S.B. YOUNGS AND SON (BUILDERS) LIMITED
ESSEX

Hellopages » Greater London » Havering » RM11 3LJ

Company number 00490967
Status Active
Incorporation Date 27 January 1951
Company Type Private Limited Company
Address 52 HERBERT ROAD, HORNCHURCH, ESSEX, RM11 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 January 2017; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2,000 ; Director's details changed for Mrs Amanda Louise Thomas Cole on 1 July 2015. The most likely internet sites of S.B. YOUNGS AND SON (BUILDERS) LIMITED are www.sbyoungsandsonbuilders.co.uk, and www.s-b-youngs-and-son-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. The distance to to Brentwood Rail Station is 4.3 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.4 miles; to Bexleyheath Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S B Youngs and Son Builders Limited is a Private Limited Company. The company registration number is 00490967. S B Youngs and Son Builders Limited has been working since 27 January 1951. The present status of the company is Active. The registered address of S B Youngs and Son Builders Limited is 52 Herbert Road Hornchurch Essex Rm11 3lj. . THOMAS, Pamela Ethel is a Secretary of the company. THOMAS, Carrena Lynn is a Director of the company. THOMAS, Pamela Ethel is a Director of the company. THOMAS COLE, Amanda Louise is a Director of the company. Director THOMAS, David Leon Georges has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
THOMAS, Carrena Lynn
Appointed Date: 01 July 2003
64 years old

Director
THOMAS, Pamela Ethel

84 years old

Director
THOMAS COLE, Amanda Louise
Appointed Date: 01 July 2003
56 years old

Resigned Directors

Director
THOMAS, David Leon Georges
Resigned: 30 June 2003
89 years old

S.B. YOUNGS AND SON (BUILDERS) LIMITED Events

21 Feb 2017
Micro company accounts made up to 31 January 2017
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,000

05 May 2016
Director's details changed for Mrs Amanda Louise Thomas Cole on 1 July 2015
08 Mar 2016
Total exemption small company accounts made up to 31 January 2016
01 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000

...
... and 62 more events
08 Jun 1988
New director appointed

15 Jul 1987
Full accounts made up to 31 January 1987

15 Jul 1987
Return made up to 03/05/87; full list of members

06 May 1986
Full accounts made up to 31 January 1986

06 May 1986
Return made up to 14/04/86; full list of members

S.B. YOUNGS AND SON (BUILDERS) LIMITED Charges

11 October 1963
Mortgage
Delivered: 25 October 1963
Status: Outstanding
Persons entitled: Westminster Bank PLC
Description: 34 & 36 atherton road, haroldwood, essex.
21 December 1959
Legal charge
Delivered: 8 January 1960
Status: Outstanding
Persons entitled: Westminster Bank PLC
Description: Land and premises at thorpedene avenue, and riverside…
13 August 1957
Legal charge
Delivered: 28 August 1957
Status: Satisfied
Persons entitled: Westminster Bank PLC
Description: "The plough" front lane, cranham, essex, including all…
4 October 1955
Mortgage
Delivered: 5 November 1958
Status: Outstanding
Persons entitled: Leicester Permanent Building Society
Description: 103 avon rd., Upminster essex, title no ex 44364.
22 July 1954
Legal charge
Delivered: 11 August 1954
Status: Outstanding
Persons entitled: Westminster Bank PLC
Description: Land at hullbridge, essex, forming part of westbourne park…
1 October 1953
Legal charge
Delivered: 16 October 1953
Status: Outstanding
Persons entitled: Westminster Bank PLC
Description: Land on the east side of merlin road, romford, essex having…
15 July 1953
Instrument of charge
Delivered: 29 July 1953
Status: Outstanding
Persons entitled: Westminster Bank PLC
Description: Land having a frontage of 129 ft to the west side of…
12 June 1953
Charge
Delivered: 2 July 1953
Status: Outstanding
Persons entitled: Westminster Bank PLC
Description: 3 plots of land on east side of avenue road harold wood…