WEST BUILDING SUPPLIES LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 04339991
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address MEDINA HOUSE, NO 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Statement of capital on 26 January 2017 GBP 186,500 ; Confirmation statement made on 13 December 2016 with updates; Statement of capital on 6 September 2016 GBP 191,500.00 . The most likely internet sites of WEST BUILDING SUPPLIES LIMITED are www.westbuildingsupplies.co.uk, and www.west-building-supplies.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and ten months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Building Supplies Limited is a Private Limited Company. The company registration number is 04339991. West Building Supplies Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of West Building Supplies Limited is Medina House No 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The company`s financial liabilities are £315.24k. It is £83.04k against last year. And the total assets are £1986.72k, which is £342.42k against last year. WEST, Christopher is a Secretary of the company. BOYD, Sean is a Director of the company. PRICE, Richard Spencer is a Director of the company. WEST, Christopher is a Director of the company. WEST, Julie Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BINGLEY, Heather has been resigned. Director HILL, Derek Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


west building supplies Key Finiance

LIABILITIES £315.24k
+35%
CASH n/a
TOTAL ASSETS £1986.72k
+20%
All Financial Figures

Current Directors

Secretary
WEST, Christopher
Appointed Date: 13 December 2001

Director
BOYD, Sean
Appointed Date: 01 April 2003
55 years old

Director
PRICE, Richard Spencer
Appointed Date: 01 May 2015
49 years old

Director
WEST, Christopher
Appointed Date: 13 December 2001
77 years old

Director
WEST, Julie Ann
Appointed Date: 13 December 2001
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
BINGLEY, Heather
Resigned: 31 March 2007
Appointed Date: 01 April 2003
77 years old

Director
HILL, Derek Leslie
Resigned: 31 March 2014
Appointed Date: 01 April 2003
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Christopher West
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Ann West
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST BUILDING SUPPLIES LIMITED Events

10 Mar 2017
Statement of capital on 26 January 2017
  • GBP 186,500

24 Jan 2017
Confirmation statement made on 13 December 2016 with updates
20 Jan 2017
Statement of capital on 6 September 2016
  • GBP 191,500.00

25 Aug 2016
Statement of capital on 6 June 2016
  • GBP 196,500.00

25 Aug 2016
Statement of capital on 6 May 2016
  • GBP 159,000

...
... and 100 more events
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
19 Dec 2001
Secretary resigned
19 Dec 2001
Director resigned
13 Dec 2001
Incorporation

WEST BUILDING SUPPLIES LIMITED Charges

20 May 2008
Legal charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 16A (bays 12-18 inclusive) bessingby way…
22 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 80 and 82 and 84-88 (even) st john street bridlington…
18 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Fixed charge on purchased debts which fail to vest
Delivered: 6 December 2003
Status: Satisfied on 5 July 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
2 May 2003
Debenture
Delivered: 7 May 2003
Status: Satisfied on 5 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied on 5 July 2006
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 84, 86 & 88 st john street…
30 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied on 5 July 2006
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 80 & 82 st john street…
30 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied on 10 February 2004
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land and buildings to the west…
9 July 2002
Fixed and floating charge
Delivered: 18 July 2002
Status: Satisfied on 24 May 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…