BJD CRUSHERS LIMITED
PICKERING OMNEX ENGINEERS LTD

Hellopages » North Yorkshire » Ryedale » YO18 8PW

Company number 04245363
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address BROATES FARM, SWAINSEA LANE, PICKERING, NORTH YORKSHIRE, YO18 8PW
Home Country United Kingdom
Nature of Business 28923 - Manufacture of equipment for concrete crushing and screening and roadworks
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 July 2016 with updates; Registration of charge 042453630003, created on 13 June 2016. The most likely internet sites of BJD CRUSHERS LIMITED are www.bjdcrushers.co.uk, and www.bjd-crushers.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and four months. Bjd Crushers Limited is a Private Limited Company. The company registration number is 04245363. Bjd Crushers Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Bjd Crushers Limited is Broates Farm Swainsea Lane Pickering North Yorkshire Yo18 8pw. The company`s financial liabilities are £212.07k. It is £11.3k against last year. The cash in hand is £147.64k. It is £-55.55k against last year. And the total assets are £651.94k, which is £-32.56k against last year. MILLS, Linda is a Secretary of the company. MILLS, Peter Terence is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of equipment for concrete crushing and screening and roadworks".


bjd crushers Key Finiance

LIABILITIES £212.07k
+5%
CASH £147.64k
-28%
TOTAL ASSETS £651.94k
-5%
All Financial Figures

Current Directors

Secretary
MILLS, Linda
Appointed Date: 16 August 2001

Director
MILLS, Peter Terence
Appointed Date: 16 August 2001
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 August 2001
Appointed Date: 03 July 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 August 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Mr Peter Terence Mills
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Mills
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BJD CRUSHERS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 3 July 2016 with updates
17 Jun 2016
Registration of charge 042453630003, created on 13 June 2016
26 Jan 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 70

...
... and 44 more events
21 Aug 2001
New secretary appointed
14 Aug 2001
Secretary resigned
14 Aug 2001
Director resigned
14 Aug 2001
Registered office changed on 14/08/01 from: 39A leicester road salford manchester lancashire M7 4AS
03 Jul 2001
Incorporation

BJD CRUSHERS LIMITED Charges

13 June 2016
Charge code 0424 5363 0003
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 April 2003
Debenture
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Fixed and floating charge
Delivered: 3 October 2001
Status: Satisfied on 12 August 2003
Persons entitled: Five Arrows Commercial Finance Lmited
Description: Fixed and floating charges over the undertaking and all…