N & R CONTRACTORS LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 4AU

Company number 01049781
Status Active
Incorporation Date 13 April 1972
Company Type Private Limited Company
Address TOWNHEAD BARN, DOWNHAM ROAD, CHATBURN, CLITHEROE, UNITED KINGDOM, BB7 4AU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43120 - Site preparation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of N & R CONTRACTORS LIMITED are www.nrcontractors.co.uk, and www.n-r-contractors.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and six months. N R Contractors Limited is a Private Limited Company. The company registration number is 01049781. N R Contractors Limited has been working since 13 April 1972. The present status of the company is Active. The registered address of N R Contractors Limited is Townhead Barn Downham Road Chatburn Clitheroe United Kingdom Bb7 4au. The company`s financial liabilities are £505.31k. It is £-66.06k against last year. The cash in hand is £274.38k. It is £-54.18k against last year. And the total assets are £814.78k, which is £41.72k against last year. BROWN, Jane Ann is a Secretary of the company. BROWN, Andrew is a Director of the company. Secretary SMITH, Frank has been resigned. Secretary SUTCLIFFE, Pauline has been resigned. Secretary SUTCLIFFE, Reuben Redman has been resigned. Director MORETON, Brian has been resigned. Director SUTCLIFFE, Pauline has been resigned. Director SUTCLIFFE, Reuben Redman has been resigned. The company operates in "Construction of commercial buildings".


n & r contractors Key Finiance

LIABILITIES £505.31k
-12%
CASH £274.38k
-17%
TOTAL ASSETS £814.78k
+5%
All Financial Figures

Current Directors

Secretary
BROWN, Jane Ann
Appointed Date: 29 September 2003

Director
BROWN, Andrew
Appointed Date: 29 September 2003
72 years old

Resigned Directors

Secretary
SMITH, Frank
Resigned: 29 September 2003
Appointed Date: 18 April 1994

Secretary
SUTCLIFFE, Pauline
Resigned: 21 September 1993

Secretary
SUTCLIFFE, Reuben Redman
Resigned: 03 February 1994
Appointed Date: 11 January 1994

Director
MORETON, Brian
Resigned: 15 April 2016
Appointed Date: 29 September 2003
73 years old

Director
SUTCLIFFE, Pauline
Resigned: 21 September 1993
88 years old

Director
SUTCLIFFE, Reuben Redman
Resigned: 29 September 2003
92 years old

Persons With Significant Control

N & R Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N & R CONTRACTORS LIMITED Events

13 Feb 2017
Confirmation statement made on 25 January 2017 with updates
26 Jan 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
26 Jan 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Registered office address changed from Portsmouth Mills Station Parade, Portsmouth Todmorden OL14 8PU to Townhead Barn, Downham Road Chatburn Clitheroe BB7 4AU on 8 December 2016
...
... and 81 more events
04 Mar 1988
Accounts for a small company made up to 31 March 1987

12 Mar 1987
Accounts for a small company made up to 31 March 1986

12 Mar 1987
Return made up to 31/12/86; full list of members

11 Mar 1977
Registered office changed on 11/03/77 from: portsmouth mills station parade todmorden portsmouth

13 Apr 1972
Certificate of incorporation

N & R CONTRACTORS LIMITED Charges

20 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Datum Finance Limited
Description: All of the rights, title and interest from time to time in…
29 September 2003
Chattel mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Komatsu "moxy MT30 articulated dump truck" serial number…
29 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 8 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a portsmouth mill, station parade…