VAUGHAN & BLYTH (BUILDERS) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 01420019
Status Active
Incorporation Date 15 May 1979
Company Type Private Limited Company
Address ESTUARY HOUSE, WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 20,067.5 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of VAUGHAN & BLYTH (BUILDERS) LIMITED are www.vaughanblythbuilders.co.uk, and www.vaughan-blyth-builders.co.uk. The predicted number of employees is 140 to 150. The company’s age is forty-six years and five months. Vaughan Blyth Builders Limited is a Private Limited Company. The company registration number is 01420019. Vaughan Blyth Builders Limited has been working since 15 May 1979. The present status of the company is Active. The registered address of Vaughan Blyth Builders Limited is Estuary House Whitehall Road Colchester Essex Co2 8ha. The company`s financial liabilities are £3923k. It is £213.74k against last year. And the total assets are £4468.52k, which is £-630.86k against last year. EVERETT, John Arthur is a Secretary of the company. BLOOMFIELD, John Robert is a Director of the company. EVERETT, John Arthur is a Director of the company. SAINTY, Adrian Charles is a Director of the company. SAINTY, Russell Peter is a Director of the company. WILSON, Terence Gilbert is a Director of the company. Director BAREHAM, Keith William has been resigned. Director SAINTY, Peter Charles has been resigned. The company operates in "Development of building projects".


vaughan & blyth (builders) Key Finiance

LIABILITIES £3923k
+5%
CASH n/a
TOTAL ASSETS £4468.52k
-13%
All Financial Figures

Current Directors


Director

Director
EVERETT, John Arthur

84 years old

Director

Director
SAINTY, Russell Peter
Appointed Date: 01 January 2005
63 years old

Director

Resigned Directors

Director
BAREHAM, Keith William
Resigned: 29 October 1999
79 years old

Director
SAINTY, Peter Charles
Resigned: 23 January 2015
95 years old

VAUGHAN & BLYTH (BUILDERS) LIMITED Events

16 Dec 2016
Total exemption full accounts made up to 31 May 2016
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,067.5

14 Oct 2015
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,067.5

10 Mar 2015
Termination of appointment of Peter Charles Sainty as a director on 23 January 2015
...
... and 95 more events
09 Mar 1988
Return made up to 12/02/88; full list of members

14 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1987
Accounts for a small company made up to 31 May 1986

17 Feb 1987
Return made up to 14/02/87; full list of members

20 Aug 1986
Return made up to 14/08/86; full list of members

VAUGHAN & BLYTH (BUILDERS) LIMITED Charges

24 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 25 July 2009
Persons entitled: National Westminster Bank PLC
Description: 120 feering hill, kelvedon, colchester t/no EX699227. By…
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Heron lodge woodrolfe farm lane tollesbury maldon t/n…
3 December 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 25 July 2009
Persons entitled: National Westminster Bank PLC
Description: 362 old heath rd,colchester essex. By way of fixed charge…
27 April 2001
Legal mortgage
Delivered: 4 May 2001
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at albert road west mersea colchester…
7 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a old port buildings bath street wivenhoe…
7 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Satisfied on 25 July 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land formerly k/a the brow abberton…
22 June 1999
Legal mortgage
Delivered: 6 July 1999
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bullace close colchester essex…
26 May 1999
Legal mortgage
Delivered: 4 June 1999
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2 plots at 147 high road layer de la…
27 January 1997
Legal mortgage
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at grangeway business park grangeway…
13 December 1996
Legal mortgage
Delivered: 18 December 1996
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the old rectory rectory road wivenhoe…
24 May 1984
Mortgage debenture
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold 8 l/hold…
30 April 1981
Mortgage
Delivered: 20 May 1981
Status: Satisfied
Persons entitled: Martin Management Limited
Description: Land at commerce way colchester with the damaged factory…