B & S HOLDINGS LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4QP

Company number 00317219
Status Active
Incorporation Date 6 August 1936
Company Type Private Limited Company
Address THE OLD POLICE STATION, WHITBURN STREET, BRIDGNORTH, SHROPSHIRE, ENGLAND, WV16 4QP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 27 May 2016. The most likely internet sites of B & S HOLDINGS LIMITED are www.bsholdings.co.uk, and www.b-s-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-nine years and two months. The distance to to Shifnal Rail Station is 9.2 miles; to Telford Central Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B S Holdings Limited is a Private Limited Company. The company registration number is 00317219. B S Holdings Limited has been working since 06 August 1936. The present status of the company is Active. The registered address of B S Holdings Limited is The Old Police Station Whitburn Street Bridgnorth Shropshire England Wv16 4qp. The company`s financial liabilities are £347.68k. It is £307.68k against last year. And the total assets are £354.8k, which is £281.11k against last year. PAGE, Anita Cynthia is a Secretary of the company. PAGE, Carol is a Secretary of the company. PAGE, Andrew John is a Director of the company. PAGE, Robert is a Director of the company. Secretary PAGE, Robert has been resigned. Director JONES, Isobel Joan has been resigned. Director PAGE, Freda Mary has been resigned. Director SMEDLEY, Colin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


b & s holdings Key Finiance

LIABILITIES £347.68k
+769%
CASH n/a
TOTAL ASSETS £354.8k
+381%
All Financial Figures

Current Directors

Secretary
PAGE, Anita Cynthia
Appointed Date: 01 August 2014

Secretary
PAGE, Carol
Appointed Date: 27 February 2013

Director
PAGE, Andrew John

80 years old

Director
PAGE, Robert

77 years old

Resigned Directors

Secretary
PAGE, Robert
Resigned: 27 April 2013

Director
JONES, Isobel Joan
Resigned: 14 March 2008
109 years old

Director
PAGE, Freda Mary
Resigned: 01 August 2015
108 years old

Director
SMEDLEY, Colin
Resigned: 24 April 2004
88 years old

Persons With Significant Control

Mrs Anita Cynthia Page
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Page
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & S HOLDINGS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 22 July 2016 with updates
27 May 2016
Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 27 May 2016
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Termination of appointment of Freda Mary Page as a director on 1 August 2015
...
... and 78 more events
08 Jul 1988
Particulars of mortgage/charge

01 Jun 1987
Accounts for a medium company made up to 31 December 1986

01 Jun 1987
Return made up to 22/04/87; full list of members

14 May 1986
Accounts for a medium company made up to 31 December 1985

06 Aug 1936
Incorporation

B & S HOLDINGS LIMITED Charges

17 July 2014
Charge code 0031 7219 0007
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a sun works, sun street, quarry bank…
18 March 2014
Charge code 0031 7219 0006
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
15 October 2012
Legal mortgage
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a the sun works sun street quarry bank brierley hill…
4 July 1988
Legal charge
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & hereditaments & premises being:- 47/49 merry…
13 August 1979
Mortgage
Delivered: 16 August 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises 6, merry hill quarry bank, brierley…
2 October 1968
Mortgage & charge
Delivered: 17 October 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The "sun works" sun street quarry bank, staffs, with all…
16 May 1963
Mortgage
Delivered: 23 May 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The "sun works" sun street quarry bank, staffs, with all…