SANDHURST BUILDERS LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE7 9AE

Company number 03232092
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address SUNNYFIELD HOUSE 46C CHURCH STREET, BILLESDON, LEICESTER, LEICS, LE7 9AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of SANDHURST BUILDERS LIMITED are www.sandhurstbuilders.co.uk, and www.sandhurst-builders.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and three months. Sandhurst Builders Limited is a Private Limited Company. The company registration number is 03232092. Sandhurst Builders Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Sandhurst Builders Limited is Sunnyfield House 46c Church Street Billesdon Leicester Leics Le7 9ae. The company`s financial liabilities are £259.87k. It is £-5.91k against last year. The cash in hand is £80.92k. It is £7.9k against last year. And the total assets are £730.4k, which is £7.91k against last year. WEAFER, Valerie Helen is a Secretary of the company. WEAFER, Noel Richard is a Director of the company. WEAFER, Valerie Helen is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


sandhurst builders Key Finiance

LIABILITIES £259.87k
-3%
CASH £80.92k
+10%
TOTAL ASSETS £730.4k
+1%
All Financial Figures

Current Directors

Secretary
WEAFER, Valerie Helen
Appointed Date: 01 August 1996

Director
WEAFER, Noel Richard
Appointed Date: 01 August 1996
71 years old

Director
WEAFER, Valerie Helen
Appointed Date: 15 August 2000
72 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 August 1996
Appointed Date: 31 July 1996

Nominee Director
BUYVIEW LTD
Resigned: 01 August 1996
Appointed Date: 31 July 1996

Persons With Significant Control

Mr Noel Richard Weafer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Helen Weafer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDHURST BUILDERS LIMITED Events

03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100

...
... and 67 more events
17 Mar 1997
Director resigned
17 Mar 1997
New director appointed
17 Mar 1997
Registered office changed on 17/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
17 Mar 1997
Ad 01/08/96--------- £ si 100@1=100 £ ic 2/102
31 Jul 1996
Incorporation

SANDHURST BUILDERS LIMITED Charges

21 November 2011
Debenture deed
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2011
Mortgage
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 27-41 ratby and chapel hill, groby, leicester together with…
18 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Satisfied on 16 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Land at chapel hill groby leicester. Assigns the goodwill…
24 January 2005
Legal mortgage
Delivered: 26 January 2005
Status: Satisfied on 16 September 2011
Persons entitled: Yorkshire Bank
Description: Mere farm barns stretton lane houghton on the hill…
26 November 2003
Legal mortgage (own account)
Delivered: 9 December 2003
Status: Satisfied on 16 September 2011
Persons entitled: Yorkshire Bank PLC
Description: 1 carisbrook road, knighton, leicester. Assigns the…
5 September 2003
Legal mortgage (own account)
Delivered: 20 September 2003
Status: Satisfied on 16 September 2011
Persons entitled: Yorkshire Bank PLC
Description: 2 tower street, leicester. Assigns the goodwill of all…
23 July 2003
Legal mortgage
Delivered: 6 August 2003
Status: Satisfied on 16 September 2011
Persons entitled: Yorkshire Bank PLC
Description: 10/12 guildhall lane leicester. By way of fixed charge the…
27 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 16 September 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 7 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 highcross street leicester. By way of fixed charge the…
17 August 2000
Debenture
Delivered: 23 August 2000
Status: Satisfied on 7 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Legal charge
Delivered: 7 March 2000
Status: Satisfied on 7 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 guildhall lane leicester and all plant machinery fixtures…
28 September 1998
Legal charge
Delivered: 29 September 1998
Status: Satisfied on 7 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 and 12 guildhall lane leicester. By way of fixed charge…