SILLARS (B. & C.E.) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8EW

Company number 01566495
Status Active
Incorporation Date 5 June 1981
Company Type Private Limited Company
Address WARWICK ROAD, MALTBY, ROTHERHAM, SOUTH YORKSHIRE, S66 8EW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43120 - Site preparation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Cos Bruyn as a director on 16 January 2017; Micro company accounts made up to 31 December 2015. The most likely internet sites of SILLARS (B. & C.E.) LIMITED are www.sillarsbce.co.uk, and www.sillars-b-c-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Sillars B C E Limited is a Private Limited Company. The company registration number is 01566495. Sillars B C E Limited has been working since 05 June 1981. The present status of the company is Active. The registered address of Sillars B C E Limited is Warwick Road Maltby Rotherham South Yorkshire S66 8ew. . WARBURTON, Ian Geoffrey is a Secretary of the company. JARROLD, Roger William is a Director of the company. TOMPKINS, Peter John is a Director of the company. Secretary CALDERBANK, Graham Robert has been resigned. Secretary MARSH, David has been resigned. Secretary SILLARS, Anthony Geoffrey has been resigned. Secretary SILLARS, Karen has been resigned. Director BROOKES, Colin has been resigned. Director BRUYN, Cos has been resigned. Director CALDERBANK, Graham Robert has been resigned. Director GILLIES, Stephen has been resigned. Director IRELAND, Lawrence has been resigned. Director KNOX, Geoffrey Hugh has been resigned. Director MELLIS, Stewart Roland has been resigned. Director MOCKETT, Stephen Robert has been resigned. Director REICHLER, Peter Frederick has been resigned. Director ROGERS, David has been resigned. Director SILLARS, Anthony Geoffrey has been resigned. Director SILLARS, Derek Gordon has been resigned. Director SILLARS, Duncan Henry Clifford has been resigned. Director SILLARS, Timothy John has been resigned. Director SMITH, Robert Lyall has been resigned. Director THOMPSON, Carl has been resigned. Director TITTER, Andrew has been resigned. Director WALDRON, Brent Desmond has been resigned. Director WHITESIDE, Gary has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WARBURTON, Ian Geoffrey
Appointed Date: 30 April 2010

Director
JARROLD, Roger William
Appointed Date: 24 May 2015
69 years old

Director
TOMPKINS, Peter John
Appointed Date: 25 May 2012
46 years old

Resigned Directors

Secretary
CALDERBANK, Graham Robert
Resigned: 30 April 2010
Appointed Date: 27 August 2009

Secretary
MARSH, David
Resigned: 27 August 2009
Appointed Date: 01 September 2008

Secretary
SILLARS, Anthony Geoffrey
Resigned: 01 September 2008

Secretary
SILLARS, Karen
Resigned: 01 September 2008
Appointed Date: 01 April 2002

Director
BROOKES, Colin
Resigned: 14 November 2009
Appointed Date: 01 June 2009
66 years old

Director
BRUYN, Cos
Resigned: 16 January 2017
Appointed Date: 01 June 2009
63 years old

Director
CALDERBANK, Graham Robert
Resigned: 30 April 2010
Appointed Date: 27 August 2009
67 years old

Director
GILLIES, Stephen
Resigned: 03 August 2007
Appointed Date: 12 December 2006
65 years old

Director
IRELAND, Lawrence
Resigned: 19 April 2012
Appointed Date: 01 June 2009
68 years old

Director
KNOX, Geoffrey Hugh
Resigned: 09 June 2010
Appointed Date: 01 July 2008
68 years old

Director
MELLIS, Stewart Roland
Resigned: 30 September 2003
76 years old

Director
MOCKETT, Stephen Robert
Resigned: 29 September 2008
Appointed Date: 25 August 2007
58 years old

Director
REICHLER, Peter Frederick
Resigned: 09 June 2010
Appointed Date: 24 August 2007
66 years old

Director
ROGERS, David
Resigned: 16 November 2007
Appointed Date: 12 December 2006
62 years old

Director
SILLARS, Anthony Geoffrey
Resigned: 28 February 2008
75 years old

Director
SILLARS, Derek Gordon
Resigned: 26 September 1994
107 years old

Director
SILLARS, Duncan Henry Clifford
Resigned: 01 September 2008
72 years old

Director
SILLARS, Timothy John
Resigned: 31 March 2008
80 years old

Director
SMITH, Robert Lyall
Resigned: 19 March 2012
Appointed Date: 30 April 2010
66 years old

Director
THOMPSON, Carl
Resigned: 24 August 2007
Appointed Date: 12 December 2006
68 years old

Director
TITTER, Andrew
Resigned: 25 March 2015
Appointed Date: 01 June 2009
63 years old

Director
WALDRON, Brent Desmond
Resigned: 01 September 2008
Appointed Date: 03 August 2007
64 years old

Director
WHITESIDE, Gary
Resigned: 20 March 2009
Appointed Date: 07 April 2006
69 years old

Persons With Significant Control

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

SILLARS (B. & C.E.) LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
18 Jan 2017
Termination of appointment of Cos Bruyn as a director on 16 January 2017
06 Sep 2016
Micro company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 105,000

03 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 116 more events
28 Aug 1986
Director resigned

08 Jul 1986
Full accounts made up to 30 June 1985

03 May 1986
Return made up to 31/12/85; full list of members
01 May 1986
New director appointed

05 Jun 1981
Incorporation

SILLARS (B. & C.E.) LIMITED Charges

12 December 1988
Legal charge
Delivered: 28 December 1988
Status: Satisfied on 18 November 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings at graythorp industrial estate to the…
21 October 1983
Guarantee and debenture
Delivered: 27 October 1983
Status: Satisfied on 18 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1982
Guarantee & debenture
Delivered: 4 February 1982
Status: Satisfied on 18 November 2006
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…
4 January 1973
Supplemental legal charge
Delivered: 29 September 1982
Status: Satisfied on 5 June 2004
Persons entitled: F F I (UK Finance) Public Limited Company.
Description: Office and workshop premises at graythorpe industrial…