GLAVES (BUILDERS) LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1UB

Company number 00726002
Status Active
Incorporation Date 4 June 1962
Company Type Private Limited Company
Address ASHBY BERRY COULSONS LTD, 2 BELGRAVE CRESCENT, SCARBOROUGH, YO11 1UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Appointment of Mrs Elizabeth Mary Glaves Stoddard as a director on 14 March 2014; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLAVES (BUILDERS) LIMITED are www.glavesbuilders.co.uk, and www.glaves-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glaves Builders Limited is a Private Limited Company. The company registration number is 00726002. Glaves Builders Limited has been working since 04 June 1962. The present status of the company is Active. The registered address of Glaves Builders Limited is Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough Yo11 1ub. The company`s financial liabilities are £1.35k. It is £-31.78k against last year. And the total assets are £6.78k, which is £-28.94k against last year. GLAVES-SOWDEN, Ann Margaret is a Secretary of the company. GLAVES-SOWDEN, Ann Margaret is a Director of the company. STODDARD, Elizabeth Mary Glaves is a Director of the company. Director GLAVES MCHALE, Betty has been resigned. Director STODDARD, Elizabeth Mary Glaves has been resigned. The company operates in "Development of building projects".


glaves (builders) Key Finiance

LIABILITIES £1.35k
-96%
CASH n/a
TOTAL ASSETS £6.78k
-82%
All Financial Figures

Current Directors


Director

Director
STODDARD, Elizabeth Mary Glaves
Appointed Date: 14 March 2014
70 years old

Resigned Directors

Director
GLAVES MCHALE, Betty
Resigned: 14 March 2014
95 years old

Director
STODDARD, Elizabeth Mary Glaves
Resigned: 14 March 2014
Appointed Date: 01 February 2009
70 years old

Persons With Significant Control

Mrs Elizabeth Mary Glaves Stoddard
Notified on: 24 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Margaret Glaves-Sowden
Notified on: 24 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLAVES (BUILDERS) LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
04 May 2016
Appointment of Mrs Elizabeth Mary Glaves Stoddard as a director on 14 March 2014
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 99 more events
16 Feb 1988
Return made up to 24/12/87; full list of members

20 Oct 1986
Accounts for a small company made up to 31 December 1985

20 Oct 1986
Accounts for a small company made up to 31 December 1984

20 Oct 1986
Return made up to 25/09/86; full list of members
20 Oct 1986
Return made up to 25/09/86; full list of members

GLAVES (BUILDERS) LIMITED Charges

28 August 1992
Debenture
Delivered: 3 September 1992
Status: Satisfied on 7 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1991
Legal charge
Delivered: 13 July 1991
Status: Satisfied on 3 December 1992
Persons entitled: Yorkshire Bank PLC
Description: 26 and 26A castlegate east ayton, scarborough in the county…
11 July 1991
Legal charge
Delivered: 13 July 1991
Status: Satisfied on 3 December 1992
Persons entitled: Yorkshire Bank PLC
Description: Land in carr field lane east ayton scarborough north…
11 July 1991
Legal charge
Delivered: 13 July 1991
Status: Satisfied on 3 December 1992
Persons entitled: Yorkshire Bank PLC
Description: Four shop units numbers 'b' 'c' 'd' and 'e' at grayton…
11 July 1991
Legal charge
Delivered: 13 July 1991
Status: Satisfied on 3 December 1992
Persons entitled: Yorkshire Bank PLC
Description: 98 acres or thereabouts of land at west ayton, scarborough…
13 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 12 July 1991
Persons entitled: The Co-Operative Bank PLC
Description: A memorandum of deposit over all stocks shares lands…
13 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 12 July 1991
Persons entitled: The Co-Operative Bank PLC
Description: F/M- 22 castlegate, east ayton west yorkshire. Floating…
13 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 12 July 1991
Persons entitled: Co - Operative Bank PLC
Description: F/H- 6 berkeley court, 10 hollock hill, scarborough, north…
19 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold a piece of land situate and being at the rear of…
8 September 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold O.S. fields 19, 49 and 50 carr fields lane, east…
28 June 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied on 20 August 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold land at carr field lane, east ayton, scarborough…
10 March 1983
Mortgage
Delivered: 29 March 1983
Status: Satisfied
Persons entitled: Stephen Kitching Walker & Too.
Description: Land to the rear of nos. 9 and 10, westwood, scarborough…
16 December 1982
Legal charge
Delivered: 24 December 1982
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold all that (the building formerly a farmhouse) now…
16 December 1982
Legal charge
Delivered: 24 December 1982
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold land in filey road, scarborough, north yorkshire.
2 December 1982
Debenture
Delivered: 9 December 1982
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
1 February 1982
Legal charge
Delivered: 18 February 1982
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold 10 holbecks hill, scarborough, north yorkshire…
10 July 1981
Legal charge
Delivered: 20 July 1981
Status: Satisfied on 12 July 1991
Persons entitled: United Dominions Trust Limited
Description: F/H 10 holbeck hill scarborough N. yorks title no. Nyk 806…
23 May 1980
Legal charge
Delivered: 4 June 1980
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold 36 & 36A falsgrove road, scarborough, N. yorks…
22 April 1980
Legal charge
Delivered: 9 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold, 10, holbeck hill, scarborough, north yorkshire…
11 May 1978
Legal charge
Delivered: 18 May 1978
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Land which was the site of the former parish church of all…
11 May 1978
Legal charge
Delivered: 18 May 1978
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Land situated at ramshill rd,scarborough north…
11 May 1978
Legal charge
Delivered: 18 May 1978
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Land situate at ramshill road, scarborough, north…
2 February 1978
Legal charge
Delivered: 8 February 1978
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Closes of parcels of land together with the bungalow and…
2 February 1978
Legal charge
Delivered: 8 February 1978
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Piece of land on e side of garth end rd,west ayton, N…
2 February 1978
Legal charge
Delivered: 8 February 1978
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: All that piece of land forming part of a larger parcel of…
17 June 1976
Legal charge
Delivered: 23 June 1976
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Land at seamer north, yorkshire, fronting on to pasture…
14 July 1972
Legal charge
Delivered: 19 July 1972
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Land situate at seamer, nr seaborough, yorkshire O.S. nos…
15 October 1970
Legal charge
Delivered: 22 October 1970
Status: Satisfied on 12 July 1991
Persons entitled: Barclays Bank PLC
Description: Plots : 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27…