BL EMBRACE LTD
BARNSLEY G4 LEISURE (SHEFFIELD) LTD BROOK LEISURE LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2RF

Company number 03281115
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA, FITZWILLIAM STREET, BARNSLEY, S70 2RF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Elect to keep the directors' residential address register information on the public register; Elect to keep the secretaries register information on the public register. The most likely internet sites of BL EMBRACE LTD are www.blembrace.co.uk, and www.bl-embrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Bl Embrace Ltd is a Private Limited Company. The company registration number is 03281115. Bl Embrace Ltd has been working since 20 November 1996. The present status of the company is Active. The registered address of Bl Embrace Ltd is The Brook Group of Companies Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley S70 2rf. . BELL, Matthew is a Secretary of the company. BROOK, Jason Lee is a Director of the company. Secretary BROOK, Jason Lee has been resigned. Secretary CROSLAND, Richard Andrew has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BROOK, Jason Lee has been resigned. Director BROOK, John Martin has been resigned. Director BROOK, John Martin has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director HUNT, Gary Martin has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BELL, Matthew
Appointed Date: 25 February 2014

Director
BROOK, Jason Lee
Appointed Date: 05 February 2016
53 years old

Resigned Directors

Secretary
BROOK, Jason Lee
Resigned: 20 February 2002
Appointed Date: 07 March 1997

Secretary
CROSLAND, Richard Andrew
Resigned: 26 February 2014
Appointed Date: 20 February 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 March 1997
Appointed Date: 20 November 1996

Director
BROOK, Jason Lee
Resigned: 06 June 2013
Appointed Date: 07 March 1997
53 years old

Director
BROOK, John Martin
Resigned: 05 February 2016
Appointed Date: 25 February 2014
77 years old

Director
BROOK, John Martin
Resigned: 06 June 2013
Appointed Date: 07 March 1997
77 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 March 1997
Appointed Date: 20 November 1996

Director
HUNT, Gary Martin
Resigned: 24 February 2014
Appointed Date: 12 February 2000
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 07 March 1997
Appointed Date: 20 November 1996

Persons With Significant Control

Brook Leisure Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BL EMBRACE LTD Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
06 Feb 2017
Elect to keep the directors' residential address register information on the public register
06 Feb 2017
Elect to keep the secretaries register information on the public register
06 Feb 2017
Elect to keep the directors' register information on the public register
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 80 more events
24 Mar 1997
Director resigned
24 Mar 1997
Registered office changed on 24/03/97 from: fountain precinct balm green sheffield S1 1RZ
24 Mar 1997
Secretary resigned;director resigned
14 Mar 1997
Company name changed broomco (1193) LIMITED\certificate issued on 17/03/97
20 Nov 1996
Incorporation

BL EMBRACE LTD Charges

16 April 2014
Charge code 0328 1115 0004
Delivered: 24 April 2014
Status: Satisfied on 15 February 2016
Persons entitled: Leisure Bar Finance Limited
Description: Parts of ground floor and mezzanine and parts of level 3…
13 February 2012
Legal charge
Delivered: 24 February 2012
Status: Satisfied on 29 May 2014
Persons entitled: National Westminster Bank PLC
Description: 11 and 15 barker's pool, sheffield, t/no: SYK458213 by way…
2 June 2000
Legal mortgage
Delivered: 16 June 2000
Status: Satisfied on 29 May 2014
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as premises on parts of the ground…
8 June 1998
Mortgage debenture
Delivered: 18 June 1998
Status: Satisfied on 29 May 2014
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…