BROOKSBANK VALVES LIMITED
KEIGHLEY

Hellopages » North Yorkshire » Craven » BD20 7BW

Company number 01004518
Status Active
Incorporation Date 11 March 1971
Company Type Private Limited Company
Address UNIT 4 THE CROSSING BUSINESS PARK RIPARIAN WAY, CROSS HILLS, KEIGHLEY, WEST YORKSHIRE, BD20 7BW
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 3 in full; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of BROOKSBANK VALVES LIMITED are www.brooksbankvalves.co.uk, and www.brooksbank-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Skipton Rail Station is 4.2 miles; to Crossflatts Rail Station is 6.3 miles; to Bingley Rail Station is 6.9 miles; to Gargrave Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooksbank Valves Limited is a Private Limited Company. The company registration number is 01004518. Brooksbank Valves Limited has been working since 11 March 1971. The present status of the company is Active. The registered address of Brooksbank Valves Limited is Unit 4 The Crossing Business Park Riparian Way Cross Hills Keighley West Yorkshire Bd20 7bw. . HAUNCH, Jennifer Margaret is a Secretary of the company. BROOKSBANK, Jonathan Edward is a Director of the company. BROOKSBANK, Robert James is a Director of the company. Secretary BROOKSBANK, Robert James has been resigned. Secretary WORRALL, Donald has been resigned. Director BROOKSBANK, Matthew Ronald has been resigned. Director BROOKSBANK, Wallace Ronald has been resigned. Director GALLAGHER, Peter Charles has been resigned. Director HUBBARD, Roger Thomas John has been resigned. Director JOHNSON, Douglas has been resigned. Director WORRALL, Donald has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
HAUNCH, Jennifer Margaret
Appointed Date: 01 March 2004

Director
BROOKSBANK, Jonathan Edward
Appointed Date: 01 November 1992
60 years old

Director
BROOKSBANK, Robert James
Appointed Date: 16 February 1995
59 years old

Resigned Directors

Secretary
BROOKSBANK, Robert James
Resigned: 01 March 2004
Appointed Date: 29 February 2000

Secretary
WORRALL, Donald
Resigned: 29 February 2000

Director
BROOKSBANK, Matthew Ronald
Resigned: 07 April 2006
Appointed Date: 01 November 1992
62 years old

Director
BROOKSBANK, Wallace Ronald
Resigned: 31 March 2011
105 years old

Director
GALLAGHER, Peter Charles
Resigned: 07 August 1995
78 years old

Director
HUBBARD, Roger Thomas John
Resigned: 01 July 1993
87 years old

Director
JOHNSON, Douglas
Resigned: 31 May 1995
94 years old

Director
WORRALL, Donald
Resigned: 29 February 2000
89 years old

Persons With Significant Control

Aluminium Bronze Valves
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKSBANK VALVES LIMITED Events

15 Mar 2017
Satisfaction of charge 3 in full
15 Dec 2016
Accounts for a small company made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Nov 2015
Accounts for a small company made up to 31 March 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,754

...
... and 101 more events
06 Mar 1987
New director appointed

04 Mar 1987
Accounts for a small company made up to 31 March 1986

04 Mar 1987
Return made up to 22/12/86; full list of members

11 Mar 1971
Incorporation
11 Mar 1971
Certificate of incorporation

BROOKSBANK VALVES LIMITED Charges

31 August 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 21 February 2014
Persons entitled: National Westminster Bank PLC
Description: Brooksbank valves works, sackville street, skipton. By way…
5 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 15 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1999
Debenture
Delivered: 28 May 1999
Status: Satisfied on 18 July 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 September 1995
Fixed and floating charge
Delivered: 14 September 1995
Status: Satisfied on 18 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…