BUILDING AND PLUMBING SUPPLIES LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV34 6RH

Company number 00288407
Status Active
Incorporation Date 25 May 1934
Company Type Private Limited Company
Address TACHBROOK PARK DRIVE, TACHBROOK PARK, LEAMINGTON SPA, WARWICK, CV34 6RH
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 eight events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Accounts for a medium company made up to 31 December 2015; All of the property or undertaking has been released from charge 4. The most likely internet sites of BUILDING AND PLUMBING SUPPLIES LIMITED are www.buildingandplumbingsupplies.co.uk, and www.building-and-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and five months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Building and Plumbing Supplies Limited is a Private Limited Company. The company registration number is 00288407. Building and Plumbing Supplies Limited has been working since 25 May 1934. The present status of the company is Active. The registered address of Building and Plumbing Supplies Limited is Tachbrook Park Drive Tachbrook Park Leamington Spa Warwick Cv34 6rh. . BATTIN, David Ian is a Secretary of the company. BATTIN, David Ian is a Director of the company. DIBBLE, Brian George is a Director of the company. DIBBLE, Dorothy Marjorie is a Director of the company. DIBBLE, Emma Marjorie is a Director of the company. DIBBLE, John Richard is a Director of the company. STANLEY, Graham Nigel is a Director of the company. Secretary COWEN, Melvyn has been resigned. Secretary DIBBLE, Emma Marjorie has been resigned. Secretary HILL, Terence has been resigned. Secretary MIDDLETON, William Henry has been resigned. Director BRADY, Michael Leonard has been resigned. Director HILL, Terence has been resigned. Director WORSTER, Michael Desmond Roy has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
BATTIN, David Ian
Appointed Date: 01 December 2013

Director
BATTIN, David Ian
Appointed Date: 01 December 2013
57 years old

Director
DIBBLE, Brian George

98 years old

Director

Director
DIBBLE, Emma Marjorie
Appointed Date: 16 August 2000
57 years old

Director
DIBBLE, John Richard
Appointed Date: 14 December 1997
57 years old

Director
STANLEY, Graham Nigel
Appointed Date: 01 December 2013
54 years old

Resigned Directors

Secretary
COWEN, Melvyn
Resigned: 12 July 2013
Appointed Date: 30 June 2003

Secretary
DIBBLE, Emma Marjorie
Resigned: 30 June 2003
Appointed Date: 01 July 1998

Secretary
HILL, Terence
Resigned: 01 July 1998
Appointed Date: 30 June 1995

Secretary
MIDDLETON, William Henry
Resigned: 30 June 1995

Director
BRADY, Michael Leonard
Resigned: 28 March 2003
81 years old

Director
HILL, Terence
Resigned: 22 June 2001
Appointed Date: 30 June 1995
91 years old

Director
WORSTER, Michael Desmond Roy
Resigned: 31 July 2006
98 years old

Persons With Significant Control

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

BUILDING AND PLUMBING SUPPLIES LIMITED Events

22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Jun 2016
Accounts for a medium company made up to 31 December 2015
27 May 2016
All of the property or undertaking has been released from charge 4
27 May 2016
All of the property or undertaking has been released from charge 5
05 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 29,707

...
... and 98 more events
21 Oct 1988
Return made up to 28/07/88; full list of members

17 Sep 1987
Accounts for a medium company made up to 31 March 1987

17 Sep 1987
Return made up to 08/07/87; full list of members

24 Jul 1986
Accounts for a medium company made up to 31 March 1986

24 Jul 1986
Return made up to 09/07/86; full list of members

BUILDING AND PLUMBING SUPPLIES LIMITED Charges

1 December 2014
Charge code 0028 8407 0007
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
20 September 2011
Legal mortgage
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south west of queensway, leamington spar…
20 September 2011
Legal mortgage
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at shannon way, tewkesbury business park, ashchurch…
20 May 2010
Legal mortgage
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5 hermes close tachbrook park leamington spa…
19 May 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 1992
Legal charge
Delivered: 13 October 1992
Status: Satisfied on 14 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land--site 1 tachbrook park drivetachbrook…
19 August 1992
Legal charge
Delivered: 24 August 1992
Status: Satisfied on 14 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at shannon way, tewkesbury, glos…