ST BREOCK LIMITED
GUILDFORD REG ST BREOCK LIMITED

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 07903110
Status Active
Incorporation Date 10 January 2012
Company Type Private Limited Company
Address 2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registration of charge 079031100002, created on 3 August 2016; Satisfaction of charge 079031100001 in full. The most likely internet sites of ST BREOCK LIMITED are www.stbreock.co.uk, and www.st-breock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. St Breock Limited is a Private Limited Company. The company registration number is 07903110. St Breock Limited has been working since 10 January 2012. The present status of the company is Active. The registered address of St Breock Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. Secretary CROCKFORD, David has been resigned. Director BOOTH, Stephen has been resigned. Director CROCKFORD, David Edward has been resigned. Director HARRIS, Neil Tracey has been resigned. Director PARTRIDGE, Matthew Richard has been resigned. Director RAFTERY, Peter George has been resigned. Director REID, Charles Desmond Kyrle has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 10 October 2014
56 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 10 October 2014
44 years old

Resigned Directors

Secretary
CROCKFORD, David
Resigned: 14 October 2014
Appointed Date: 10 January 2012

Director
BOOTH, Stephen
Resigned: 14 October 2014
Appointed Date: 13 January 2014
65 years old

Director
CROCKFORD, David Edward
Resigned: 14 October 2014
Appointed Date: 10 January 2012
52 years old

Director
HARRIS, Neil Tracey
Resigned: 14 October 2014
Appointed Date: 10 January 2012
72 years old

Director
PARTRIDGE, Matthew Richard
Resigned: 14 October 2014
Appointed Date: 10 January 2012
54 years old

Director
RAFTERY, Peter George
Resigned: 09 October 2014
Appointed Date: 09 October 2014
56 years old

Director
REID, Charles Desmond Kyrle
Resigned: 10 October 2014
Appointed Date: 09 October 2014
44 years old

Director
WANNOP, Simon Thomas
Resigned: 14 October 2014
Appointed Date: 26 November 2013
46 years old

Director
WHALLEY, Andrew Nicholas
Resigned: 14 October 2014
Appointed Date: 10 January 2012
61 years old

Persons With Significant Control

Tranche 5 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST BREOCK LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
16 Aug 2016
Registration of charge 079031100002, created on 3 August 2016
08 Aug 2016
Satisfaction of charge 079031100001 in full
23 May 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

...
... and 28 more events
06 Mar 2013
Current accounting period extended from 30 June 2012 to 30 June 2013
15 Jan 2013
Annual return made up to 10 January 2013 with full list of shareholders
15 Jan 2013
Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013
19 Sep 2012
Previous accounting period shortened from 31 January 2013 to 30 June 2012
10 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ST BREOCK LIMITED Charges

3 August 2016
Charge code 0790 3110 0002
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Ing Bank, N.V.
Description: Fixed charge over the leasehold land at access track…
24 June 2014
Charge code 0790 3110 0001
Delivered: 30 June 2014
Status: Satisfied on 8 August 2016
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charges over all assets and undertakings…