D.B. SHARP AND SONS LIMITED
UNITED KINGDOM

Hellopages » Hertfordshire » North Hertfordshire » SG6 1LA

Company number 01941604
Status Active
Incorporation Date 23 August 1985
Company Type Private Limited Company
Address 14 WOODSIDE INDUSTRIAL PARK WORKS ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, UNITED KINGDOM, SG6 1LA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Amending form 288C to amend date of birth; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 . The most likely internet sites of D.B. SHARP AND SONS LIMITED are www.dbsharpandsons.co.uk, and www.d-b-sharp-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. D B Sharp and Sons Limited is a Private Limited Company. The company registration number is 01941604. D B Sharp and Sons Limited has been working since 23 August 1985. The present status of the company is Active. The registered address of D B Sharp and Sons Limited is 14 Woodside Industrial Park Works Road Letchworth Garden City Hertfordshire United Kingdom Sg6 1la. . SHARP, June Rhoda is a Secretary of the company. SHARP, David Paul is a Director of the company. SHARP, Martin Brian is a Director of the company. SHARP, Richard Alan is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors


Director
SHARP, David Paul

62 years old

Director
SHARP, Martin Brian

70 years old

Director
SHARP, Richard Alan

67 years old

D.B. SHARP AND SONS LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Amending form 288C to amend date of birth
12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

12 Jul 2016
Director's details changed for Mr Richard Alan Sharp on 1 January 2016
12 Jul 2016
Director's details changed for Mr Martin Brian Sharp on 1 January 2016
...
... and 91 more events
30 Oct 1987
Accounts made up to 31 March 1987

08 Apr 1987
Accounting reference date shortened from 18/05 to 31/03

04 Apr 1987
Return made up to 06/03/87; full list of members

23 Aug 1985
Incorporation
23 Aug 1985
Certificate of incorporation

D.B. SHARP AND SONS LIMITED Charges

20 April 2010
Legal charge
Delivered: 21 April 2010
Status: Satisfied on 28 October 2011
Persons entitled: National Westminster Bank PLC
Description: 10 hitchin road, letchworth garden city any other interests…
31 July 2009
Debenture
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 22 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 9 bedford street hitchin hertfordshire t/no HD402750…
9 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 22 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a gladeside 10 hitchin road letchworth…
9 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 22 April 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 206 nevells road, letchworth…
9 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 22 April 2010
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 93 cowslip hill, letchworth…
9 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 22 April 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 28 hospital road, arlesey…
9 December 2005
Mortgage debenture
Delivered: 30 December 2005
Status: Satisfied on 21 April 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Mortgage
Delivered: 13 January 2005
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 93 cowslip hill letchworth herts. Together with all…
28 June 2004
Debenture
Delivered: 30 June 2004
Status: Satisfied on 21 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 206 nevells road letchworth herts t/no…
2 November 2001
Mortgage
Delivered: 8 November 2001
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 9 bedford street hitchin…
1 March 1999
Mortgage
Delivered: 4 March 1999
Status: Satisfied on 22 April 2010
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 28 hospital road arlesey t/n BD169463…