K & R BLEWETT LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR16 5TQ

Company number 04552850
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address BOLIVAR HOUSE HIGHER PENNANCE, LANNER, REDRUTH, CORNWALL, TR16 5TQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 045528500010, created on 6 January 2017; Registration of charge 045528500008, created on 21 December 2016; Registration of charge 045528500009, created on 21 December 2016. The most likely internet sites of K & R BLEWETT LIMITED are www.krblewett.co.uk, and www.k-r-blewett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Penryn Rail Station is 5.2 miles; to Truro Rail Station is 6.7 miles; to Falmouth Town Rail Station is 7.7 miles; to Falmouth Docks Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K R Blewett Limited is a Private Limited Company. The company registration number is 04552850. K R Blewett Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of K R Blewett Limited is Bolivar House Higher Pennance Lanner Redruth Cornwall Tr16 5tq. . RICHARDS, Hayley Louise is a Secretary of the company. RICHARDS, Hayley Louise is a Director of the company. RICHARDS, Jason is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BLEWETT, Ralph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RICHARDS, Hayley Louise
Appointed Date: 03 October 2002

Director
RICHARDS, Hayley Louise
Appointed Date: 03 October 2002
50 years old

Director
RICHARDS, Jason
Appointed Date: 04 April 2006
52 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Director
BLEWETT, Ralph
Resigned: 05 April 2006
Appointed Date: 03 October 2002
78 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mrs Hayley Louise Richards
Notified on: 3 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Richards
Notified on: 3 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K & R BLEWETT LIMITED Events

09 Jan 2017
Registration of charge 045528500010, created on 6 January 2017
22 Dec 2016
Registration of charge 045528500008, created on 21 December 2016
22 Dec 2016
Registration of charge 045528500009, created on 21 December 2016
06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 66 more events
24 Oct 2002
New secretary appointed;new director appointed
17 Oct 2002
New director appointed
17 Oct 2002
Secretary resigned
17 Oct 2002
Director resigned
03 Oct 2002
Incorporation

K & R BLEWETT LIMITED Charges

6 January 2017
Charge code 0455 2850 0010
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 26 green…
21 December 2016
Charge code 0455 2850 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 2 grays…
21 December 2016
Charge code 0455 2850 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 1 canfield…
4 January 2012
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 43 (no. 58) crembling well barncoose redruth t/no…
4 January 2012
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 48 (no. 51) crembling well barncoose redruth t/no…
3 December 2009
Charge of deposit
Delivered: 15 December 2009
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 January 2009
Legal charge
Delivered: 29 January 2009
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: 10 plots at crembling well barncoose terrace redruth t/n…
1 August 2007
Legal charge
Delivered: 9 August 2007
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: 8 and 10 trevingey road redruth cornwall t/no's CL202992…
26 October 2006
Legal charge
Delivered: 27 October 2006
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land at tolskithy redruth cornwall being part of the…
18 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 20 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…