SHERBURN CEMENT LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP

Company number 09515356
Status Active
Incorporation Date 27 March 2015
Company Type Private Limited Company
Address BREEDON QUARRY MAIN STREET, BREEDON ON THE HILL, DERBY, ENGLAND, DE73 8AP
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Appointment of Mr Alan Kenneth Mackenzie as a director on 30 November 2016; Appointment of Mr Alan Craig Morrison as a director on 30 November 2016. The most likely internet sites of SHERBURN CEMENT LIMITED are www.sherburncement.co.uk, and www.sherburn-cement.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Peartree Rail Station is 7.2 miles; to Long Eaton Rail Station is 7.4 miles; to Spondon Rail Station is 7.6 miles; to Derby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherburn Cement Limited is a Private Limited Company. The company registration number is 09515356. Sherburn Cement Limited has been working since 27 March 2015. The present status of the company is Active. The registered address of Sherburn Cement Limited is Breedon Quarry Main Street Breedon On The Hill Derby England De73 8ap. . MCDONALD, Ross Edward is a Secretary of the company. MACKENZIE, Alan Kenneth is a Director of the company. MCDONALD, Ross Edward is a Director of the company. MORRISON, Alan Craig is a Director of the company. WOOD, Robert is a Director of the company. Secretary BENTLEY, Ginnette has been resigned. Secretary CONNOLLY, James has been resigned. Director ALLISON, John Paul Pulford has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 30 November 2016

Director
MACKENZIE, Alan Kenneth
Appointed Date: 30 November 2016
64 years old

Director
MCDONALD, Ross Edward
Appointed Date: 30 November 2016
64 years old

Director
MORRISON, Alan Craig
Appointed Date: 30 November 2016
49 years old

Director
WOOD, Robert
Appointed Date: 30 November 2016
58 years old

Resigned Directors

Secretary
BENTLEY, Ginnette
Resigned: 30 November 2016
Appointed Date: 09 July 2015

Secretary
CONNOLLY, James
Resigned: 30 November 2016
Appointed Date: 27 March 2015

Director
ALLISON, John Paul Pulford
Resigned: 30 November 2016
Appointed Date: 27 March 2015
59 years old

Persons With Significant Control

Sherburn Minerals Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

SHERBURN CEMENT LIMITED Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
08 Dec 2016
Appointment of Mr Alan Kenneth Mackenzie as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Alan Craig Morrison as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Robert Wood as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Ross Edward Mcdonald as a secretary on 30 November 2016
...
... and 14 more events
24 Aug 2015
Registration of charge 095153560003, created on 19 August 2015
27 Jul 2015
Registration of charge 095153560002, created on 24 July 2015
15 Jul 2015
Appointment of Ginnette Bentley as a secretary on 9 July 2015
01 Jul 2015
Registration of charge 095153560001, created on 1 July 2015
27 Mar 2015
Incorporation
Statement of capital on 2015-03-27
  • GBP 100

SHERBURN CEMENT LIMITED Charges

4 July 2016
Charge code 0951 5356 0005
Delivered: 5 July 2016
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 December 2015
Charge code 0951 5356 0004
Delivered: 9 December 2015
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Equipmemt Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
19 August 2015
Charge code 0951 5356 0003
Delivered: 24 August 2015
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
24 July 2015
Charge code 0951 5356 0002
Delivered: 27 July 2015
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 July 2015
Charge code 0951 5356 0001
Delivered: 1 July 2015
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…