BROWNRIGG DEVELOPMENTS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1PN

Company number 03718283
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address 6 BRUNSWICK STREET, CARLISLE, CUMBRIA, CA1 1PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of BROWNRIGG DEVELOPMENTS LIMITED are www.brownriggdevelopments.co.uk, and www.brownrigg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Brownrigg Developments Limited is a Private Limited Company. The company registration number is 03718283. Brownrigg Developments Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of Brownrigg Developments Limited is 6 Brunswick Street Carlisle Cumbria Ca1 1pn. . LANCASTER, Jayne Michelle is a Secretary of the company. LANCASTER, Ian Callander is a Director of the company. Secretary LANCASTER, Ian Callander has been resigned. Secretary LANCASTER, Jayne Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANCASTER, Noel Brownrigg has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LANCASTER, Jayne Michelle
Appointed Date: 01 March 2008

Director
LANCASTER, Ian Callander
Appointed Date: 23 February 1999
69 years old

Resigned Directors

Secretary
LANCASTER, Ian Callander
Resigned: 01 March 2008
Appointed Date: 30 April 2002

Secretary
LANCASTER, Jayne Michelle
Resigned: 30 April 2002
Appointed Date: 23 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Director
LANCASTER, Noel Brownrigg
Resigned: 09 September 2009
Appointed Date: 23 February 1999
99 years old

Persons With Significant Control

Mr Ian Callander Lancaster
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWNRIGG DEVELOPMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 53 more events
29 Feb 2000
New director appointed
03 Dec 1999
Accounting reference date extended from 29/02/00 to 31/03/00
19 Aug 1999
Particulars of mortgage/charge
24 Feb 1999
Secretary resigned
23 Feb 1999
Incorporation

BROWNRIGG DEVELOPMENTS LIMITED Charges

21 November 2011
Legal mortgage
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16-22 the green cockerton darling and 1 farcett street…
21 November 2011
Legal mortgage
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26A blackwell road carlisle and 1 to 7 goodwin close…
21 November 2011
Legal mortgage
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48/50 highgate kenal cumbria t/no CU118765 by way of fixed…
6 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 brunswick street carlisle by way of fixed charge all…
15 October 2010
Legal charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Wetheral old school wetheral carlisle all plant and…
13 October 2010
Memorandum of security over cash deposit
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of fixed charge the deposit being £20,000 and each…
13 October 2008
Legal charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 35 lowther street carlisle cumbria t/no…
22 August 2008
Debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the south of glebe house, cilburn, penrith…
30 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: 48 highgate kendal cumbria.
4 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 30 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 217 dalton road barrow-in-furness cumbria.
28 March 2001
Legal charge
Delivered: 31 March 2001
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 16/22 the green and 1…
10 August 1999
Legal charge
Delivered: 19 August 1999
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: 26A blackwell road carlisle cumbria t/n CU145728.