BRECKENBURN MACHINE KNIVES LIMITED
PENTRICH TYZACK MACHINE KNIVES LIMITED

Hellopages » Derbyshire » Amber Valley » DE5 3SW
Company number 02387811
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address BROOK HOUSE ASHER LANE BUSINESS PARK, ASHER LANE, PENTRICH, DERBYSHIRE, ENGLAND, DE5 3SW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3,100,000 ; Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 25 November 2015. The most likely internet sites of BRECKENBURN MACHINE KNIVES LIMITED are www.breckenburnmachineknives.co.uk, and www.breckenburn-machine-knives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Breckenburn Machine Knives Limited is a Private Limited Company. The company registration number is 02387811. Breckenburn Machine Knives Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Breckenburn Machine Knives Limited is Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire England De5 3sw. . MELROSE, Jason John is a Secretary of the company. EASTWOOD, William Harry is a Director of the company. MELROSE, Jason John is a Director of the company. Secretary JOHNSON, Michael has been resigned. Director BAILEY, Michael John has been resigned. Director BRELSFORD, Bernard Cavil has been resigned. Director COLLEY, Jonathan Kenneth Richard has been resigned. Director DAY, Cyril Victor has been resigned. Director EASTWOOD, William Harry has been resigned. Director GULLIFORD, Michael James has been resigned. Director JOHNSON, Michael has been resigned. Director NICHOLLS, David John has been resigned. Director STAIN, Donald Glyn has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELROSE, Jason John
Appointed Date: 16 May 2000

Director
EASTWOOD, William Harry
Appointed Date: 29 September 1999
79 years old

Director
MELROSE, Jason John
Appointed Date: 16 May 2000
58 years old

Resigned Directors

Secretary
JOHNSON, Michael
Resigned: 16 May 2000

Director
BAILEY, Michael John
Resigned: 16 May 2000
71 years old

Director
BRELSFORD, Bernard Cavil
Resigned: 04 September 1992
98 years old

Director
COLLEY, Jonathan Kenneth Richard
Resigned: 16 May 2000
Appointed Date: 06 November 1997
85 years old

Director
DAY, Cyril Victor
Resigned: 07 November 1997
93 years old

Director
EASTWOOD, William Harry
Resigned: 27 March 1998
79 years old

Director
GULLIFORD, Michael James
Resigned: 06 December 1999
Appointed Date: 27 March 1998
76 years old

Director
JOHNSON, Michael
Resigned: 16 May 2000
81 years old

Director
NICHOLLS, David John
Resigned: 01 October 1991
70 years old

Director
STAIN, Donald Glyn
Resigned: 16 May 1995
81 years old

BRECKENBURN MACHINE KNIVES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,100,000

25 Nov 2015
Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 25 November 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3,100,000

...
... and 126 more events
14 Sep 1989
Declaration of assistance for shares acquisition

14 Sep 1989
Declaration of assistance for shares acquisition

29 Aug 1989
Registered office changed on 29/08/89 from: 84 temple chambers temple avenue london EC4Y ohp

29 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1989
Incorporation

BRECKENBURN MACHINE KNIVES LIMITED Charges

2 October 1996
Legal mortgage
Delivered: 4 October 1996
Status: Satisfied on 1 June 2000
Persons entitled: Midland Bank PLC
Description: The property at factory and premises on the west side of…
2 October 1996
Legal mortgage
Delivered: 4 October 1996
Status: Satisfied on 1 June 2000
Persons entitled: Midland Bank PLC
Description: The property at factory and premises on the north side of…
2 October 1996
Legal mortgage
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises k/a speedicut works carlisle street east…
2 October 1996
Legal mortgage
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H premises k/a speedicut works carlisle street east…
23 September 1996
Fixed and floating charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1995
First supplemental debenture
Delivered: 10 October 1995
Status: Satisfied on 25 September 1996
Persons entitled: Hambros Bank Limited
Description: F/H land and buildings on the north west side of carlisle…
25 September 1995
Legal mortgage
Delivered: 2 October 1995
Status: Satisfied on 25 September 1996
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a land and buildings north west side…
11 April 1995
Mortgage debenture
Delivered: 20 April 1995
Status: Satisfied on 25 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1995
Legal mortgage
Delivered: 20 April 1995
Status: Satisfied on 25 September 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a alma works western section kelham…
11 April 1995
Legal mortgage
Delivered: 20 April 1995
Status: Satisfied on 25 September 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land & buildings on northside of…
25 November 1994
Debenture
Delivered: 29 November 1994
Status: Satisfied on 25 September 1996
Persons entitled: Hambros Bank Limited
Description: 1.Alma works,western section,kelham…
15 March 1994
Supplemental legal charge
Delivered: 16 March 1994
Status: Satisfied on 25 January 1995
Persons entitled: 3I Group PLC
Description: Fixed charge on all that f/h land and buildings on the…
16 October 1992
Second supplemental debenture
Delivered: 26 October 1992
Status: Satisfied on 25 January 1995
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H land and buildings k/a alma works western section…
16 September 1992
Supplemental legal charge
Delivered: 19 September 1992
Status: Satisfied on 25 January 1995
Persons entitled: 3I Group PLC
Description: F/H land and buildings k/as alma works western section…
22 July 1991
First supplemental debenture
Delivered: 24 July 1991
Status: Satisfied on 25 January 1995
Persons entitled: Samuel Montagu & Co Limited
Description: F/H land and buildings on the north side of kelham island…
16 May 1991
Guarnatee and debenture
Delivered: 28 May 1991
Status: Satisfied on 25 January 1995
Persons entitled: Samuel Montagu & Co Limited(The Security Agent)
Description: (See form 395 for full details). Fixed and floating charges…
16 May 1991
Debenture
Delivered: 25 May 1991
Status: Satisfied on 25 January 1995
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1989
Debenture
Delivered: 18 September 1989
Status: Satisfied on 30 May 1991
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…