PROPBROOK LIMITED
ST PAULS SQUARE

Hellopages » West Midlands » Birmingham » B3 1RL

Company number 01450300
Status Active
Incorporation Date 25 September 1979
Company Type Private Limited Company
Address HOLDER BLACKTHORN, BLACKTHORN HOUSE, ST PAULS SQUARE, BIRMINGHAM, B3 1RL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Secretary's details changed for Mr Stephen John Holder on 29 September 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 250,051 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PROPBROOK LIMITED are www.propbrook.co.uk, and www.propbrook.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and one months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propbrook Limited is a Private Limited Company. The company registration number is 01450300. Propbrook Limited has been working since 25 September 1979. The present status of the company is Active. The registered address of Propbrook Limited is Holder Blackthorn Blackthorn House St Pauls Square Birmingham B3 1rl. The company`s financial liabilities are £35.09k. It is £23.49k against last year. And the total assets are £1132.64k, which is £148.21k against last year. HOLDER, Stephen John is a Secretary of the company. FISHER, Mark John is a Director of the company. Secretary HUBBARD, Kenneth has been resigned. Director BATES, Gordon Frederick has been resigned. Director HODGETTS, Wayne has been resigned. Director HUBBARD, Kenneth has been resigned. Director WESTBROOK, Ronald Alan has been resigned. Director YATES, David Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


propbrook Key Finiance

LIABILITIES £35.09k
+202%
CASH n/a
TOTAL ASSETS £1132.64k
+15%
All Financial Figures

Current Directors

Secretary
HOLDER, Stephen John
Appointed Date: 28 February 2008

Director
FISHER, Mark John
Appointed Date: 28 February 2008
55 years old

Resigned Directors

Secretary
HUBBARD, Kenneth
Resigned: 28 February 2008

Director
BATES, Gordon Frederick
Resigned: 12 July 2002
88 years old

Director
HODGETTS, Wayne
Resigned: 28 June 2013
Appointed Date: 01 July 2010
60 years old

Director
HUBBARD, Kenneth
Resigned: 11 June 2009
Appointed Date: 01 June 2001
66 years old

Director
WESTBROOK, Ronald Alan
Resigned: 05 November 2010
Appointed Date: 02 January 2003
74 years old

Director
YATES, David Michael
Resigned: 28 February 2008
76 years old

PROPBROOK LIMITED Events

11 Oct 2016
Secretary's details changed for Mr Stephen John Holder on 29 September 2016
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,051

17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 250,051

...
... and 106 more events
24 Apr 1987
Full accounts made up to 31 December 1985

23 Oct 1986
Registered office changed on 23/10/86 from: 30/32 cato street birmingham 7

26 Sep 1986
Particulars of mortgage/charge

10 Sep 1983
Accounts made up to 31 December 1982
25 Sep 1979
Incorporation

PROPBROOK LIMITED Charges

1 March 2012
All assets debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2008
Debenture
Delivered: 17 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2008
Chattel mortgage
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Trumpf L2510 ser no A0210A0057 laser cutting machine…
8 January 2007
All assets debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Debenture
Delivered: 4 October 2000
Status: Satisfied on 1 March 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
9 January 1997
Fixed and floating charge
Delivered: 10 January 1997
Status: Satisfied on 1 March 2008
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
21 January 1993
Credit agreement
Delivered: 26 January 1993
Status: Satisfied on 8 February 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
24 August 1990
Legal mortgage
Delivered: 14 September 1990
Status: Satisfied on 25 August 2000
Persons entitled: National Westminster Bank PLC
Description: 389 lichfield road aston birmingham t/no wk 120544 and…
26 August 1988
Legal mortgage
Delivered: 6 September 1988
Status: Satisfied on 25 August 2000
Persons entitled: National Westminster Bank PLC
Description: 30-32 cato street saltley birmingham W.midlands T.N. wm…
22 September 1986
Mortgage debenture
Delivered: 26 September 1986
Status: Satisfied on 17 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…