HUMPHRIES (BUILDERS) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 7RR

Company number 02237054
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address ROCKFIELDS FARM, UNDER THE HILL, BIDDULPH MOOR, STOKE ON TRENT, ST8 7RR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HUMPHRIES (BUILDERS) LIMITED are www.humphriesbuilders.co.uk, and www.humphries-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Humphries Builders Limited is a Private Limited Company. The company registration number is 02237054. Humphries Builders Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Humphries Builders Limited is Rockfields Farm Under The Hill Biddulph Moor Stoke On Trent St8 7rr. . HUMPHRIES, Jayne is a Secretary of the company. HUMPHRIES, Jayne is a Director of the company. HUMPHRIES, Kevin is a Director of the company. Secretary HUMPHRIES, Arthur has been resigned. Director HUMPHRIES, Arthur has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HUMPHRIES, Jayne
Appointed Date: 14 May 2001

Director
HUMPHRIES, Jayne
Appointed Date: 14 May 2001
57 years old

Director
HUMPHRIES, Kevin

62 years old

Resigned Directors

Secretary
HUMPHRIES, Arthur
Resigned: 10 May 2001

Director
HUMPHRIES, Arthur
Resigned: 10 May 2001
97 years old

Persons With Significant Control

Mr Kevin Humphries
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HUMPHRIES (BUILDERS) LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

05 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000

...
... and 73 more events
16 Jun 1988
Accounting reference date notified as 30/06

23 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1988
Registered office changed on 23/05/88 from: 124-128 city road london EC1V 2NJ

06 May 1988
Company name changed humpries (builders) LIMITED\certificate issued on 09/05/88

28 Mar 1988
Incorporation

HUMPHRIES (BUILDERS) LIMITED Charges

3 August 2005
Legal mortgage
Delivered: 11 August 2005
Status: Satisfied on 27 January 2006
Persons entitled: Hsbc Bank PLC
Description: The property k/a apartments 1-8 the brambles 6-8 astbury…
30 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h land and buildings on the south west side of…
26 January 1998
Legal mortgage
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of ash bank road bucknall…
22 May 1992
Legal charge
Delivered: 23 May 1992
Status: Satisfied on 4 April 1995
Persons entitled: Midland Bank PLC
Description: Holden nurseries leek new road sneyd green stoke-on-trent…
28 August 1991
Legal charge
Delivered: 2 September 1991
Status: Satisfied on 22 November 1991
Persons entitled: Midland Bank PLC
Description: 48 chartwell close, werrington staffordshire.
6 August 1990
Legal charge
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining ash hall, werrington, stoke-on-trent.
7 June 1989
Legal charge
Delivered: 8 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 30 leek lane biddulph moor, staffordshire.
7 June 1989
Legal charge
Delivered: 8 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 29 leek lane, biddulph moor, staffordshire.
7 June 1989
Legal charge
Delivered: 8 June 1989
Status: Satisfied on 16 May 1997
Persons entitled: Midland Bank PLC
Description: Land on west side of crewe road, winterley, cheshire.
1 March 1989
Legal charge
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plots 3,4 & 5 park lane biddulph staffordshire.
6 July 1988
Fixed and floating charge
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on the undertaking and all…