CEMETERY ROAD DEVELOPMENTS LIMITED
SHEFFIELD BRAMALL DESIGN BUILD LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PY

Company number 01971951
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address UNIT 10 CHURCHILL WAY, CHAPELTOWN, SHEFFIELD, YORKSHIRE, S35 2PY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Alan Goodson as a director on 25 September 2015. The most likely internet sites of CEMETERY ROAD DEVELOPMENTS LIMITED are www.cemeteryroaddevelopments.co.uk, and www.cemetery-road-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Cemetery Road Developments Limited is a Private Limited Company. The company registration number is 01971951. Cemetery Road Developments Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of Cemetery Road Developments Limited is Unit 10 Churchill Way Chapeltown Sheffield Yorkshire S35 2py. . WATSON, David Ian is a Secretary of the company. GOODSON, Nicholas Edward is a Director of the company. Secretary BLUNT, David has been resigned. Director BRAMALL, Terence George has been resigned. Director FRITH, David Frederick Alfred has been resigned. Director GOODSON, Alan has been resigned. Director HARTLEY, Robert has been resigned. Director HOLGATE, Terence has been resigned. Director STANTON, John Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON, David Ian
Appointed Date: 29 July 1994

Director
GOODSON, Nicholas Edward
Appointed Date: 10 September 2015
50 years old

Resigned Directors

Secretary
BLUNT, David
Resigned: 29 July 1994

Director
BRAMALL, Terence George
Resigned: 29 July 1994
82 years old

Director
FRITH, David Frederick Alfred
Resigned: 11 January 1999
Appointed Date: 29 July 1994
83 years old

Director
GOODSON, Alan
Resigned: 25 September 2015
79 years old

Director
HARTLEY, Robert
Resigned: 02 November 2000
Appointed Date: 29 July 1994
73 years old

Director
HOLGATE, Terence
Resigned: 09 January 1997
79 years old

Director
STANTON, John Robert
Resigned: 29 July 1994
Appointed Date: 11 April 1994
77 years old

Persons With Significant Control

Bdb Design Build Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEMETERY ROAD DEVELOPMENTS LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Jul 2016
Confirmation statement made on 14 July 2016 with updates
26 Sep 2015
Termination of appointment of Alan Goodson as a director on 25 September 2015
25 Sep 2015
Appointment of Nicholas Goodson as a director on 10 September 2015
14 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 89 more events
03 Jun 1988
Accounts made up to 31 March 1987

03 Jun 1988
Return made up to 31/03/87; full list of members

12 Jan 1988
Company name changed bramall & ogden construction lim ited\certificate issued on 01/01/88

05 Jun 1987
Company name changed bramall construction LIMITED\certificate issued on 01/06/87

22 Oct 1986
Particulars of mortgage/charge

CEMETERY ROAD DEVELOPMENTS LIMITED Charges

12 September 1994
Debenture
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1994
Debenture
Delivered: 20 August 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1986
Charge
Delivered: 22 October 1986
Status: Satisfied on 18 August 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…