MONE BROTHERS EXCAVATIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8RU

Company number 01086571
Status Active
Incorporation Date 13 December 1972
Company Type Private Limited Company
Address ALBERT ROAD, MORLEY, LEEDS, LS27 8RU
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Michael Coleman as a director on 27 January 2017; Confirmation statement made on 29 December 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of MONE BROTHERS EXCAVATIONS LIMITED are www.monebrothersexcavations.co.uk, and www.mone-brothers-excavations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Ravensthorpe Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mone Brothers Excavations Limited is a Private Limited Company. The company registration number is 01086571. Mone Brothers Excavations Limited has been working since 13 December 1972. The present status of the company is Active. The registered address of Mone Brothers Excavations Limited is Albert Road Morley Leeds Ls27 8ru. . MONE, Philip Andrew is a Secretary of the company. COLEMAN, Michael is a Director of the company. HORSLEY, Stephen is a Director of the company. MONE, James Kevin is a Director of the company. MONE, James is a Director of the company. MONE, John is a Director of the company. MONE, Philip Andrew is a Director of the company. Secretary EVANS, David Martin has been resigned. Secretary MONE, Philip has been resigned. Director MONE, Philip has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
MONE, Philip Andrew
Appointed Date: 31 January 2004

Director
COLEMAN, Michael
Appointed Date: 27 January 2017
54 years old

Director
HORSLEY, Stephen
Appointed Date: 01 February 2012
55 years old

Director
MONE, James Kevin
Appointed Date: 01 October 1997
60 years old

Director
MONE, James

83 years old

Director
MONE, John
Appointed Date: 13 December 1972
83 years old

Director
MONE, Philip Andrew
Appointed Date: 01 October 1997
58 years old

Resigned Directors

Secretary
EVANS, David Martin
Resigned: 31 January 2004
Appointed Date: 01 February 2003

Secretary
MONE, Philip
Resigned: 31 January 2003

Director
MONE, Philip
Resigned: 31 January 2003
94 years old

Persons With Significant Control

Mr John Mone
Notified on: 20 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Mone
Notified on: 20 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONE BROTHERS EXCAVATIONS LIMITED Events

27 Jan 2017
Appointment of Mr Michael Coleman as a director on 27 January 2017
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
21 Dec 2016
Accounts for a small company made up to 31 March 2016
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3,000

15 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 84 more events
23 Oct 1986
Return made up to 22/09/86; full list of members

23 May 1986
Resolutions
  • SRES13 ‐ Special resolution

01 May 1986
Return made up to 27/11/85; full list of members

13 Dec 1972
Certificate of incorporation
13 Dec 1972
Incorporation

MONE BROTHERS EXCAVATIONS LIMITED Charges

14 February 2012
Legal charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a eggborough sandpit being land to the south…
6 October 2000
Legal charge
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Black hill quarry kings road leeds - wyk 11575.
17 August 2000
Guarantee and debenture by the company and mone brothers (properties) limited, mone brothers limited and mone bros. Civil engineering limited
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1986
Deed supplemental to a debenture
Delivered: 23 May 1986
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank PLC
Description: See schedule attached to doc M19 for details.
29 September 1982
Legal charge
Delivered: 30 September 1982
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank Limited
Description: 1) plot of land being known as monkton moor quarry wormald…
17 March 1981
Deed
Delivered: 24 March 1981
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank Limited
Description: Being blackhill quarry kings road, adel, leeds title no…
17 March 1981
Deed
Delivered: 24 March 1981
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank Limited
Description: Land in lee moor lane, lee moor, leeds title no. Wyk 157957.
15 June 1979
Deed supplemental to the legal charge dated 23RD november 78
Delivered: 21 June 1979
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank LTD.
Description: All that freehold land situate on east side of lee moor…
13 March 1979
Mortgage
Delivered: 16 March 1979
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank LTD
Description: Blackhill quarry, kings road adel, leeds title no wyk 11575.
23 November 1978
Mortgage
Delivered: 4 December 1978
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank LTD.
Description: F/H land situate on the east side of lee moor lane lee moor…
11 March 1977
Debenture
Delivered: 21 March 1977
Status: Satisfied on 8 June 2001
Persons entitled: Yorkshire Bank LTD
Description: Fixed and floating charge over the undertaking and all…