KELLAWAY BUILDING SUPPLIES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS34 5TA

Company number 02118777
Status Active
Incorporation Date 2 April 1987
Company Type Private Limited Company
Address OLYMPUS HOUSE BRITANNIA ROAD, PATCHWAY, BRISTOL, BS34 5TA
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Group of companies' accounts made up to 31 August 2015; Registration of charge 021187770012, created on 29 February 2016. The most likely internet sites of KELLAWAY BUILDING SUPPLIES LIMITED are www.kellawaybuildingsupplies.co.uk, and www.kellaway-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Bristol Parkway Rail Station is 2.5 miles; to Avonmouth Rail Station is 5 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellaway Building Supplies Limited is a Private Limited Company. The company registration number is 02118777. Kellaway Building Supplies Limited has been working since 02 April 1987. The present status of the company is Active. The registered address of Kellaway Building Supplies Limited is Olympus House Britannia Road Patchway Bristol Bs34 5ta. . MILLIGAN, Julian Ernest is a Secretary of the company. FLEETWOOD, Bob Denis is a Director of the company. MILLIGAN, Ernest is a Director of the company. MILLIGAN, Julian Ernest is a Director of the company. MORGAN, Sean is a Director of the company. TURNER, Mark Nicholas is a Director of the company. Secretary BENNETT, James Robert has been resigned. Secretary FLETCHER, Barbara Jean has been resigned. Secretary ILLESLEY, Rupert Michael David has been resigned. Secretary MILLIGAN, Julian Ernest has been resigned. Director BENNETT, James Robert has been resigned. Director FLETCHER, Barbara Jean has been resigned. Director GALVIN, Jill Carol has been resigned. Director ILLESLEY, Rupert Michael David has been resigned. Director MILLIGAN, Ernest has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MILLIGAN, Julian Ernest
Appointed Date: 31 August 2006

Director
FLEETWOOD, Bob Denis
Appointed Date: 01 September 2007
68 years old

Director
MILLIGAN, Ernest
Appointed Date: 01 July 2002
86 years old

Director
MILLIGAN, Julian Ernest
Appointed Date: 28 July 1995
57 years old

Director
MORGAN, Sean
Appointed Date: 01 September 2007
54 years old

Director
TURNER, Mark Nicholas
Appointed Date: 02 July 2007
54 years old

Resigned Directors

Secretary
BENNETT, James Robert
Resigned: 01 January 2004
Appointed Date: 15 April 2000

Secretary
FLETCHER, Barbara Jean
Resigned: 28 July 1995

Secretary
ILLESLEY, Rupert Michael David
Resigned: 31 August 2006
Appointed Date: 01 January 2004

Secretary
MILLIGAN, Julian Ernest
Resigned: 15 April 2000
Appointed Date: 28 July 1995

Director
BENNETT, James Robert
Resigned: 10 November 2004
Appointed Date: 25 April 2001
58 years old

Director
FLETCHER, Barbara Jean
Resigned: 28 July 1995
73 years old

Director
GALVIN, Jill Carol
Resigned: 29 April 2010
Appointed Date: 01 January 2004
79 years old

Director
ILLESLEY, Rupert Michael David
Resigned: 31 August 2006
Appointed Date: 01 January 2004
60 years old

Director
MILLIGAN, Ernest
Resigned: 15 April 2000
86 years old

KELLAWAY BUILDING SUPPLIES LIMITED Events

08 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

04 Apr 2016
Group of companies' accounts made up to 31 August 2015
01 Mar 2016
Registration of charge 021187770012, created on 29 February 2016
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

26 Apr 2015
Group of companies' accounts made up to 31 August 2014
...
... and 117 more events
06 Dec 1989
Return made up to 31/07/89; full list of members

29 May 1987
Accounting reference date notified as 31/08

03 Apr 1987
Secretary resigned

02 Apr 1987
Certificate of Incorporation
02 Apr 1987
Incorporation

KELLAWAY BUILDING SUPPLIES LIMITED Charges

29 February 2016
Charge code 0211 8777 0012
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as olympus house, britannia road…
23 December 2013
Charge code 0211 8777 0011
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
25 June 2013
Charge code 0211 8777 0010
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0211 8777 0009
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK)LTD
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0211 8777 0008
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 January 2010
Guarantee & debenture
Delivered: 26 January 2010
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Guarantee & debenture
Delivered: 16 April 2008
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2006
Guarantee & debenture
Delivered: 2 November 2006
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Guarantee & debenture
Delivered: 8 April 2006
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2001
Guarantee & debenture
Delivered: 18 August 2001
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2000
Debenture
Delivered: 27 September 2000
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1995
Fixed and floating charge
Delivered: 25 April 1995
Status: Satisfied on 17 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…