CARNEY BROS. (RUGELEY) LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1UZ

Company number 00578376
Status Active
Incorporation Date 13 February 1957
Company Type Private Limited Company
Address DAINS LLP, VENTURE POINT, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, WS15 1UZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Nicholas Carney on 26 April 2017; Director's details changed for Mr Nicholas Carney on 26 April 2017; Accounts for a small company made up to 30 September 2016. The most likely internet sites of CARNEY BROS. (RUGELEY) LIMITED are www.carneybrosrugeley.co.uk, and www.carney-bros-rugeley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. The distance to to Lichfield Trent Valley Rail Station is 6.6 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 10 miles; to Blake Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carney Bros Rugeley Limited is a Private Limited Company. The company registration number is 00578376. Carney Bros Rugeley Limited has been working since 13 February 1957. The present status of the company is Active. The registered address of Carney Bros Rugeley Limited is Dains Llp Venture Point Wheelhouse Road Rugeley Staffordshire Ws15 1uz. . BEARDMORE, Kathleen Brenda is a Secretary of the company. BEARDMORE, Kathleen Brenda is a Director of the company. CARNEY, Nicholas is a Director of the company. SHEPHERD, Philip David is a Director of the company. Secretary CARNEY, Nathaniel has been resigned. Director CARNEY, Harry has been resigned. Director CARNEY, Nathaniel has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
CARNEY, Nicholas

66 years old

Director
SHEPHERD, Philip David
Appointed Date: 01 January 2012
56 years old

Resigned Directors

Secretary
CARNEY, Nathaniel
Resigned: 17 January 1992

Director
CARNEY, Harry
Resigned: 17 January 1992
104 years old

Director
CARNEY, Nathaniel
Resigned: 17 January 1992
113 years old

Persons With Significant Control

Mrs Kathleen Brenda Beardmore
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARNEY BROS. (RUGELEY) LIMITED Events

26 Apr 2017
Director's details changed for Mr Nicholas Carney on 26 April 2017
26 Apr 2017
Director's details changed for Mr Nicholas Carney on 26 April 2017
24 Feb 2017
Accounts for a small company made up to 30 September 2016
18 Jan 2017
Director's details changed for Mr Philip David Shepherd on 18 January 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 85 more events
06 May 1988
Return made up to 31/12/87; full list of members

13 May 1987
Accounts for a small company made up to 30 September 1985

16 Mar 1987
Accounts for a small company made up to 30 September 1984

16 Mar 1987
Return made up to 31/12/86; full list of members

13 Feb 1957
Incorporation

CARNEY BROS. (RUGELEY) LIMITED Charges

7 May 1996
Legal mortgage
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
30 June 1995
Legal mortgage
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at trent valley works station…
19 November 1980
Legal charge
Delivered: 26 November 1980
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: F/H land at bellamour colton near rugeley, staffs. Having…
19 November 1980
Legal charge
Delivered: 26 November 1980
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: F/H land in the parish of colton, staffs. Adjoining road…
20 February 1975
Chattels mortgage.
Delivered: 21 February 1975
Status: Satisfied on 15 October 1997
Persons entitled: Forward Trust LTD.
Description: One new bedford 45 seater express coach with duple dominant…
17 October 1966
Legal charge
Delivered: 24 October 1966
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Land off pool lane, brocton, staffs - as in conveyance…
8 May 1963
Legal charge
Delivered: 9 May 1963
Status: Satisfied on 15 October 1997
Persons entitled: Shell-Mex & B. P. LTD.
Description: Petrol filling station, bungalow and land at bellamour…
9 April 1963
Legal charge
Delivered: 22 April 1963
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Parcel of land in fortesgue lane, rugeley, staffs.
9 April 1963
Legal charge
Delivered: 22 April 1963
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Parcel of land in fortesgue lane, rugeley, staffs.
9 April 1963
Legal charge
Delivered: 22 April 1963
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Land fronting fortesgue lane, rugeley, staffs.
9 April 1963
Legal charge
Delivered: 22 April 1963
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Land fronting wolseley rd, rugeley, staffs.
12 September 1960
Supplemental mortgage
Delivered: 3 October 1960
Status: Satisfied on 15 October 1997
Persons entitled: Trustees of the Wolverhampton and Tipton District of the Ancient Order Ofthe Foresters Friendly Society
Description: Plot no 32 wolseley road estate, rugeley, staffs.
12 September 1960
Mortgage
Delivered: 3 October 1960
Status: Satisfied on 15 October 1997
Persons entitled: Trustees of the Wolverhampton and Tipton District of the Ancient Order Ofthe Foresters Friendly Society
Description: Land situated and adjoining the woseley road, rugeley…
4 August 1960
Legal charge
Delivered: 9 August 1960
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: "Portobello" wolseley rd, rugeley, staffs.
4 August 1960
Legal charge
Delivered: 9 August 1960
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Land at rear of eatonlodge hotel, rugeley, staffs.
14 April 1960
Legal charge
Delivered: 21 April 1960
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Land at etching hill rear. Rugeley, staffs.
25 January 1960
Legal charge
Delivered: 8 February 1960
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Land at bellamour on the e side of the road from colton and…
25 January 1960
Legal charge
Delivered: 8 February 1960
Status: Satisfied on 15 October 1997
Persons entitled: Barclays Bank PLC
Description: Land fronting wolseley rd, rugeley, staffs.
12 December 1958
Mortgage
Delivered: 23 December 1958
Status: Satisfied on 15 October 1997
Persons entitled: National Provincial Bank LTD
Description: 1.6 acres (app) land at bellamour, colton, rugeley present…