PIECE MILL LTD
BRIGHOUSE GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED HORTON STREET LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 4JJ
Company number 05982113
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address C/O BIRKBY HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 059821130008, created on 24 February 2017; Registration of charge 059821130007, created on 21 February 2017; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of PIECE MILL LTD are www.piecemill.co.uk, and www.piece-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Piece Mill Ltd is a Private Limited Company. The company registration number is 05982113. Piece Mill Ltd has been working since 30 October 2006. The present status of the company is Active. The registered address of Piece Mill Ltd is C O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire Hd6 4jj. . LAVER, Andrew James is a Director of the company. STROSS, David Joseph is a Director of the company. Secretary IVANOFF, Debra has been resigned. Secretary JACKSON, Andrew Howard has been resigned. Director ELLIS, Norman Barry has been resigned. Director IVANOFF, Debra has been resigned. Director STROSS, David has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LAVER, Andrew James
Appointed Date: 06 February 2009
59 years old

Director
STROSS, David Joseph
Appointed Date: 02 June 2015
46 years old

Resigned Directors

Secretary
IVANOFF, Debra
Resigned: 02 March 2009
Appointed Date: 30 October 2006

Secretary
JACKSON, Andrew Howard
Resigned: 12 June 2009
Appointed Date: 06 February 2009

Director
ELLIS, Norman Barry
Resigned: 06 February 2009
Appointed Date: 30 October 2006
79 years old

Director
IVANOFF, Debra
Resigned: 02 March 2009
Appointed Date: 30 October 2006
64 years old

Director
STROSS, David
Resigned: 27 February 2012
Appointed Date: 07 December 2006
46 years old

Persons With Significant Control

Mr Andrew James Laver
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Gillmark Property Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIECE MILL LTD Events

28 Feb 2017
Registration of charge 059821130008, created on 24 February 2017
21 Feb 2017
Registration of charge 059821130007, created on 21 February 2017
15 Sep 2016
Confirmation statement made on 13 July 2016 with updates
28 Jul 2016
Director's details changed for Mr David Joseph Stross on 26 July 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 45 more events
08 Jan 2007
Particulars of mortgage/charge
02 Jan 2007
New director appointed
23 Dec 2006
Particulars of mortgage/charge
29 Nov 2006
Particulars of mortgage/charge
30 Oct 2006
Incorporation

PIECE MILL LTD Charges

24 February 2017
Charge code 0598 2113 0008
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being development site at…
21 February 2017
Charge code 0598 2113 0007
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 March 2016
Charge code 0598 2113 0006
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: All freehold and leasehold property (including 25-27 horton…
3 March 2016
Charge code 0598 2113 0005
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 27 horton street, halifax HX1 1QE…
21 December 2006
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Southchurch Developments Limited
Description: 25 & 27 horton street halifax t/no WYK829303.
21 December 2006
Legal mortgage
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 25 and 27 horton street, halifax, west yorkshire, t/no…
21 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Stross Financial Services Limited
Description: 27 horton street, halifax, west yorkshire t/no. WYK829303.
22 November 2006
Debenture
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…