DEELEY FREED (BREWERY COURT) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1NN

Company number 05152760
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address 7 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 1NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Previous accounting period shortened from 27 April 2015 to 26 April 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 1 . The most likely internet sites of DEELEY FREED (BREWERY COURT) LIMITED are www.deeleyfreedbrewerycourt.co.uk, and www.deeley-freed-brewery-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Deeley Freed Brewery Court Limited is a Private Limited Company. The company registration number is 05152760. Deeley Freed Brewery Court Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Deeley Freed Brewery Court Limited is 7 Whiteladies Road Clifton Bristol Bs8 1nn. . BRIGGS, Philip Neil is a Secretary of the company. DEELEY, Peter Anthony William is a Director of the company. FREED, David Maxwell is a Director of the company. MALTBY, Andrew Dexter is a Director of the company. Secretary NELSON, Rachael has been resigned. Director TYRRELL, Mark John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGGS, Philip Neil
Appointed Date: 14 March 2006

Director
DEELEY, Peter Anthony William
Appointed Date: 14 June 2004
83 years old

Director
FREED, David Maxwell
Appointed Date: 14 June 2004
71 years old

Director
MALTBY, Andrew Dexter
Appointed Date: 14 June 2004
68 years old

Resigned Directors

Secretary
NELSON, Rachael
Resigned: 14 March 2006
Appointed Date: 14 June 2004

Director
TYRRELL, Mark John
Resigned: 28 January 2014
Appointed Date: 14 June 2004
63 years old

DEELEY FREED (BREWERY COURT) LIMITED Events

22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

19 Jan 2016
Previous accounting period shortened from 27 April 2015 to 26 April 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
26 Jul 2014
Satisfaction of charge 051527600006 in full
...
... and 43 more events
04 Aug 2004
Accounting reference date shortened from 30/06/05 to 30/04/05
08 Jul 2004
Secretary resigned
30 Jun 2004
Particulars of mortgage/charge
30 Jun 2004
Particulars of mortgage/charge
14 Jun 2004
Incorporation

DEELEY FREED (BREWERY COURT) LIMITED Charges

2 April 2014
Charge code 0515 2760 0013
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
2 April 2014
Charge code 0515 2760 0012
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 1 to 11 (odd) fairfax street & 15-18…
2 April 2014
Charge code 0515 2760 0011
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-7 high street chippenham t/nos WT87364 and WT191941…
2 April 2014
Charge code 0515 2760 0010
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 7-9 whiteladies road clifton bristol t/no…
2 April 2014
Charge code 0515 2760 0009
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a county gates ashton road bristol t/no…
2 April 2014
Charge code 0515 2760 0008
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 11 and 13 queens road clifton bristol t/no…
2 April 2014
Charge code 0515 2760 0007
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 35-38 high street bristol t/no BL62710…
2 April 2014
Charge code 0515 2760 0006
Delivered: 9 April 2014
Status: Satisfied on 26 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 6-7 st john street cardiff t/no WA883809…
2 April 2014
Charge code 0515 2760 0005
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 2-12 high street keynsham bristol t/no…
2 April 2014
Charge code 0515 2760 0004
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 January 2005
Deed of security assignment of a project agreement
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The contract being the agreement dated 25 january 2005…
24 June 2004
Debenture
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of high street, theale t/no…