SHERBURN STONE COMPANY LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP

Company number 00924392
Status Active
Incorporation Date 8 December 1967
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 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr Alan Craig Morrison as a director on 12 January 2017; Appointment of Mr Alan Kenneth Mackenzie as a director on 12 January 2017; Appointment of Mr Robert Wood as a director on 30 November 2016. The most likely internet sites of SHERBURN STONE COMPANY LIMITED are www.sherburnstonecompany.co.uk, and www.sherburn-stone-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten 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 Stone Company Limited is a Private Limited Company. The company registration number is 00924392. Sherburn Stone Company Limited has been working since 08 December 1967. The present status of the company is Active. The registered address of Sherburn Stone Company 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 ALLISON, John Paul Pulford has been resigned. Secretary ALLISON, John Jeffrey Simpson has been resigned. Secretary BENTLEY, Ginnette has been resigned. Secretary CONNOLLY, James has been resigned. Secretary DALY, Richard has been resigned. Director ALLISON, John Paul Pulford has been resigned. Director ALLISON, John Jeffrey Simpson has been resigned. Director DALY, Richard has been resigned. Director SIMPSON, Harry Collins has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 30 November 2016

Director
MACKENZIE, Alan Kenneth
Appointed Date: 12 January 2017
64 years old

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

Director
MORRISON, Alan Craig
Appointed Date: 12 January 2017
49 years old

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

Resigned Directors

Secretary
ALLISON, John Paul Pulford
Resigned: 30 November 2016
Appointed Date: 09 January 2006

Secretary
ALLISON, John Jeffrey Simpson
Resigned: 25 June 2013
Appointed Date: 25 October 1994

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

Secretary
CONNOLLY, James
Resigned: 30 November 2016
Appointed Date: 26 July 2007

Secretary
DALY, Richard
Resigned: 25 October 1994

Director
ALLISON, John Paul Pulford
Resigned: 30 November 2016
Appointed Date: 25 October 1994
59 years old

Director
ALLISON, John Jeffrey Simpson
Resigned: 25 June 2013
Appointed Date: 18 October 1991
87 years old

Director
DALY, Richard
Resigned: 25 October 1994
87 years old

Director
SIMPSON, Harry Collins
Resigned: 04 July 2000
Appointed Date: 11 July 1996
79 years old

Persons With Significant Control

Sherburn Minerals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERBURN STONE COMPANY LIMITED Events

12 Jan 2017
Appointment of Mr Alan Craig Morrison as a director on 12 January 2017
12 Jan 2017
Appointment of Mr Alan Kenneth Mackenzie as a director on 12 January 2017
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 director on 30 November 2016
08 Dec 2016
Appointment of Mr Ross Edward Mcdonald as a secretary on 30 November 2016
...
... and 116 more events
26 Mar 1987
Particulars of mortgage/charge

30 Apr 1986
New secretary appointed

22 Jan 1975
Accounts made up to 30 November 2073
11 Jan 1974
Annual return made up to 02/05/73
08 Dec 1967
Incorporation

SHERBURN STONE COMPANY LIMITED Charges

28 July 2014
Charge code 0092 4392 0016
Delivered: 31 July 2014
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold land at riversdale way newburn more…
8 July 2014
Charge code 0092 4392 0015
Delivered: 8 July 2014
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
28 February 2014
Charge code 0092 4392 0014
Delivered: 1 March 2014
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 August 2012
Assignment
Delivered: 7 August 2012
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the company in…
16 March 2011
Legal assignment
Delivered: 17 March 2011
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 October 2008
Chattels mortgage
Delivered: 29 October 2008
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: T169 acu suzuki 1200X, V864 fcs apilla rs 250, NY51 egf…
13 February 2008
Floating charge (all assets)
Delivered: 16 February 2008
Status: Satisfied on 6 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
19 May 1997
Debenture
Delivered: 23 May 1997
Status: Satisfied on 6 December 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 October 1994
Fixed equitable charge
Delivered: 14 October 1994
Status: Satisfied on 6 December 2016
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…
6 October 1994
Fixed and floating charge
Delivered: 8 October 1994
Status: Satisfied on 20 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1988
Charge
Delivered: 5 August 1988
Status: Satisfied on 20 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
23 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 20 June 2009
Persons entitled: Midland Bank PLC
Description: 90.76 acres of f/h land near melsonby nr richmond.
23 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 20 June 2009
Persons entitled: Midland Bank PLC
Description: F/H land situate at black scar, middleton tyas, richmond…
11 September 1985
Charge
Delivered: 13 September 1985
Status: Satisfied on 20 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
10 February 1978
Floating charge
Delivered: 16 February 1978
Status: Satisfied on 20 June 2009
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
30 January 1975
Legal charge
Delivered: 4 February 1975
Status: Satisfied on 20 June 2009
Persons entitled: Barclays Bank PLC
Description: 90.76 acres of land at melsonby, near richmond, north…