STEVENS BROTHERS BUILDERS LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1RP

Company number 00736511
Status Active
Incorporation Date 27 September 1962
Company Type Private Limited Company
Address STEVENS BROTHERS BUILDERS, ST JOHNS RD, CROWBOROUGH, SUSSEX, TN6 1RP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Tracey Helen Stevens as a secretary on 16 January 2017; Termination of appointment of Heidi Pimley as a secretary on 16 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of STEVENS BROTHERS BUILDERS LIMITED are www.stevensbrothersbuilders.co.uk, and www.stevens-brothers-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Stevens Brothers Builders Limited is a Private Limited Company. The company registration number is 00736511. Stevens Brothers Builders Limited has been working since 27 September 1962. The present status of the company is Active. The registered address of Stevens Brothers Builders Limited is Stevens Brothers Builders St Johns Rd Crowborough Sussex Tn6 1rp. . STEVENS, Tracey Helen is a Secretary of the company. STEVENS, James Arthur is a Director of the company. STEVENS, John Alfred is a Director of the company. Secretary PIMLEY, Heidi has been resigned. Secretary STEVENS, James Arthur has been resigned. Secretary STEVENS, Jennifer Anne has been resigned. Director BETTS, Marcus Thomas has been resigned. Director SADD, Peter John has been resigned. Director STEVENS, Clifford Charles has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STEVENS, Tracey Helen
Appointed Date: 16 January 2017

Director

Director
STEVENS, John Alfred
Appointed Date: 31 July 1997
60 years old

Resigned Directors

Secretary
PIMLEY, Heidi
Resigned: 16 January 2017
Appointed Date: 30 June 2009

Secretary
STEVENS, James Arthur
Resigned: 30 June 2009
Appointed Date: 21 October 2004

Secretary
STEVENS, Jennifer Anne
Resigned: 21 October 2004

Director
BETTS, Marcus Thomas
Resigned: 24 November 1998
Appointed Date: 31 July 1997
64 years old

Director
SADD, Peter John
Resigned: 26 May 2009
81 years old

Director
STEVENS, Clifford Charles
Resigned: 31 July 1997
93 years old

Persons With Significant Control

Mr James Arthur Stevens
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEVENS BROTHERS BUILDERS LIMITED Events

31 Jan 2017
Appointment of Tracey Helen Stevens as a secretary on 16 January 2017
25 Jan 2017
Termination of appointment of Heidi Pimley as a secretary on 16 January 2017
02 Oct 2016
Total exemption small company accounts made up to 30 April 2016
30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
02 Feb 1987
Director resigned

07 Jan 1987
Accounts for a small company made up to 30 April 1986

11 Dec 1986
Director resigned;new director appointed

30 Oct 1986
New director appointed

27 Sep 1962
Certificate of incorporation

STEVENS BROTHERS BUILDERS LIMITED Charges

24 January 2007
Debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2007
Mortgage
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a builders yard, st johns road…
18 January 2007
Mortgage
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a plots 1-3 rear of hope court, rannoch…
5 September 1996
Deposit agreement
Delivered: 9 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit standing to…
3 May 1976
Memo of deposit
Delivered: 14 May 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of stonelands & the roughets, st john's rd…
14 January 1974
Equitable charge
Delivered: 18 January 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H dwelling house k/a dalesdene, fairview lane…
14 November 1972
Mortgage
Delivered: 16 November 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Builders yard in st. John's road, crowborough, sussex.
27 November 1964
Memo. Of deposit.
Delivered: 10 December 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on N.E. side of blackness rd crowborough sussex.
21 July 1964
Charge without written instrument
Delivered: 27 July 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on ne side of blacknest rd, crowborough, sussex.
14 June 1963
Memo of deposit
Delivered: 20 June 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining the croft, church rd., Crowborough, sussex.
14 June 1963
Memo of deposit
Delivered: 20 June 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The hazards, blackness rd., Crowborough, sussex.