JAMES BROADBENT LIMITED
PRIORS HAW ROAD, CORBY THOMSON BROADBENT LIMITED

Hellopages » Northamptonshire » Corby » NN17 5JG

Company number 03711949
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 5 DARWIN HOUSE, CORBYGATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHANTS, NN17 5JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Cluny Fitzgerald Broadbent on 11 February 2014. The most likely internet sites of JAMES BROADBENT LIMITED are www.jamesbroadbent.co.uk, and www.james-broadbent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Broadbent Limited is a Private Limited Company. The company registration number is 03711949. James Broadbent Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of James Broadbent Limited is 5 Darwin House Corbygate Business Park Priors Haw Road Corby Northants Nn17 5jg. . BROADBENT, Cluny Fitzgerald is a Secretary of the company. BROADBENT, James Michael Ruston is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROADBENT, Cluny Fitzgerald
Appointed Date: 12 February 1999

Director
BROADBENT, James Michael Ruston
Appointed Date: 11 February 1999
60 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 12 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mr James Michael Ruston Broadbent
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

JAMES BROADBENT LIMITED Events

28 Feb 2017
Confirmation statement made on 10 February 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Secretary's details changed for Cluny Fitzgerald Broadbent on 11 February 2014
22 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
24 May 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Apr 1999
Particulars of mortgage/charge
17 Feb 1999
Secretary resigned
17 Feb 1999
New secretary appointed
11 Feb 1999
Incorporation

JAMES BROADBENT LIMITED Charges

21 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at fermyn woods estate, brigstock, kettering…
15 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjoining fermyn woods hall brigstock…
3 August 2012
Guarantee & debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H proeprty k/a 9 high street broughton northamptonshire…
29 May 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 2A sapley road, hartford, huntingdon…
20 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the manor house grafton underwood northamptonshire.
20 July 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 8 March 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…