PERCY BLACKWELL (BUILDERS) LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 5EX
Company number 01485926
Status Active
Incorporation Date 18 March 1980
Company Type Private Limited Company
Address UNIT 6A MERRETTS MILL BATH ROAD, WOODCHESTER, STROUD, GLOUCESTERSHIRE, GL5 5EX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 500 . The most likely internet sites of PERCY BLACKWELL (BUILDERS) LIMITED are www.percyblackwellbuilders.co.uk, and www.percy-blackwell-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Percy Blackwell Builders Limited is a Private Limited Company. The company registration number is 01485926. Percy Blackwell Builders Limited has been working since 18 March 1980. The present status of the company is Active. The registered address of Percy Blackwell Builders Limited is Unit 6a Merretts Mill Bath Road Woodchester Stroud Gloucestershire Gl5 5ex. . MARTIN, Sarah Jane is a Secretary of the company. MARTIN, David James is a Director of the company. MARTIN, Sarah Jane is a Director of the company. Secretary FURLEY, Norma Jean has been resigned. Secretary MARTIN, David James has been resigned. Secretary PEARCE, Sandra has been resigned. Secretary PLATFORD, Neil George has been resigned. Director BLACKWELL, Temperance Jean has been resigned. Director FURLEY, Norma Jean has been resigned. Director FURLEY, Patrick has been resigned. Director MATTHEWS, Colin Robert has been resigned. Director PEARCE, Kenneth John has been resigned. Director PLATFORD, Neil George has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MARTIN, Sarah Jane
Appointed Date: 17 March 2005

Director
MARTIN, David James
Appointed Date: 17 March 2005
59 years old

Director
MARTIN, Sarah Jane
Appointed Date: 17 March 2005
58 years old

Resigned Directors

Secretary
FURLEY, Norma Jean
Resigned: 31 March 1997

Secretary
MARTIN, David James
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Secretary
PEARCE, Sandra
Resigned: 17 March 2005
Appointed Date: 30 November 2001

Secretary
PLATFORD, Neil George
Resigned: 30 November 2001
Appointed Date: 31 March 1997

Director
BLACKWELL, Temperance Jean
Resigned: 30 September 1994
114 years old

Director
FURLEY, Norma Jean
Resigned: 31 March 1997
85 years old

Director
FURLEY, Patrick
Resigned: 31 March 1997
86 years old

Director
MATTHEWS, Colin Robert
Resigned: 24 August 2012
Appointed Date: 06 April 1999
75 years old

Director
PEARCE, Kenneth John
Resigned: 17 March 2005
Appointed Date: 31 March 1997
75 years old

Director
PLATFORD, Neil George
Resigned: 30 November 2001
Appointed Date: 31 March 1997
74 years old

Persons With Significant Control

Turnkey Contracts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERCY BLACKWELL (BUILDERS) LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 500

...
... and 81 more events
04 Dec 1987
Accounts for a small company made up to 31 March 1987

09 Oct 1987
Return made up to 18/08/87; full list of members

09 Apr 1987
Return made up to 10/06/86; full list of members

13 Jun 1986
Accounts for a small company made up to 31 March 1986

13 Jun 1986
Return made up to 10/01/86; full list of members

PERCY BLACKWELL (BUILDERS) LIMITED Charges

1 September 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 1997
Fixed and floating charge
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…