T.G. SOWERBY DEVELOPMENTS LIMITED
NORTH LINCOLNSHIRE

Hellopages » Lincolnshire » North Lincolnshire » DN17 2BY

Company number 01511090
Status Active
Incorporation Date 6 August 1980
Company Type Private Limited Company
Address SOUTH PARK ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 2BY
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 22 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 . The most likely internet sites of T.G. SOWERBY DEVELOPMENTS LIMITED are www.tgsowerbydevelopments.co.uk, and www.t-g-sowerby-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Althorpe Rail Station is 3.1 miles; to Kirton Lindsey Rail Station is 6 miles; to Crowle Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G Sowerby Developments Limited is a Private Limited Company. The company registration number is 01511090. T G Sowerby Developments Limited has been working since 06 August 1980. The present status of the company is Active. The registered address of T G Sowerby Developments Limited is South Park Road Scunthorpe North Lincolnshire Dn17 2by. . BONSALL, James William is a Secretary of the company. LYON, Stephen Patrick is a Director of the company. SOWERBY, Christopher Terence is a Director of the company. SOWERBY, Stephen Glynn is a Director of the company. Secretary SOWERBY, Terence Glynn has been resigned. Director CHESMAN, Peter has been resigned. Director SOWERBY, Terence Glynn has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BONSALL, James William
Appointed Date: 18 March 2015

Director

Director
SOWERBY, Christopher Terence
Appointed Date: 23 March 2005
45 years old

Director

Resigned Directors

Secretary
SOWERBY, Terence Glynn
Resigned: 28 December 2014

Director
CHESMAN, Peter
Resigned: 30 September 1996
84 years old

Director
SOWERBY, Terence Glynn
Resigned: 28 December 2014
81 years old

Persons With Significant Control

Mr Christopher Terence Sowerby
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Glynn Sowerby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.G. SOWERBY DEVELOPMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200

...
... and 84 more events
11 Jun 1986
New director appointed

06 Jun 1986
Accounts for a small company made up to 31 May 1985

06 Jun 1986
Return made up to 02/06/86; full list of members

27 May 1986
Director resigned

06 Aug 1980
Incorporation

T.G. SOWERBY DEVELOPMENTS LIMITED Charges

8 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the north side…
8 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11B south park road south park industrial…
8 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 130 valley view drive…
12 May 1997
Debenture
Delivered: 16 May 1997
Status: Satisfied on 11 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 30 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property being O.S. field no. 3166 at scotterthorpe…
25 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 11 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11B south park road, bottesford…
19 July 1990
Legal charge
Delivered: 26 July 1990
Status: Satisfied on 30 March 2015
Persons entitled: Scunthorpe Health Authority
Description: Land at warley rd, scunthorpe.
26 September 1985
Mortgage
Delivered: 4 October 1985
Status: Satisfied on 11 April 2001
Persons entitled: Lloyds Bank PLC
Description: Plots of land off valley view drive, botlesford, near…
26 November 1984
Legal charge
Delivered: 12 December 1984
Status: Satisfied on 11 April 2001
Persons entitled: Lloyds Bank PLC
Description: Plot 11B south park industrial estate, botlesford…