HARRISON BUILDERS (BETLEY) LIMITED
STOKE-ON-TRENT LEYCETT PROPERTY COMPANY LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 8QA

Company number 02146918
Status Active
Incorporation Date 14 July 1987
Company Type Private Limited Company
Address 19 EDWARD STREET, BIGNALL END, STOKE-ON-TRENT, STAFFORDSHIRE, ST7 8QA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Kathleen Harrison as a secretary on 17 November 2016. The most likely internet sites of HARRISON BUILDERS (BETLEY) LIMITED are www.harrisonbuildersbetley.co.uk, and www.harrison-builders-betley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Harrison Builders Betley Limited is a Private Limited Company. The company registration number is 02146918. Harrison Builders Betley Limited has been working since 14 July 1987. The present status of the company is Active. The registered address of Harrison Builders Betley Limited is 19 Edward Street Bignall End Stoke On Trent Staffordshire St7 8qa. The company`s financial liabilities are £7.38k. It is £2.72k against last year. The cash in hand is £18.17k. It is £7.58k against last year. And the total assets are £18.17k, which is £7.58k against last year. HARRISON, Kathleen is a Director of the company. HARRISON, Stephen John is a Director of the company. Secretary HARRISON, Kathleen has been resigned. Director HARRISON, Peter John has been resigned. The company operates in "Construction of commercial buildings".


harrison builders (betley) Key Finiance

LIABILITIES £7.38k
+58%
CASH £18.17k
+71%
TOTAL ASSETS £18.17k
+71%
All Financial Figures

Current Directors

Director
HARRISON, Kathleen

88 years old

Director

Resigned Directors

Secretary
HARRISON, Kathleen
Resigned: 17 November 2016

Director
HARRISON, Peter John
Resigned: 21 December 2011
90 years old

Persons With Significant Control

Mr Stephen Harrison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HARRISON BUILDERS (BETLEY) LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Termination of appointment of Kathleen Harrison as a secretary on 17 November 2016
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
11 Jan 1988
Particulars of mortgage/charge

26 Oct 1987
Company name changed stumpbeck LIMITED\certificate issued on 27/10/87

24 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1987
Registered office changed on 24/09/87 from: 183-185 bermondsey street london SE1 3UW

14 Jul 1987
Incorporation

HARRISON BUILDERS (BETLEY) LIMITED Charges

20 December 1991
Legal mortgage
Delivered: 2 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66A bedford street crewe cheshire t/n ch 62198 and the…
8 February 1991
Legal mortgage
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 coronation road hartshill staffs. Title no sf 231598 and…
6 June 1990
Legal mortgage
Delivered: 13 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 133 crewe road, shavington, crewe, cheshire title no ch…
18 May 1990
Legal mortgage
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 newcastle road madeley newcastle under…
15 August 1989
Legal mortgage
Delivered: 21 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/A property k/a 37 osborne road, hartshill…
14 August 1989
Legal mortgage
Delivered: 18 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 dimsdale parade, east wolstanton…
4 May 1988
Legal mortgage
Delivered: 10 May 1988
Status: Satisfied on 2 June 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a church farmhouse cotes heath, eccleshall…
17 March 1988
Legal mortgage
Delivered: 24 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 195 newcastle road, trent vale stoke on…
31 December 1987
Legal mortgage
Delivered: 11 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 poplar avenue cross heath newcastle…