BUXTON BUILDING SUPPLIES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK17 7BD

Company number 03552538
Status Active
Incorporation Date 24 April 1998
Company Type Private Limited Company
Address CHARLES STREET, BUXTON, DERBYSHIRE, SK17 7BD
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 43342 - Glazing, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3 . The most likely internet sites of BUXTON BUILDING SUPPLIES LIMITED are www.buxtonbuildingsupplies.co.uk, and www.buxton-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Dove Holes Rail Station is 2.8 miles; to Chapel-en-le-Frith Rail Station is 3.6 miles; to Chinley Rail Station is 5.7 miles; to Edale Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buxton Building Supplies Limited is a Private Limited Company. The company registration number is 03552538. Buxton Building Supplies Limited has been working since 24 April 1998. The present status of the company is Active. The registered address of Buxton Building Supplies Limited is Charles Street Buxton Derbyshire Sk17 7bd. . PHILLIPS, Mark George is a Secretary of the company. GREENHALGH, John Stuart is a Director of the company. PHILLIPS, Mark George is a Director of the company. SNOOK, Michael Christopher is a Director of the company. Secretary BYATTE, Gary has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PHILLIPS, Michael George has been resigned. Secretary TAYLOR, Garth has been resigned. Director BYATTE, Gary has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PHILLIPS, Michael George has been resigned. Director PLANT, Garry has been resigned. Director SHERRATT, Robert Charles has been resigned. Director TAYLOR, Garth has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
PHILLIPS, Mark George
Appointed Date: 02 September 2005

Director
GREENHALGH, John Stuart
Appointed Date: 01 April 2015
58 years old

Director
PHILLIPS, Mark George
Appointed Date: 30 September 2003
48 years old

Director
SNOOK, Michael Christopher
Appointed Date: 02 September 2005
52 years old

Resigned Directors

Secretary
BYATTE, Gary
Resigned: 31 March 2005
Appointed Date: 30 September 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 April 1998
Appointed Date: 24 April 1998

Secretary
PHILLIPS, Michael George
Resigned: 30 September 2003
Appointed Date: 24 April 1998

Secretary
TAYLOR, Garth
Resigned: 02 September 2005
Appointed Date: 31 March 2005

Director
BYATTE, Gary
Resigned: 02 September 2005
Appointed Date: 31 July 1998
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 April 1998
Appointed Date: 24 April 1998
71 years old

Director
PHILLIPS, Michael George
Resigned: 30 September 2003
Appointed Date: 24 April 1998
87 years old

Director
PLANT, Garry
Resigned: 31 March 2015
Appointed Date: 02 September 2005
55 years old

Director
SHERRATT, Robert Charles
Resigned: 27 May 2005
Appointed Date: 15 May 2000
61 years old

Director
TAYLOR, Garth
Resigned: 02 September 2005
Appointed Date: 24 April 1998
79 years old

Persons With Significant Control

Mr Mark George Phillips
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Christopher Snook
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stuart Greenhalgh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUXTON BUILDING SUPPLIES LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3

21 May 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3

...
... and 61 more events
29 Apr 1998
New director appointed
29 Apr 1998
New secretary appointed
29 Apr 1998
New director appointed
29 Apr 1998
Registered office changed on 29/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Apr 1998
Incorporation

BUXTON BUILDING SUPPLIES LIMITED Charges

30 August 2000
Mortgage debenture
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…