resigned: 19 May 1993

Director
SPENCER, Roger Nigel
Resigned: 29 January 1993
67 years old

Director
WALKER, Alison
Resigned: 31 March 2010
Appointed Date: 19 May 1993
85 years old

Director
WALKER, Christopher Patrick Mitchell
Resigned: 28 November 1993
87 years old

Persons With Significant Control

Mr Christopher Andrew Walker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

C.V.S.(HEBDEN BRIDGE)LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 30,000

01 Dec 2015
Director's details changed for Christopher Andrew Walker on 1 December 2015
04 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 74 more events
17 Oct 1988
Return made up to 28/09/88; full list of members

29 Oct 1987
Accounts for a small company made up to 31 December 1986

29 Oct 1987
Return made up to 25/09/87; full list of members

09 Oct 1986
Accounts for a small company made up to 31 December 1985

09 Oct 1986
Return made up to 28/09/86; full list of members

C.V.S.(HEBDEN BRIDGE)LIMITED Charges

21 October 1996
Charge over credit balances
Delivered: 25 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest now or to be held…
3 March 1994
Charge over credit balances
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…
19 December 1989
Legal mortgage
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold plot of land at sandbed hebden bridge in the…
19 December 1989
Legal mortgage
Delivered: 3 January 1990
Status: Satisfied on 19 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of jumble hole rd, eastwood, w…
19 December 1989
Legal mortgage
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property K.A. sandbed garage sandbed hebden…
19 December 1989
Mortgage debenture
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1982
Legal charge
Delivered: 16 November 1982
Status: Satisfied
Persons entitled: M H Reid
Description: F/H premises at sandbed hebden bridge, yorkshire f/h…
28 May 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied on 22 June 1991
Persons entitled: Barclays Bank PLC
Description: Property at sandbed hebden bridge west yorkshire.
28 May 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied on 22 June 1991
Persons entitled: Barclays Bank PLC
Description: F/H sandbed garage sandbed, hebden bridge west yorkshire.