LBS BUILDERS MERCHANTS LIMITED
CARMARTHENSHIRE LLANDEILO BUILDERS' SUPPLIES LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA19 6NL

Company number 00254946
Status Active
Incorporation Date 18 March 1931
Company Type Private Limited Company
Address STATION RD, LLANDEILO, CARMARTHENSHIRE, SA19 6NL
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 46130 - Agents involved in the sale of timber and building materials, 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 002549460011, created on 10 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of LBS BUILDERS MERCHANTS LIMITED are www.lbsbuildersmerchants.co.uk, and www.lbs-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and seven months. The distance to to Ffairfach Rail Station is 1.1 miles; to Llangadog Rail Station is 5.4 miles; to Ammanford Rail Station is 6.4 miles; to Llanwrda Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lbs Builders Merchants Limited is a Private Limited Company. The company registration number is 00254946. Lbs Builders Merchants Limited has been working since 18 March 1931. The present status of the company is Active. The registered address of Lbs Builders Merchants Limited is Station Rd Llandeilo Carmarthenshire Sa19 6nl. . EVANS, Philip William is a Secretary of the company. DAVIES, Julian Mark is a Director of the company. DAVIES, Louis Michel is a Director of the company. EVANS, Philip William is a Director of the company. THOMAS, David Gerwyn is a Director of the company. Secretary DAVIES, Odile Jane has been resigned. Secretary NEWMAN, Lawrence has been resigned. Director DAVIES, Odile Jane has been resigned. Director NEWMAN, Lawrence has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
EVANS, Philip William
Appointed Date: 26 November 2007

Director
DAVIES, Julian Mark

68 years old

Director
DAVIES, Louis Michel

95 years old

Director
EVANS, Philip William
Appointed Date: 27 May 2009
54 years old

Director
THOMAS, David Gerwyn
Appointed Date: 01 February 2004
57 years old

Resigned Directors

Secretary
DAVIES, Odile Jane
Resigned: 14 August 1995

Secretary
NEWMAN, Lawrence
Resigned: 26 November 2007
Appointed Date: 15 August 1995

Director
DAVIES, Odile Jane
Resigned: 30 September 1995
98 years old

Director
NEWMAN, Lawrence
Resigned: 26 November 2007
Appointed Date: 04 January 1995
75 years old

Persons With Significant Control

Lbs Holdings (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LBS BUILDERS MERCHANTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Registration of charge 002549460011, created on 10 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,267

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
28 Mar 1988
Return made up to 31/12/87; full list of members

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

09 Jan 1987
Accounts for a small company made up to 31 December 1985
18 Mar 1931
Certificate of incorporation
18 Mar 1931
Incorporation

LBS BUILDERS MERCHANTS LIMITED Charges

10 January 2017
Charge code 0025 4946 0011
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
7 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: National Assembly for Wales
Description: All that piece or parcel of land k/a plot 1,2 and 3…
13 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H: units 1 2 & 3 waterloo industrial estate pembroke dock…
20 April 2004
Legal charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: Land at betws colliery site ammanford t/no CYM153694…
19 December 2003
Legal mortgage
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a buildings and land at former bettws…
16 February 2001
Legal mortgage
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit at cramic way port talbot west glamorgan (f/h). With…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as cillefwr industrial estate carmarthen…
22 March 1994
Fixed and floating charge
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1994
Legal charge
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Station yard, llandeilo, dyfed. Together with all fixtures…
20 March 1931
Debenture
Delivered: 2 April 1931
Status: Satisfied on 28 June 1994
Persons entitled: Barclays Bank PLC
Description: & goodwill. Undertaking and all property and assets present…