BRAZIER BROS (LEISURE) LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 1BD
Company number 02432516
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address BRAZIER BROTHERS (LEISURE) LTD, 38-40 HIGH STREET, CONGLETON, CHESHIRE, CW12 1BD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 7 . The most likely internet sites of BRAZIER BROS (LEISURE) LIMITED are www.brazierbrosleisure.co.uk, and www.brazier-bros-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Kidsgrove Rail Station is 5.4 miles; to Goostrey Rail Station is 6.3 miles; to Chelford Rail Station is 8 miles; to Prestbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brazier Bros Leisure Limited is a Private Limited Company. The company registration number is 02432516. Brazier Bros Leisure Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Brazier Bros Leisure Limited is Brazier Brothers Leisure Ltd 38 40 High Street Congleton Cheshire Cw12 1bd. The company`s financial liabilities are £8.82k. It is £5.46k against last year. The cash in hand is £2.74k. It is £2.14k against last year. And the total assets are £37.27k, which is £0.86k against last year. PUGH, Rebecca Louise is a Secretary of the company. PUGH, Toby Morgan Christopher is a Director of the company. Secretary ELSAMAWI, Patricia Anne has been resigned. Director BRAZIER, Albert Trevor has been resigned. Director BRAZIER, Jesse has been resigned. Director EL SAMAWI, Eslam Mohamed El Aadly Mohamed has been resigned. Director ELSAMAWI, Patricia Anne has been resigned. The company operates in "Public houses and bars".


brazier bros (leisure) Key Finiance

LIABILITIES £8.82k
+162%
CASH £2.74k
+353%
TOTAL ASSETS £37.27k
+2%
All Financial Figures

Current Directors

Secretary
PUGH, Rebecca Louise
Appointed Date: 07 August 2012

Director
PUGH, Toby Morgan Christopher
Appointed Date: 05 December 2002
47 years old

Resigned Directors

Secretary
ELSAMAWI, Patricia Anne
Resigned: 07 August 2012

Director
BRAZIER, Albert Trevor
Resigned: 12 January 2000
98 years old

Director
BRAZIER, Jesse
Resigned: 16 July 2002
109 years old

Director
EL SAMAWI, Eslam Mohamed El Aadly Mohamed
Resigned: 14 December 2003
Appointed Date: 05 December 2002
51 years old

Director
ELSAMAWI, Patricia Anne
Resigned: 07 August 2012
Appointed Date: 05 December 2002
77 years old

Persons With Significant Control

Mr Toby Morgan Christopher Pugh
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

BRAZIER BROS (LEISURE) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Registration of charge 024325160004, created on 17 November 2015
...
... and 75 more events
10 Aug 1990
New secretary appointed

10 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1990
Ad 15/01/90--------- £ si 998@1=998 £ ic 2/1000

08 Nov 1989
Secretary resigned;new secretary appointed

16 Oct 1989
Incorporation

BRAZIER BROS (LEISURE) LIMITED Charges

17 November 2015
Charge code 0243 2516 0004
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 September 1994
Debenture
Delivered: 17 September 1994
Status: Satisfied on 9 August 2012
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: L/Hold property known as the new waverley club dock…
27 June 1993
Debenture
Delivered: 16 July 1993
Status: Satisfied on 9 August 2012
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 9 August 2012
Persons entitled: Tetley Walker Limited
Description: L/H property k/a bubbles nightclub dock street ellesmere…