CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED
LLANGEFNI

Hellopages » Isle of Anglesey » Isle of Anglesey » LL77 7HL

Company number 07363158
Status Active
Incorporation Date 2 September 2010
Company Type Private Limited Company
Address ANDREW WAGSTAFF, HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, GWYNEDD, WALES, LL77 7HL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 October 2016 with updates; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED are www.cornerstonesbuildingandlandscapeproducts.co.uk, and www.cornerstones-building-and-landscape-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Cornerstones Building and Landscape Products Limited is a Private Limited Company. The company registration number is 07363158. Cornerstones Building and Landscape Products Limited has been working since 02 September 2010. The present status of the company is Active. The registered address of Cornerstones Building and Landscape Products Limited is Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Llangefni Gwynedd Wales Ll77 7hl. . WAGSTAFF, Andrew is a Secretary of the company. LLEWELYN JONES, John is a Director of the company. OWEN, Terence is a Director of the company. Director BLANCHARD, Paul Andrew has been resigned. Director GRAY, Shaun has been resigned. Director WOODYER, James has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WAGSTAFF, Andrew
Appointed Date: 31 January 2016

Director
LLEWELYN JONES, John
Appointed Date: 31 January 2016
83 years old

Director
OWEN, Terence
Appointed Date: 31 January 2016
63 years old

Resigned Directors

Director
BLANCHARD, Paul Andrew
Resigned: 31 January 2016
Appointed Date: 01 October 2013
61 years old

Director
GRAY, Shaun
Resigned: 01 October 2013
Appointed Date: 02 September 2010
76 years old

Director
WOODYER, James
Resigned: 31 January 2016
Appointed Date: 01 October 2013
61 years old

Persons With Significant Control

Mr John Llewelyn Jones
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Terence Owen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
26 Apr 2016
Satisfaction of charge 073631580001 in full
07 Mar 2016
Accounts for a small company made up to 31 May 2015
...
... and 18 more events
02 May 2012
Registered office address changed from 76 Wellington Road South Stockport SK1 3SU United Kingdom on 2 May 2012
14 Feb 2012
Total exemption small company accounts made up to 31 May 2011
16 Sep 2011
Annual return made up to 2 September 2011 with full list of shareholders
01 Nov 2010
Current accounting period shortened from 30 September 2011 to 31 May 2011
02 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Charges

8 January 2014
Charge code 0736 3158 0001
Delivered: 13 January 2014
Status: Satisfied on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…