BRONTE WHIRLPOOLS LIMITED
KEIGHLEY ELITECONTROL LIMITED

Hellopages » West Yorkshire » Bradford » BD21 4JH

Company number 03587130
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address UNIT 2B ACRE PARK, DALTON LANE, KEIGHLEY, WEST YORKSHIRE, BD21 4JH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 40,000 ; Total exemption small company accounts made up to 30 October 2015; Total exemption small company accounts made up to 30 October 2014. The most likely internet sites of BRONTE WHIRLPOOLS LIMITED are www.brontewhirlpools.co.uk, and www.bronte-whirlpools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Bingley Rail Station is 2.7 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronte Whirlpools Limited is a Private Limited Company. The company registration number is 03587130. Bronte Whirlpools Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Bronte Whirlpools Limited is Unit 2b Acre Park Dalton Lane Keighley West Yorkshire Bd21 4jh. . BOLTON, Kay Louise is a Secretary of the company. BOLTON, Robert Paul is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BOLTON, Kay Louise
Appointed Date: 25 June 1998

Director
BOLTON, Robert Paul
Appointed Date: 25 June 1998
69 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

BRONTE WHIRLPOOLS LIMITED Events

28 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 40,000

03 May 2016
Total exemption small company accounts made up to 30 October 2015
30 Jul 2015
Total exemption small company accounts made up to 30 October 2014
23 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 40,000

04 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000

...
... and 60 more events
21 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
Registered office changed on 21/07/98 from: 12 york place leeds west yorkshire LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jun 1998
Incorporation

BRONTE WHIRLPOOLS LIMITED Charges

16 December 2011
Rent deposit deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Acre Products Limited
Description: £3,750.00.
22 May 2006
Fixed and floating charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 ryefield way belton lane silsden nr keighley t/n…
3 March 2006
Debenture
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 plot 4 jubilee business park silsden keighley west…
21 November 2003
Legal charge
Delivered: 25 November 2003
Status: Satisfied on 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Chesham house, dalton lane, keighley, BD21 4JH, t/n…
9 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 August 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied on 10 December 2003
Persons entitled: Lloyds Bank PLC
Description: Property being chesham house dalton lane keighley west…
3 August 1998
Debenture
Delivered: 4 August 1998
Status: Satisfied on 10 December 2003
Persons entitled: Yorkshire Enterprise Finance Limited
Description: By way of legal mortgage f/h chesham house dalton lane…