PROCTER BROTHERS (BRADFORD) LIMITED
KEIGHLEY

Hellopages » North Yorkshire » Craven » BD22 0LL

Company number 00935978
Status Active
Incorporation Date 24 July 1968
Company Type Private Limited Company
Address STABLES BARN COWLING HILL LANE, COWLING HILL, KEIGHLEY, NORTH YORKSHIRE, BD22 0LL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2,660 . The most likely internet sites of PROCTER BROTHERS (BRADFORD) LIMITED are www.procterbrothersbradford.co.uk, and www.procter-brothers-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Skipton Rail Station is 5.2 miles; to Steeton & Silsden Rail Station is 5.7 miles; to Gargrave Rail Station is 6 miles; to Hellifield Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procter Brothers Bradford Limited is a Private Limited Company. The company registration number is 00935978. Procter Brothers Bradford Limited has been working since 24 July 1968. The present status of the company is Active. The registered address of Procter Brothers Bradford Limited is Stables Barn Cowling Hill Lane Cowling Hill Keighley North Yorkshire Bd22 0ll. . PROCTER, Jonathan Mark is a Secretary of the company. PROCTER, Jonathan Mark is a Director of the company. PROCTER, Nicholas James is a Director of the company. Secretary GLOVER, Leslie has been resigned. Director PROCTER, Helen Rose has been resigned. Director PROCTER, Michael John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PROCTER, Jonathan Mark
Appointed Date: 10 November 1997

Director
PROCTER, Jonathan Mark
Appointed Date: 31 December 1996
61 years old

Director
PROCTER, Nicholas James
Appointed Date: 31 December 1996
60 years old

Resigned Directors

Secretary
GLOVER, Leslie
Resigned: 10 November 1997

Director
PROCTER, Helen Rose
Resigned: 21 July 2000
82 years old

Director
PROCTER, Michael John
Resigned: 31 March 2003
83 years old

Persons With Significant Control

Jonathan Mark Procter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Procter
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCTER BROTHERS (BRADFORD) LIMITED Events

18 Jan 2017
Confirmation statement made on 17 December 2016 with updates
16 Sep 2016
Total exemption full accounts made up to 31 May 2016
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,660

19 Oct 2015
Total exemption small company accounts made up to 31 May 2015
31 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,660

...
... and 172 more events
09 Feb 1987
Particulars of mortgage/charge

28 Jan 1987
Particulars of mortgage/charge

06 Jan 1987
Accounts for a small company made up to 31 May 1986
06 Jan 1987
Return made up to 24/11/86; full list of members

31 Aug 1968
Allotment of shares

PROCTER BROTHERS (BRADFORD) LIMITED Charges

29 September 2014
Charge code 0093 5978 0045
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 March 2012
Debenture
Delivered: 9 March 2012
Status: Satisfied on 18 July 2014
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
6 March 2012
Mortgage deed
Delivered: 9 March 2012
Status: Satisfied on 18 July 2014
Persons entitled: Bridgeco Limited
Description: F/H ling bob mills, main street, wilsden; all rights…
22 July 2011
Legal charge
Delivered: 26 July 2011
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: 3 the tannery clyde street bingley t/no WYK572551 any other…
17 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: 16 draymans court, halifax, west yorkshire, t/no: WYK864952…
26 November 2010
Legal charge
Delivered: 3 December 2010
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: 1 dockroyd lane oakworth keighley west yorkshire t/n…
23 December 2009
Legal charge
Delivered: 31 December 2009
Status: Satisfied on 18 August 2010
Persons entitled: National Westminster Bank PLC
Description: 3 green meadow wilsden bradford west yorkshire t/no…
2 October 2009
Legal charge
Delivered: 7 October 2009
Status: Satisfied on 9 February 2010
Persons entitled: National Westminster Bank PLC
Description: 75 bolton hall road bradford west yorkshire t/n WYK490278.
9 February 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: 1 the old corn mill glusburn north yorkshire t/no NYK287951…
30 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied on 29 August 2009
Persons entitled: National Westminster Bank PLC
Description: 25 the fairways utley keighley west yorkshire t/no…
19 December 2008
Legal charge
Delivered: 20 December 2008
Status: Satisfied on 11 June 2009
Persons entitled: National Westminster Bank PLC
Description: 10 hedge close, bradford, west yorkshire t/no WYK493570 by…
1 December 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 6 May 2009
Persons entitled: National Westminster Bank PLC
Description: 92 lane side wilsden bradford west yorkshire t/no WYK10382…
10 September 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 19 May 2009
Persons entitled: National Westminster Bank PLC
Description: 10 carnoustie grove bingley west yorkshire t/no WYK377580;…
22 August 2008
Legal charge
Delivered: 28 August 2008
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 169 allerton road allerton bradford west yorkshire t/no…
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Satisfied on 15 January 2009
Persons entitled: National Westminster Bank PLC
Description: 15 green end road east morton weighley west yorkshire, by…
23 May 2008
Legal charge
Delivered: 27 May 2008
Status: Satisfied on 1 October 2008
Persons entitled: National Westminster Bank PLC
Description: 26 low wood wilsden bradford west yorkshire by way of fixed…
13 March 2008
Legal charge
Delivered: 14 March 2008
Status: Satisfied on 23 May 2008
Persons entitled: National Westminster Bank PLC
Description: 48 nab wood road, shipley, west yorkshire.
14 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 14 June 2011
Persons entitled: National Westminster Bank PLC
Description: The oaks 9 st eloi avenue baildon shipley west shropshire…
19 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 107 nab wood drive shipley west yorkshire. By way of fixed…
21 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: Ling bob mills main street wilsden bradford west yorkshire…
30 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Broomfield, 35 crack lane, wilsden, bradford, west…
19 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Plots 12 and 15 glusburn corn mill colne road glusburn…
1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of wharfe street otley…
30 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h land at old hall farm and grange farm clifton near…
21 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property being glusburn cornmill colne road glusburn…
10 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Long syke edge farm cowling hill cowling keighley west…
2 September 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Teal barn forming part of eastburn house farm situate off…
17 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage coldstones farm, greenhow, pateley…
30 March 2001
Legal mortgage
Delivered: 7 April 2001
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at greenholme farmyard burley in wharfdale…
16 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at lower bents farm…
10 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land & buildings at town end farm east…
9 April 1999
Legal mortgage
Delivered: 22 April 1999
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at thornton hall thornton inn craven north…
15 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at oastler rd,calverley west…
24 August 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H chapel fold carr house farm carr house road shelf…
13 June 1997
Legal mortgage
Delivered: 18 June 1997
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at firth lane, briggland court…
8 October 1996
Legal mortgage
Delivered: 18 October 1996
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land buildings at keelham lane keighley…
2 March 1995
Legal mortgage
Delivered: 7 March 1995
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as land at the shay farm bingley road…
2 March 1995
Mortgage debenture
Delivered: 7 March 1995
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1993
Legal mortgage
Delivered: 13 December 1993
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining cottingley road sandy lane…
26 February 1993
Legal mortgage
Delivered: 10 March 1993
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining cottingley road sandy lane bradford west…
5 November 1992
Legal mortgage
Delivered: 18 November 1992
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Small strip of land adjoining springfield mills sandy lane…
30 April 1991
Legal mortgage
Delivered: 8 May 1991
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot of land situate and fronting to…
24 August 1987
Legal mortgage
Delivered: 1 September 1987
Status: Satisfied on 23 December 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a as land adjoining heights lane eldwick…
30 January 1987
Legal mortgage
Delivered: 9 February 1987
Status: Satisfied on 21 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining spring bank wilsden rd…
20 January 1987
Legal mortgage
Delivered: 28 January 1987
Status: Satisfied on 21 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bullfield adjoining wilsden road…