B. & T. GARDEN BUILDINGS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0BJ

Company number 02968097
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address PELHAM WORKS, PELHAM STREET, WOLVERHAMPTON, WEST MIDLANDS, WV3 0BJ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Secretary's details changed for Margaret Ann Howell Howell on 10 August 2016; Satisfaction of charge 2 in full. The most likely internet sites of B. & T. GARDEN BUILDINGS LIMITED are www.btgardenbuildings.co.uk, and www.b-t-garden-buildings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. B T Garden Buildings Limited is a Private Limited Company. The company registration number is 02968097. B T Garden Buildings Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of B T Garden Buildings Limited is Pelham Works Pelham Street Wolverhampton West Midlands Wv3 0bj. The company`s financial liabilities are £100.22k. It is £59.91k against last year. The cash in hand is £217.87k. It is £68.82k against last year. And the total assets are £322.63k, which is £69.92k against last year. HOWELL, Margaret Ann is a Secretary of the company. COURTNEY, Robert Arthur is a Director of the company. DANKS, David John is a Director of the company. Secretary DEEMING, Andrew Mark has been resigned. Secretary WILLIAMSON, John Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEEMING, Andrew Mark has been resigned. Director HODGETTS, Trevor Harold has been resigned. Director SOOBROY, Michael has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


b. & t. garden buildings Key Finiance

LIABILITIES £100.22k
+148%
CASH £217.87k
+46%
TOTAL ASSETS £322.63k
+27%
All Financial Figures

Current Directors

Secretary
HOWELL, Margaret Ann
Appointed Date: 01 April 2002

Director
COURTNEY, Robert Arthur
Appointed Date: 15 September 1994
88 years old

Director
DANKS, David John
Appointed Date: 01 November 2012
70 years old

Resigned Directors

Secretary
DEEMING, Andrew Mark
Resigned: 01 September 1999
Appointed Date: 15 September 1994

Secretary
WILLIAMSON, John Patrick
Resigned: 01 April 2002
Appointed Date: 02 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Director
DEEMING, Andrew Mark
Resigned: 30 September 1999
Appointed Date: 15 September 1994
64 years old

Director
HODGETTS, Trevor Harold
Resigned: 21 May 1998
Appointed Date: 15 September 1994
84 years old

Director
SOOBROY, Michael
Resigned: 30 November 2012
Appointed Date: 01 April 2002
79 years old

Persons With Significant Control

Robert Arthur Courtney
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr David John Danks Acca
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Arthur Wilkins
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B. & T. GARDEN BUILDINGS LIMITED Events

01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
22 Aug 2016
Secretary's details changed for Margaret Ann Howell Howell on 10 August 2016
19 Aug 2016
Satisfaction of charge 2 in full
19 Aug 2016
Satisfaction of charge 1 in full
04 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 55 more events
19 Oct 1995
Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100
19 Oct 1995
Return made up to 15/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 May 1995
Accounting reference date notified as 30/11
21 Sep 1994
Secretary resigned

15 Sep 1994
Incorporation

B. & T. GARDEN BUILDINGS LIMITED Charges

27 September 2002
Debenture
Delivered: 7 October 2002
Status: Satisfied on 19 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 19 August 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a pelham street…