TRADITIONAL BRICK & STONE LTD
RUGELEY HAYWOOD DESIGN & BUILD LTD

Hellopages » Staffordshire » Cannock Chase » WS15 2DQ

Company number 04493268
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address CROSSLEY STONE HOUSE, 20 CROSSLEY STONE, RUGELEY, STAFFORDSHIRE, WS15 2DQ
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 fifty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates; Director's details changed for Mr Daniel Christopher Sims on 27 May 2016. The most likely internet sites of TRADITIONAL BRICK & STONE LTD are www.traditionalbrickstone.co.uk, and www.traditional-brick-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Lichfield City Rail Station is 7.2 miles; to Lichfield Trent Valley Rail Station is 7.7 miles; to Bloxwich North Rail Station is 9.9 miles; to Bloxwich Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traditional Brick Stone Ltd is a Private Limited Company. The company registration number is 04493268. Traditional Brick Stone Ltd has been working since 24 July 2002. The present status of the company is Active. The registered address of Traditional Brick Stone Ltd is Crossley Stone House 20 Crossley Stone Rugeley Staffordshire Ws15 2dq. . ROBINSON, Trevor is a Secretary of the company. ROBINSON, Trevor is a Director of the company. SIMS, Daniel Christopher is a Director of the company. SYKES, Graham is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director ROBINSON, Alison Jayne has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
ROBINSON, Trevor
Appointed Date: 24 July 2002

Director
ROBINSON, Trevor
Appointed Date: 24 July 2002
61 years old

Director
SIMS, Daniel Christopher
Appointed Date: 24 July 2003
53 years old

Director
SYKES, Graham
Appointed Date: 01 July 2003
61 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
ROBINSON, Alison Jayne
Resigned: 10 December 2003
Appointed Date: 24 July 2002
60 years old

Persons With Significant Control

Mr Trevor Robinson
Notified on: 25 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Christopher Sims
Notified on: 25 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Sykes
Notified on: 25 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADITIONAL BRICK & STONE LTD Events

29 Mar 2017
Full accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
25 Jul 2016
Director's details changed for Mr Daniel Christopher Sims on 27 May 2016
29 Mar 2016
Full accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 30

...
... and 46 more events
05 Aug 2002
Secretary resigned
05 Aug 2002
Registered office changed on 05/08/02 from: central house 582-586 kingsbury road birmingham B24 9ND
05 Aug 2002
Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2
05 Aug 2002
New secretary appointed;new director appointed
24 Jul 2002
Incorporation

TRADITIONAL BRICK & STONE LTD Charges

19 February 2007
Legal mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H crossley stone house crossley stone rugeley…
14 November 2005
Debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Legal mortgage
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 14 dales road business centre ipswich. With the…