WEARMOUTH CONSTRUCTION AND PLANT LIMITED
YARM ROAD

Hellopages » County Durham » Stockton-on-Tees » TS18 3DA

Company number 01812961
Status Active
Incorporation Date 2 May 1984
Company Type Private Limited Company
Address WEARMOUTH HOUSE, INNOVATION COURT, YARM ROAD, STOCKTON ON TEES, TS18 3DA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 70 . The most likely internet sites of WEARMOUTH CONSTRUCTION AND PLANT LIMITED are www.wearmouthconstructionandplant.co.uk, and www.wearmouth-construction-and-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Yarm Rail Station is 3.8 miles; to Middlesbrough Rail Station is 4.4 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wearmouth Construction and Plant Limited is a Private Limited Company. The company registration number is 01812961. Wearmouth Construction and Plant Limited has been working since 02 May 1984. The present status of the company is Active. The registered address of Wearmouth Construction and Plant Limited is Wearmouth House Innovation Court Yarm Road Stockton On Tees Ts18 3da. . WEARMOUTH, Susan Linda is a Secretary of the company. HUMPHREYS, Gary Keith is a Director of the company. WEARMOUTH, Robert Alan is a Director of the company. WEARMOUTH, Susan Linda is a Director of the company. Secretary WEARMOUTH, Margaret Marshall has been resigned. Director HARBOUR, Stuart Charles has been resigned. Director JOHNSON, Brian Richard has been resigned. Director WEARMOUTH, Margaret Marshall has been resigned. Director WEARMOUTH, Robert Alan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WEARMOUTH, Susan Linda
Appointed Date: 09 March 2000

Director
HUMPHREYS, Gary Keith
Appointed Date: 01 December 2005
55 years old

Director
WEARMOUTH, Robert Alan
Appointed Date: 22 April 1992
64 years old

Director
WEARMOUTH, Susan Linda
Appointed Date: 01 November 2002
62 years old

Resigned Directors

Secretary
WEARMOUTH, Margaret Marshall
Resigned: 09 March 2000

Director
HARBOUR, Stuart Charles
Resigned: 31 January 2014
Appointed Date: 01 December 2005
69 years old

Director
JOHNSON, Brian Richard
Resigned: 28 August 2009
Appointed Date: 03 March 2008
74 years old

Director
WEARMOUTH, Margaret Marshall
Resigned: 09 March 2000
95 years old

Director
WEARMOUTH, Robert Alan
Resigned: 09 March 2000
94 years old

Persons With Significant Control

Mr Robert Alan Wearmouth Jnr
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Linda Wearmouth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEARMOUTH CONSTRUCTION AND PLANT LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
08 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 70

24 Dec 2015
Full accounts made up to 31 March 2015
08 Jan 2015
Accounts for a medium company made up to 31 March 2014
...
... and 78 more events
05 Apr 1989
Return made up to 12/01/89; full list of members

05 Feb 1988
Full accounts made up to 31 March 1987

05 Feb 1988
Return made up to 14/01/88; full list of members

19 Dec 1986
Full accounts made up to 31 March 1986

19 Dec 1986
Return made up to 28/10/86; full list of members

WEARMOUTH CONSTRUCTION AND PLANT LIMITED Charges

20 June 2013
Charge code 0181 2961 0007
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 commercial development innovation court yarm…
15 July 2002
Legal mortgage
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at sandy leas lane elton stockton on tees…
21 October 1991
Legal charge
Delivered: 23 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and property being 2 pieces land at uckerby…
7 October 1991
Charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1989
Legal charge
Delivered: 14 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a plot 1 brompton on swale north yorkshire.