HAROLD BRACKENBURY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG15 9HG

Company number 00614201
Status Active
Incorporation Date 3 November 1958
Company Type Private Limited Company
Address 35C NOTTINGHAM ROAD, RAVENSHEAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 9HG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 67,100 . The most likely internet sites of HAROLD BRACKENBURY LIMITED are www.haroldbrackenbury.co.uk, and www.harold-brackenbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. The distance to to Mansfield Woodhouse Rail Station is 5.3 miles; to Bulwell Rail Station is 6.3 miles; to Carlton Rail Station is 9.4 miles; to Radcliffe (Notts) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harold Brackenbury Limited is a Private Limited Company. The company registration number is 00614201. Harold Brackenbury Limited has been working since 03 November 1958. The present status of the company is Active. The registered address of Harold Brackenbury Limited is 35c Nottingham Road Ravenshead Nottingham Nottinghamshire Ng15 9hg. The company`s financial liabilities are £642.21k. It is £-0.58k against last year. The cash in hand is £5.24k. It is £0.82k against last year. And the total assets are £10.4k, which is £0.82k against last year. BRACKENBURY, Gillian Jennifer is a Secretary of the company. BRACKENBURY, Gillian Jennifer is a Director of the company. Director BRACKENBURY, Maurice Henry has been resigned. Director SUDLOW, Keith Charles has been resigned. Director TOWNROE, Betty has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


harold brackenbury Key Finiance

LIABILITIES £642.21k
-1%
CASH £5.24k
+18%
TOTAL ASSETS £10.4k
+8%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BRACKENBURY, Maurice Henry
Resigned: 05 May 2013
85 years old

Director
SUDLOW, Keith Charles
Resigned: 31 August 1999
83 years old

Director
TOWNROE, Betty
Resigned: 31 March 1991
96 years old

Persons With Significant Control

Mrs Gillian Jennifer Brackenbury
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAROLD BRACKENBURY LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 67,100

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 67,100

...
... and 69 more events
20 Apr 1988
Group accounts for a medium company made up to 31 March 1987

20 Apr 1988
Return made up to 06/04/88; full list of members

27 Nov 1986
Accounts for a medium company made up to 31 March 1986

27 Nov 1986
Return made up to 25/11/86; full list of members

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned

HAROLD BRACKENBURY LIMITED Charges

8 February 2012
Mortgage
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Barry Curtis Smith and Sean Kevin Dowling Being Trustees of the Shelford Settlement
Description: Land to the rear of yorke street mansfield woodhouse t/no's…
17 November 1993
Legal charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at the rear of no 266,268,272 and 274 southwell road…
16 August 1991
Legal charge
Delivered: 19 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1.733 acres of land bordering lime avenue and mount…
25 January 1991
Legal charge
Delivered: 5 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and hereditament being :- 1.3 acres of land on…
5 April 1989
Legal charge
Delivered: 10 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on the south side of conborne…
11 October 1984
Legal charge
Delivered: 16 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land at ravenshead, nottinghamshire.
11 October 1984
Legal charge
Delivered: 16 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands at brick kiln lane, mansfield, linby avenue…
26 August 1983
Legal charge
Delivered: 2 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property fronting to hall craft road east, retford…
16 August 1983
Legal charge
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property off high street, collingham, notts.
8 January 1981
Legal charge
Delivered: 14 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands hereditaments & premises contained in an area off…
18 August 1976
Mortgage
Delivered: 23 August 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 16 1/2 acres of…