GARFORTH BUILDING SUPPLIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 2HQ
Company number 01622771
Status Active
Incorporation Date 17 March 1982
Company Type Private Limited Company
Address ASH LANE, GARFORTH, LEEDS, LS25 2HQ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Statement of capital following an allotment of shares on 8 June 2016 GBP 200,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GARFORTH BUILDING SUPPLIES LIMITED are www.garforthbuildingsupplies.co.uk, and www.garforth-building-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and eleven months. The distance to to Castleford Rail Station is 5.2 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.3 miles; to Sandal & Agbrigg Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garforth Building Supplies Limited is a Private Limited Company. The company registration number is 01622771. Garforth Building Supplies Limited has been working since 17 March 1982. The present status of the company is Active. The registered address of Garforth Building Supplies Limited is Ash Lane Garforth Leeds Ls25 2hq. The company`s financial liabilities are £175.31k. It is £-8.6k against last year. The cash in hand is £8.54k. It is £-9.54k against last year. And the total assets are £513.27k, which is £70.81k against last year. HARGREAVES, Michael is a Secretary of the company. MACDONALD, Sheena is a Director of the company. Secretary GIBSON, Brenda has been resigned. Secretary MILLS, Arnold has been resigned. Director GIBSON, James Michael has been resigned. Director MACDONALD, Sheena has been resigned. Director MILLS, Arnold has been resigned. Director MILLS, Jayne has been resigned. Director PETRIE, James has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


garforth building supplies Key Finiance

LIABILITIES £175.31k
-5%
CASH £8.54k
-53%
TOTAL ASSETS £513.27k
+16%
All Financial Figures

Current Directors

Secretary
HARGREAVES, Michael
Appointed Date: 21 March 2006

Director
MACDONALD, Sheena
Appointed Date: 21 March 2006
61 years old

Resigned Directors

Secretary
GIBSON, Brenda
Resigned: 29 February 2000

Secretary
MILLS, Arnold
Resigned: 21 March 2006
Appointed Date: 28 February 2000

Director
GIBSON, James Michael
Resigned: 29 February 2000
77 years old

Director
MACDONALD, Sheena
Resigned: 19 September 2005
Appointed Date: 29 February 2000
61 years old

Director
MILLS, Arnold
Resigned: 21 March 2006
72 years old

Director
MILLS, Jayne
Resigned: 21 March 2006
Appointed Date: 23 September 2005
67 years old

Director
PETRIE, James
Resigned: 29 February 2000
81 years old

Persons With Significant Control

Ms Sheena Macdonald
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

GARFORTH BUILDING SUPPLIES LIMITED Events

15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
08 Jun 2016
Statement of capital following an allotment of shares on 8 June 2016
  • GBP 200,000

26 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 119,000

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 91 more events
04 Oct 1986
Accounts for a small company made up to 31 March 1986

24 Sep 1986
Return made up to 12/09/86; full list of members

16 Aug 1986
Secretary resigned;new secretary appointed;director resigned

08 May 1986
New director appointed

17 Mar 1982
Incorporation

GARFORTH BUILDING SUPPLIES LIMITED Charges

13 January 2005
Book debts debenture
Delivered: 20 January 2005
Status: Satisfied on 16 November 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
13 January 2005
Fixed & qualifying floating charge
Delivered: 20 January 2005
Status: Satisfied on 16 November 2009
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land at ash lane aberford road…
20 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 2003
Fixed and floating charge
Delivered: 24 February 2003
Status: Satisfied on 14 August 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Guarantee & debenture
Delivered: 7 March 2000
Status: Satisfied on 14 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 14 August 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west side of ash lane garforth…
4 April 1995
Debenture
Delivered: 7 April 1995
Status: Satisfied on 14 August 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…