A. ANDREWS & SONS (MARBLES & TILES) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 2JE

Company number 00314850
Status Active
Incorporation Date 5 June 1936
Company Type Private Limited Company
Address 324-330 MEANWOOD ROAD, LEEDS, WEST YORKSHIRE, LS7 2JE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of alteration of Articles of Association ; Change of share class name or designation; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of A. ANDREWS & SONS (MARBLES & TILES) LIMITED are www.aandrewssonsmarblestiles.co.uk, and www.a-andrews-sons-marbles-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. A Andrews Sons Marbles Tiles Limited is a Private Limited Company. The company registration number is 00314850. A Andrews Sons Marbles Tiles Limited has been working since 05 June 1936. The present status of the company is Active. The registered address of A Andrews Sons Marbles Tiles Limited is 324 330 Meanwood Road Leeds West Yorkshire Ls7 2je. . HORTON, Rodney Christopher is a Secretary of the company. CLOUGH, David Matthew is a Director of the company. HORTON, Rodney Christopher is a Director of the company. WILSON, Michael is a Director of the company. Secretary WHALLEY, John David has been resigned. Director KENTON, Keith Dallas has been resigned. Director POGSON, Colin Richard has been resigned. Director RIPLEY, John Clive has been resigned. Director TAYLOR, Ian has been resigned. Director WHALLEY, John David has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
HORTON, Rodney Christopher
Appointed Date: 31 December 2007

Director
CLOUGH, David Matthew
Appointed Date: 12 July 2007
53 years old

Director
HORTON, Rodney Christopher
Appointed Date: 01 January 2011
72 years old

Director
WILSON, Michael
Appointed Date: 14 July 2010
67 years old

Resigned Directors

Secretary
WHALLEY, John David
Resigned: 31 December 2007

Director
KENTON, Keith Dallas
Resigned: 30 April 1992
89 years old

Director
POGSON, Colin Richard
Resigned: 22 December 2000
77 years old

Director
RIPLEY, John Clive
Resigned: 23 December 1994
84 years old

Director
TAYLOR, Ian
Resigned: 31 July 2012
Appointed Date: 08 July 1992
66 years old

Director
WHALLEY, John David
Resigned: 31 December 2007
Appointed Date: 05 July 1995
82 years old

Persons With Significant Control

A Andrews Trustee Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

A. ANDREWS & SONS (MARBLES & TILES) LIMITED Events

17 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Oct 2016
Change of share class name or designation
29 Jul 2016
Group of companies' accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
15 Jul 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
13 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Return made up to 04/06/86; full list of members

23 Jun 1986
New director appointed

05 Jun 1936
Certificate of incorporation

A. ANDREWS & SONS (MARBLES & TILES) LIMITED Charges

29 March 2010
Charge over cash deposit
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First fixed charge the balance for the time being standing…
1 September 2003
Charge over a deposit
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the balance for the time being…
15 November 2001
Charge over a deposit held by yorshire bank PLC (own account)
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The company charges by way of fixed charge to the bank the…
24 September 2001
Charge over a deposit (customers account)
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of a fixed charge to the bank the balance for the…
31 August 2000
Charge over a deposit (customer's account)
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The balance standing to the credit of current account…
25 May 1964
Mortgage
Delivered: 3 June 1964
Status: Satisfied on 17 October 1991
Persons entitled: Midland Bank PLC
Description: Ridge marble works linconwood road leeds 7 with all…
14 February 1964
Legal charge
Delivered: 17 February 1964
Status: Satisfied on 17 October 1991
Persons entitled: Scottish Union & National Insurance Co
Description: Two plots of land in meanwood road leeds with the buildings…
7 October 1963
Charge
Delivered: 15 October 1963
Status: Satisfied on 17 October 1991
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…