A & D STURDY LIMITED
MALTON

Hellopages » North Yorkshire » Ryedale » YO17 8LH

Company number 05955160
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address 26 SCARBOROUGH ROAD, RILLINGTON, MALTON, NORTH YORKSHIRE, YO17 8LH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; All of the property or undertaking has been released and no longer forms part of charge 059551600010. The most likely internet sites of A & D STURDY LIMITED are www.adsturdy.co.uk, and www.a-d-sturdy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. A D Sturdy Limited is a Private Limited Company. The company registration number is 05955160. A D Sturdy Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of A D Sturdy Limited is 26 Scarborough Road Rillington Malton North Yorkshire Yo17 8lh. . STURDY, Anne is a Secretary of the company. STURDY, David John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STURDY, Anne
Appointed Date: 06 October 2006

Director
STURDY, David John
Appointed Date: 06 October 2006
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Persons With Significant Control

Mr David John Sturdy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

A & D STURDY LIMITED Events

01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
All of the property or undertaking has been released and no longer forms part of charge 059551600010
13 May 2016
Registration of charge 059551600013, created on 9 May 2016
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

...
... and 45 more events
20 Oct 2006
New director appointed
20 Oct 2006
New secretary appointed
20 Oct 2006
Director resigned
20 Oct 2006
Secretary resigned
04 Oct 2006
Incorporation

A & D STURDY LIMITED Charges

9 May 2016
Charge code 0595 5160 0013
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Rona Harrison
Description: Land to the south of boxtree cottage maltongate thornton le…
9 September 2015
Charge code 0595 5160 0012
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Rona Harrison
Description: Land to the south of boxtree cottage maltongate thornton le…
16 May 2014
Charge code 0595 5160 0011
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Rona Irene Harrison
Description: Land at hallgarth farm westgate thornton dale pickering…
10 May 2013
Charge code 0595 5160 0010
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Rona Irene Harrison
Description: Willow house main street normanby sinnington york…
29 November 2011
Legal charge
Delivered: 1 December 2011
Status: Satisfied on 19 July 2013
Persons entitled: Rona Irene Harrison
Description: Building plot at brook lane thornton-le-dale pickering…
18 November 2011
Legal charge
Delivered: 19 November 2011
Status: Satisfied on 24 December 2013
Persons entitled: Rona Irene Harrison
Description: Land on the south side of priestly butts whitby road…
28 October 2011
Legal charge
Delivered: 9 November 2011
Status: Satisfied on 5 June 2013
Persons entitled: Rona Irene Harrison
Description: Land adjacent to upyonda 2 castle howard drive malton north…
28 February 2011
Legal charge
Delivered: 10 March 2011
Status: Satisfied on 19 July 2013
Persons entitled: Rona Irene Harrison
Description: Land and buildings on the south side of outgang road…
26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 19 July 2013
Persons entitled: Rona Irene Harrison
Description: Land and buildings on the south side of outgang road…
22 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Satisfied on 5 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Riseborough cottages marton sinnington york. Assigns the…
25 September 2007
Legal mortgage
Delivered: 28 September 2007
Status: Satisfied on 1 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Land to the rear of 38 scarborough road rillington malton…
8 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Satisfied on 19 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of firthland road…
15 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 19 July 2013
Persons entitled: Clydesdale Bnak PLC
Description: Fixed and floating charges over the undertaking and all…