BRINKGREEN LIMITED
TRYM BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3BH

Company number 01054528
Status Active
Incorporation Date 15 May 1972
Company Type Private Limited Company
Address GROUND FLOOR SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD WESTBURY ON, TRYM BRISTOL, BS9 3BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 100 . The most likely internet sites of BRINKGREEN LIMITED are www.brinkgreen.co.uk, and www.brinkgreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Brinkgreen Limited is a Private Limited Company. The company registration number is 01054528. Brinkgreen Limited has been working since 15 May 1972. The present status of the company is Active. The registered address of Brinkgreen Limited is Ground Floor Southfield House 2 Southfield Road Westbury On Trym Bristol Bs9 3bh. . MUGGRIDGE, Emma Katherine is a Secretary of the company. LEWIS, John Kenneth is a Director of the company. MUGGRIDGE, Emma Katherine is a Director of the company. Secretary PRICE, Dennis Ronald has been resigned. Secretary WEINBREN, Shaun Maurice has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MUGGRIDGE, Emma Katherine
Appointed Date: 01 October 2003

Director
LEWIS, John Kenneth

84 years old

Director
MUGGRIDGE, Emma Katherine
Appointed Date: 01 April 1999
55 years old

Resigned Directors

Secretary
PRICE, Dennis Ronald
Resigned: 28 March 1994

Secretary
WEINBREN, Shaun Maurice
Resigned: 01 October 2003
Appointed Date: 01 April 1994

Persons With Significant Control

Mrs Emma Katherine Muggridge
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Kenneth Lewis
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRINKGREEN LIMITED Events

18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
11 Feb 1987
Particulars of mortgage/charge

24 Jan 1987
Accounts for a small company made up to 5 April 1986

24 Jan 1987
Return made up to 27/11/86; full list of members

27 Aug 1982
Accounts made up to 5 April 1982
15 May 1972
Incorporation

BRINKGREEN LIMITED Charges

3 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 righmond hill queen's road clifton city of bristol t/n…
21 January 2002
Legal charge
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of lodge causeway…
29 December 2000
Legal charge
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds on north west side of hotwell rd,bristol; av…
17 December 1999
Legal charge by the company and by john michael bastable,dorothy bastable,david edwin lloyd and barbara ann lloyd as mortgagor and by the company,john michael bastable and david edwin lloyd as trustee for the mortgagor
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 the mall clifton bristol city of bristol t/n av 24138.
22 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 regent street kingswood south…
23 September 1999
Legal charge
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 oakfield rd,clifton,city of bristol; BL60581.
27 March 1997
Legal mortgage
Delivered: 28 March 1997
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: The property at first floor flat 60 cathedral road cardiff…
22 June 1993
Legal charge
Delivered: 24 June 1993
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a glen farm and burnt cottage abbots leigh…
9 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1 beaufort road, weston-super-mare tog…
24 October 1988
Fixed and floating charge
Delivered: 28 October 1988
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts other debts owing to the…
5 February 1987
Legal charge
Delivered: 11 February 1987
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: All that f/h land situate at patchway in the county of avon.
2 April 1975
Legal charge
Delivered: 7 April 1975
Status: Satisfied on 13 November 2001
Persons entitled: Barclays Bank PLC
Description: 7C st. Christophers court, wellington terrace, clevedon…
27 March 1974
Mortgage
Delivered: 2 April 1974
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: Plot of land at patchway in the parish of almondsbury…