BRAMPTON HOME FURNISHERS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2AN

Company number 04130818
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address 78-88 CHATSWORTH ROAD, BRAMPTON, CHESTERFIELD, DERBYSHIRE, S40 2AN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BRAMPTON HOME FURNISHERS LIMITED are www.bramptonhomefurnishers.co.uk, and www.brampton-home-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Brampton Home Furnishers Limited is a Private Limited Company. The company registration number is 04130818. Brampton Home Furnishers Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Brampton Home Furnishers Limited is 78 88 Chatsworth Road Brampton Chesterfield Derbyshire S40 2an. . MYCOCK, Terence is a Secretary of the company. MYCOCK, John David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
MYCOCK, Terence
Appointed Date: 27 December 2000

Director
MYCOCK, John David
Appointed Date: 27 December 2000
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Persons With Significant Control

Mr John David Mycock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BRAMPTON HOME FURNISHERS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

03 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 32 more events
30 May 2001
Particulars of mortgage/charge
17 Jan 2001
Accounting reference date extended from 31/12/01 to 31/05/02
15 Jan 2001
Ad 27/12/00--------- £ si 99@1=99 £ ic 1/100
28 Dec 2000
Secretary resigned
27 Dec 2000
Incorporation

BRAMPTON HOME FURNISHERS LIMITED Charges

18 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86A chatsworth road brampton chesterfield. By way of fixed…
13 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 chatsworth road chesterfield derbyshire S40 1UA. By way…
13 March 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84A and 84B chatsworth road chesterfield. By way of fixed…
2 July 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 78,80,82 & 82A chatsworth road…
24 May 2001
Mortgage debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…