BREADSALL ESTATES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 07375735
Status Active
Incorporation Date 14 September 2010
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2,000 . The most likely internet sites of BREADSALL ESTATES LIMITED are www.breadsallestates.co.uk, and www.breadsall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Breadsall Estates Limited is a Private Limited Company. The company registration number is 07375735. Breadsall Estates Limited has been working since 14 September 2010. The present status of the company is Active. The registered address of Breadsall Estates Limited is St Helen S House King Street Derby De1 3ee. . SEDGWICK, Christopher is a Secretary of the company. MIDGLEY, Stephen Howard is a Director of the company. MORGAN, Neil John is a Director of the company. MORGAN, Philip David is a Director of the company. MORGAN, Robert Frederick is a Director of the company. SEDGWICK, Christopher is a Director of the company. Director SHERATON, Roy has been resigned. Director SMITH, Richard Graham has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SEDGWICK, Christopher
Appointed Date: 16 September 2010

Director
MIDGLEY, Stephen Howard
Appointed Date: 16 September 2010
68 years old

Director
MORGAN, Neil John
Appointed Date: 16 September 2010
67 years old

Director
MORGAN, Philip David
Appointed Date: 16 September 2010
64 years old

Director
MORGAN, Robert Frederick
Appointed Date: 16 September 2010
57 years old

Director
SEDGWICK, Christopher
Appointed Date: 16 September 2010
68 years old

Resigned Directors

Director
SHERATON, Roy
Resigned: 14 September 2010
Appointed Date: 14 September 2010
81 years old

Director
SMITH, Richard Graham
Resigned: 31 August 2014
Appointed Date: 16 September 2010
58 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 14 September 2010
Appointed Date: 14 September 2010

Persons With Significant Control

Mr Robert Frederick Morgan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil John Morgan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip David Morgan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREADSALL ESTATES LIMITED Events

14 Oct 2016
Confirmation statement made on 14 September 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,000

...
... and 24 more events
02 Nov 2010
Appointment of Richard Graham Smith as a director
02 Nov 2010
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 2 November 2010
15 Sep 2010
Termination of appointment of Roy Sheraton as a director
15 Sep 2010
Termination of appointment of Argus Nominee Directors Limited as a director
14 Sep 2010
Incorporation

BREADSALL ESTATES LIMITED Charges

5 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Morgan Industrial Properties Limited
Description: 40 brookside road breadsall derby t/no's DY211798, DY221842…