W.C.H. KEMBREY & SON LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 2JU
Company number 00627198
Status Active
Incorporation Date 1 May 1959
Company Type Private Limited Company
Address 5 BURCOMBE CLOSE, COALPIT HEATH, BRISTOL, BS36 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Statement of capital on 31 March 2016 GBP 7,834 . The most likely internet sites of W.C.H. KEMBREY & SON LIMITED are www.wchkembreyson.co.uk, and www.w-c-h-kembrey-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Filton Abbey Wood Rail Station is 4.4 miles; to Bristol Temple Meads Rail Station is 7.3 miles; to Keynsham Rail Station is 7.6 miles; to Bath Spa Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W C H Kembrey Son Limited is a Private Limited Company. The company registration number is 00627198. W C H Kembrey Son Limited has been working since 01 May 1959. The present status of the company is Active. The registered address of W C H Kembrey Son Limited is 5 Burcombe Close Coalpit Heath Bristol Bs36 2ju. . KEMBREY, Roderick James is a Secretary of the company. KEMBREY, Christopher Allan is a Director of the company. KEMBREY, Dora Vera is a Director of the company. KEMBREY, Roderick James is a Director of the company. Secretary KEMBREY, Dora Vera has been resigned. Director KEMBREY, Allan William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEMBREY, Roderick James
Appointed Date: 30 April 2007

Director
KEMBREY, Christopher Allan
Appointed Date: 04 October 2000
71 years old

Director
KEMBREY, Dora Vera

93 years old

Director
KEMBREY, Roderick James
Appointed Date: 04 October 2000
67 years old

Resigned Directors

Secretary
KEMBREY, Dora Vera
Resigned: 29 April 2007

Director
KEMBREY, Allan William
Resigned: 27 October 2007
95 years old

W.C.H. KEMBREY & SON LIMITED Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Mar 2016
Statement of capital on 31 March 2016
  • GBP 7,834

31 Mar 2016
Statement by Directors
31 Mar 2016
Solvency Statement dated 03/03/16
...
... and 77 more events
09 Aug 1988
Return made up to 14/05/88; full list of members

06 Sep 1987
Group accounts for a medium company made up to 30 April 1986

27 Jul 1987
Return made up to 10/03/87; full list of members

15 Jul 1987
Secretary's particulars changed;director's particulars changed

15 Jul 1987
Registered office changed on 15/07/87 from: 125 downend road, downend, bristol

W.C.H. KEMBREY & SON LIMITED Charges

11 July 1984
Deposit of deeds without instrument
Delivered: 23 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a: no 11, westley hill, kingswood, avon.
11 July 1984
Deposit of deeds without instrument
Delivered: 23 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a: no 7, wesley hill, kingswood, bristol…
11 July 1984
Deposit of deeds without instrument
Delivered: 23 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a: yewtree hosue, 142 & 144 park lane, frampton…
5 November 1980
Memorandum of deposit
Delivered: 6 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds, writing and documents of title already deposited…
19 September 1978
Deposit of deeds
Delivered: 20 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds, writing and documents of title already deposited…
15 December 1977
Deposit of deeds pursuant to a memo of deposit 27-2-69
Delivered: 20 December 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds, writings, and docs of title already deposited…
24 September 1974
Memo of deposit.
Delivered: 27 September 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title already deposited…
2 October 1973
Deposit of deeds pursuant to a memo of deposit dated 27.2.69.
Delivered: 3 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title already deposited…
20 February 1973
Memo of deposit
Delivered: 26 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Deeds, writings and documents of title relating to freehold…
24 August 1972
Deposit of deeds without instrument
Delivered: 29 August 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds + docs etc land k/as hornfield nursery, hunters…
17 May 1972
Deposit of deeds
Delivered: 26 May 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds & writings at any time deposited by the bank…
15 July 1971
Deposit of deeds
Delivered: 16 July 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Deeds, etc. deposited by the company particularly…
3 December 1970
Memorandum of deposit
Delivered: 16 December 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deed writings & documents of title already deposited by…
14 October 1970
Mortgaged by deposit of deeds pursuant to a memorandum of doposit dated 27/2/69
Delivered: 15 October 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title already deposited…
27 February 1969
Memo of deposit
Delivered: 13 March 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title already deposited…