ANNASBROOK SUPPLY COMPANY LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NL

Company number 01054245
Status Active
Incorporation Date 12 May 1972
Company Type Private Limited Company
Address MERCHANTS HOUSE, GAPTON HALL ROAD, GREAT YARMOUTH, NORFOLK, NR31 0NL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of ANNASBROOK SUPPLY COMPANY LIMITED are www.annasbrooksupplycompany.co.uk, and www.annasbrook-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Berney Arms Rail Station is 3.5 miles; to Haddiscoe Rail Station is 6 miles; to Oulton Broad North Rail Station is 8.2 miles; to Beccles Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annasbrook Supply Company Limited is a Private Limited Company. The company registration number is 01054245. Annasbrook Supply Company Limited has been working since 12 May 1972. The present status of the company is Active. The registered address of Annasbrook Supply Company Limited is Merchants House Gapton Hall Road Great Yarmouth Norfolk Nr31 0nl. . SPEIRS, Ethel Victoria is a Secretary of the company. NAPIER, David Wyness is a Director of the company. WILLIAMS, Gary Michael is a Director of the company. Secretary KNAPPETT, Brian David has been resigned. Secretary OAASIS GROUP LTD has been resigned. Secretary SPEYCREST LIMITED has been resigned. Director DILLON, Owen John Christopher has been resigned. Director HAVERTY, Michael Thomas has been resigned. Director KNAPPETT, Brian David has been resigned. Director ROGERS, Danny has been resigned. Director SIMPSON, Raymond Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEIRS, Ethel Victoria
Appointed Date: 25 June 2015

Director
NAPIER, David Wyness
Appointed Date: 20 February 2015
64 years old

Director
WILLIAMS, Gary Michael
Appointed Date: 04 June 2015
51 years old

Resigned Directors

Secretary
KNAPPETT, Brian David
Resigned: 31 July 2001

Secretary
OAASIS GROUP LTD
Resigned: 20 February 2015
Appointed Date: 30 December 2013

Secretary
SPEYCREST LIMITED
Resigned: 30 December 2013
Appointed Date: 31 July 2001

Director
DILLON, Owen John Christopher
Resigned: 31 July 2001
84 years old

Director
HAVERTY, Michael Thomas
Resigned: 04 June 2015
Appointed Date: 20 February 2015
72 years old

Director
KNAPPETT, Brian David
Resigned: 20 February 2015
82 years old

Director
ROGERS, Danny
Resigned: 20 February 2015
Appointed Date: 30 December 2013
52 years old

Director
SIMPSON, Raymond Alexander
Resigned: 31 January 2000
84 years old

Persons With Significant Control

Dnow Uk Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

Oaasis Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANNASBROOK SUPPLY COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

27 Aug 2015
Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP03 for ethel speirs

02 Jul 2015
Appointment of Ethel Victoria Spiers as a secretary on 25 June 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 27/08/2015

...
... and 98 more events
10 Apr 1987
Company name changed annasbrook engineering LIMITED\certificate issued on 10/04/87

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

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

09 May 1986
Full accounts made up to 31 May 1985

09 May 1986
Return made up to 15/12/85; full list of members

ANNASBROOK SUPPLY COMPANY LIMITED Charges

22 March 1989
Debenture
Delivered: 31 March 1989
Status: Satisfied on 17 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1984
Legal charge
Delivered: 7 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and premises situate at riverdale road, gorleston…