BRAMPTON SKIP HIRE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4RW

Company number 03887707
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address UNIT A KINGMOOR PARK, ROCKCLIFFE ESTATE, CARLISLE, CUMBRIA, CA6 4RW
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 330 . The most likely internet sites of BRAMPTON SKIP HIRE LIMITED are www.bramptonskiphire.co.uk, and www.brampton-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Brampton Skip Hire Limited is a Private Limited Company. The company registration number is 03887707. Brampton Skip Hire Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Brampton Skip Hire Limited is Unit A Kingmoor Park Rockcliffe Estate Carlisle Cumbria Ca6 4rw. . ALLAN, Richard James is a Director of the company. Secretary ALLAN, Pamela has been resigned. Secretary ALLAN, Richard James has been resigned. Secretary ALLAN, Roy Stuart has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director ALLAN, Pamela has been resigned. Director ALLAN, Roy Stuart has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
ALLAN, Richard James
Appointed Date: 02 December 1999
55 years old

Resigned Directors

Secretary
ALLAN, Pamela
Resigned: 23 November 2012
Appointed Date: 22 May 2002

Secretary
ALLAN, Richard James
Resigned: 20 March 2002
Appointed Date: 02 December 1999

Secretary
ALLAN, Roy Stuart
Resigned: 22 May 2002
Appointed Date: 20 March 2002

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Director
ALLAN, Pamela
Resigned: 23 November 2012
Appointed Date: 02 December 1999
85 years old

Director
ALLAN, Roy Stuart
Resigned: 22 May 2002
Appointed Date: 02 December 1999
87 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Persons With Significant Control

Mr Richard James Allan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pamela Allan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAMPTON SKIP HIRE LIMITED Events

10 Jan 2017
Confirmation statement made on 2 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 330

16 May 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 330

...
... and 50 more events
08 Dec 1999
Director resigned
08 Dec 1999
Registered office changed on 08/12/99 from: 12-14 saint mary street newport salop TF10 7AB
08 Dec 1999
New director appointed
08 Dec 1999
New director appointed
02 Dec 1999
Incorporation

BRAMPTON SKIP HIRE LIMITED Charges

25 May 2012
Fixed & floating charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Mortgage
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods: wast processing system, 1500MM steel apron…
24 April 2009
Mortgage
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 x fully refurbished TR450-102 2X100 hp two ram baler…
17 April 2008
Guarantee & debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2005
Guarantee & debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2000
Debenture
Delivered: 26 January 2000
Status: Satisfied on 3 July 2008
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…