E. BRIGHAM FUNERAL DIRECTORS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 01970848
Status Active
Incorporation Date 13 December 1985
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of E. BRIGHAM FUNERAL DIRECTORS LIMITED are www.ebrighamfuneraldirectors.co.uk, and www.e-brigham-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. E Brigham Funeral Directors Limited is a Private Limited Company. The company registration number is 01970848. E Brigham Funeral Directors Limited has been working since 13 December 1985. The present status of the company is Active. The registered address of E Brigham Funeral Directors Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary SHEPHERD, Arthur has been resigned. Secretary SHEPHERD, Philip John has been resigned. Secretary SHEPHERD, Philip John has been resigned. Director BARRICK, Simon John has been resigned. Director DUNLOP, Walter has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Director ROBINSON, Max has been resigned. Director SHEPHERD, Arthur has been resigned. Director UNSWORTH, Lesley has been resigned. Director WARBURTON, George Anthony has been resigned. Director WARBURTON, Gillian Ann has been resigned. Director WHITTAKER, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 25 January 2013

Director
DAVIES, Andrew Richard
Appointed Date: 25 January 2013
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 25 January 2013
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 25 January 2013
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 25 January 2013
51 years old

Resigned Directors

Secretary
HADDON, Edward Anthony Deacon
Resigned: 05 November 2007
Appointed Date: 01 June 2007

Secretary
SHEPHERD, Arthur
Resigned: 30 April 1999

Secretary
SHEPHERD, Philip John
Resigned: 25 January 2013
Appointed Date: 05 November 2007

Secretary
SHEPHERD, Philip John
Resigned: 01 June 2007
Appointed Date: 30 April 1999

Director
BARRICK, Simon John
Resigned: 25 January 2013
Appointed Date: 24 June 2009
58 years old

Director
DUNLOP, Walter
Resigned: 25 January 2013
Appointed Date: 30 April 1999
74 years old

Director
HADDON, Edward Anthony Deacon
Resigned: 11 June 2008
Appointed Date: 01 June 2007
52 years old

Director
ROBINSON, Max
Resigned: 01 June 2007
68 years old

Director
SHEPHERD, Arthur
Resigned: 30 April 1999
88 years old

Director
UNSWORTH, Lesley
Resigned: 01 June 2007
Appointed Date: 01 November 2003
76 years old

Director
WARBURTON, George Anthony
Resigned: 01 June 2007
88 years old

Director
WARBURTON, Gillian Ann
Resigned: 01 June 2007
Appointed Date: 30 April 1999
69 years old

Director
WHITTAKER, David
Resigned: 25 January 2013
Appointed Date: 01 June 2007
56 years old

E. BRIGHAM FUNERAL DIRECTORS LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

30 Jun 2015
Accounts for a dormant company made up to 26 December 2014
25 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

31 Oct 2014
Registration of charge 019708480017, created on 17 October 2014
...
... and 112 more events
06 May 1987
Full accounts made up to 30 June 1986
06 May 1987
Return made up to 04/01/87; full list of members
26 Mar 1987
Particulars of mortgage/charge
25 Jun 1986
Gazettable document

25 Jun 1986
Memorandum and Articles of Association

E. BRIGHAM FUNERAL DIRECTORS LIMITED Charges

17 October 2014
Charge code 0197 0848 0017
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0197 0848 0016
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 February 2008
Amendment agreement to a legal mortgage dated 4 june 2007
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties (The Securityagent)
Description: F/H property k/a 1 and 3 propsect road scarborough north…
1 February 2008
Amendment agreement
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Alcentra Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties
Description: F/H properties at 51 st john street, bridlingtpn t/n…
4 June 2007
Mortgage debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Alcentra Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Satisfied on 28 January 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 51 st john street,bridlington t/no…
4 June 2007
Mortgage debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 51 st john street bridlington.
4 January 1999
Guarantee & debenture
Delivered: 25 January 1999
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1998
Guarantee and debenture
Delivered: 31 July 1998
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 July 1995
Guarantee and debenture
Delivered: 25 July 1995
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1994
Guarantee and debenture
Delivered: 27 October 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1994
Guarantee and debenture
Delivered: 4 March 1994
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1988
Guarantee & debenture
Delivered: 4 March 1988
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Lease dated 24.2.87 over property k/a 51 st john street…
15 April 1986
Fixed and floating charge
Delivered: 28 April 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…