DOCKERILLS (BRIGHTON) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AX

Company number 00573075
Status Active
Incorporation Date 18 October 1956
Company Type Private Limited Company
Address 4 FREDERICK TERRACE, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 1AX
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 005730750004, created on 5 October 2016; Registration of charge 005730750005, created on 5 October 2016; Registration of charge 005730750006, created on 5 October 2016. The most likely internet sites of DOCKERILLS (BRIGHTON) LIMITED are www.dockerillsbrighton.co.uk, and www.dockerills-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. Dockerills Brighton Limited is a Private Limited Company. The company registration number is 00573075. Dockerills Brighton Limited has been working since 18 October 1956. The present status of the company is Active. The registered address of Dockerills Brighton Limited is 4 Frederick Terrace Frederick Place Brighton East Sussex Bn1 1ax. . GAYLER, Karen is a Secretary of the company. DOCKERILL, Brenda is a Director of the company. DOCKERILL, Malcolm is a Director of the company. GAYLER, Karen is a Director of the company. GAYLER, Ryan Andrew is a Director of the company. IRVINE, Johanna is a Director of the company. WILLIAMS, Neville is a Director of the company. Secretary DOCKERILL, Malcolm has been resigned. Director DOCKERILL, Ethelreda has been resigned. Director DOCKERILL, Walter Harry has been resigned. Director GAYLER, Ryan Andrew has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
GAYLER, Karen
Appointed Date: 27 August 1991

Director
DOCKERILL, Brenda
Appointed Date: 02 January 1998
80 years old

Director
DOCKERILL, Malcolm

82 years old

Director
GAYLER, Karen
Appointed Date: 02 January 1998
59 years old

Director
GAYLER, Ryan Andrew
Appointed Date: 01 March 2000
59 years old

Director
IRVINE, Johanna
Appointed Date: 01 March 2000
54 years old

Director
WILLIAMS, Neville
Appointed Date: 21 February 2012
59 years old

Resigned Directors

Secretary
DOCKERILL, Malcolm
Resigned: 27 August 1991

Director
DOCKERILL, Ethelreda
Resigned: 27 August 1991
110 years old

Director
DOCKERILL, Walter Harry
Resigned: 27 August 1991
109 years old

Director
GAYLER, Ryan Andrew
Resigned: 01 March 2000
Appointed Date: 01 March 2000
58 years old

DOCKERILLS (BRIGHTON) LIMITED Events

06 Oct 2016
Registration of charge 005730750004, created on 5 October 2016
06 Oct 2016
Registration of charge 005730750005, created on 5 October 2016
06 Oct 2016
Registration of charge 005730750006, created on 5 October 2016
15 Jun 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,000

...
... and 94 more events
08 Aug 1988
Registered office changed on 08/08/88 from: 12-13 ship st. Brighton

04 Sep 1987
Return made up to 31/07/87; full list of members

23 Jun 1987
Accounts made up to 28 February 1986

02 Aug 1986
Return made up to 24/07/86; full list of members

30 Apr 1986
Accounts made up to 28 February 1985

DOCKERILLS (BRIGHTON) LIMITED Charges

5 October 2016
Charge code 0057 3075 0006
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 October 2016
Charge code 0057 3075 0005
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 24 new…
5 October 2016
Charge code 0057 3075 0004
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 4B…
1 March 2005
Legal mortgage
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a 24 new road & 2, 5, 5A b & c church street…
22 June 1979
Legal charge
Delivered: 27 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 new road, brighton, and 2, 3, 3A, 3B, 3C and 3D, church…
1 December 1958
Debenture
Delivered: 9 December 1958
Status: Satisfied on 29 May 2004
Persons entitled: W G Dookerill
Description: Undertaking and goodwill all property and assets present…