SOUTHBRIDGE BUILDING SUPPLIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 01523464
Status Active
Incorporation Date 20 October 1980
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Termination of appointment of Susan Elizabeth David as a director on 2 August 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of SOUTHBRIDGE BUILDING SUPPLIES LIMITED are www.southbridgebuildingsupplies.co.uk, and www.southbridge-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Southbridge Building Supplies Limited is a Private Limited Company. The company registration number is 01523464. Southbridge Building Supplies Limited has been working since 20 October 1980. The present status of the company is Active. The registered address of Southbridge Building Supplies Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. . MORAN, Anne Concepta is a Director of the company. Secretary DAVID, Susan Elizabeth has been resigned. Secretary FISH, Stephen John has been resigned. Secretary LEACH, Michael Geoffrey has been resigned. Secretary MORAN, Vincent Joseph has been resigned. Director DAVID, Susan Elizabeth has been resigned. Director MORAN, Vincent Joseph has been resigned. Director SMITH, Christopher Winston has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORAN, Anne Concepta
Appointed Date: 12 August 2015
79 years old

Resigned Directors

Secretary
DAVID, Susan Elizabeth
Resigned: 10 October 2002
Appointed Date: 01 January 1996

Secretary
FISH, Stephen John
Resigned: 10 July 2003
Appointed Date: 10 October 2002

Secretary
LEACH, Michael Geoffrey
Resigned: 31 March 2012
Appointed Date: 10 July 2003

Secretary
MORAN, Vincent Joseph
Resigned: 01 January 1996

Director
DAVID, Susan Elizabeth
Resigned: 02 August 2016
Appointed Date: 10 October 2002
78 years old

Director
MORAN, Vincent Joseph
Resigned: 11 August 2002
77 years old

Director
SMITH, Christopher Winston
Resigned: 31 December 1995
81 years old

Persons With Significant Control

Ms Anne Concepta Moran
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SOUTHBRIDGE BUILDING SUPPLIES LIMITED Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
18 Aug 2016
Termination of appointment of Susan Elizabeth David as a director on 2 August 2016
01 Aug 2016
Total exemption small company accounts made up to 31 May 2016
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000

11 Sep 2015
Appointment of Anne Conaceta Moran as a director on 12 August 2015
...
... and 93 more events
08 May 1987
Return made up to 16/04/87; full list of members

11 Apr 1987
Full accounts made up to 31 March 1986

24 Jun 1986
Return made up to 08/05/86; full list of members

23 May 1986
Full accounts made up to 31 March 1985

20 Oct 1980
Incorporation

SOUTHBRIDGE BUILDING SUPPLIES LIMITED Charges

8 July 1991
Legal mortgage
Delivered: 15 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at kingscote station yard vowels lane…
8 July 1991
Debenture
Delivered: 15 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises at east side of vowels lane kingscote east…
6 July 1988
Guarantee & debenture
Delivered: 18 July 1988
Status: Satisfied on 29 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1987
Guarantee & debenture
Delivered: 28 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…