GREENBROOK INDUSTRIES LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BG

Company number 02210812
Status Active
Incorporation Date 14 January 1988
Company Type Private Limited Company
Address 62 WEST ROAD, HARLOW, ESSEX, CM20 2BG
Home Country United Kingdom
Nature of Business 27330 - Manufacture of wiring devices, 68209 - Other letting and operating of own or leased real estate, 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification This document is a second filing of the AP01 registered on 24/06/2015 for Richard Darrell Shaw . The most likely internet sites of GREENBROOK INDUSTRIES LIMITED are www.greenbrookindustries.co.uk, and www.greenbrook-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Ware Rail Station is 6.5 miles; to Waltham Cross Rail Station is 9.2 miles; to Stansted Airport Rail Station is 9.5 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenbrook Industries Limited is a Private Limited Company. The company registration number is 02210812. Greenbrook Industries Limited has been working since 14 January 1988. The present status of the company is Active. The registered address of Greenbrook Industries Limited is 62 West Road Harlow Essex Cm20 2bg. . GREEN, David Robert is a Secretary of the company. GREEN, David Robert is a Director of the company. GREEN, Evelyn is a Director of the company. GREEN, Henry Richard is a Director of the company. GREEN, Vivien Clere is a Director of the company. SHAW, Richard is a Director of the company. TOMKINS, Diane is a Director of the company. The company operates in "Manufacture of wiring devices".


Current Directors


Director
GREEN, David Robert

74 years old

Director
GREEN, Evelyn
Appointed Date: 31 December 2010
73 years old

Director
GREEN, Henry Richard

76 years old

Director
GREEN, Vivien Clere
Appointed Date: 31 December 2010
68 years old

Director
SHAW, Richard
Appointed Date: 24 June 2015
67 years old

Director
TOMKINS, Diane
Appointed Date: 24 April 2015
73 years old

Persons With Significant Control

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

GREENBROOK INDUSTRIES LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Jun 2016
Group of companies' accounts made up to 31 December 2015
15 Jan 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 24/06/2015 for Richard Darrell Shaw

13 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 5,295,871.4

01 Sep 2015
Registration of charge 022108120009, created on 25 August 2015
...
... and 132 more events
12 Dec 1988
Registered office changed on 12/12/88 from: 118 chancery lane london WC2A 1JJ

12 Dec 1988
Registered office changed on 12/12/88 from: 118 chancery lane, london, WC2A 1JJ

12 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1988
Accounting reference date shortened from 31/03 to 30/06

14 Jan 1988
Incorporation

GREENBROOK INDUSTRIES LIMITED Charges

25 August 2015
Charge code 0221 0812 0009
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 61 and 62 west…
24 August 2015
Charge code 0221 0812 0008
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 February 2012
Supplemental deed
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land being 16 cader avenue and land and buildings on…
17 February 2012
Deed of assignment
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All rights, titles, benefits and interests to all moneys…
17 February 2012
Legal charge
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being 16 cader avenue and land and…
17 February 2012
Legal charge
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being molly millars bridge industrial…
26 August 2008
Debenture
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 1995
Deed of legal charge and mortgage
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of floating charge all the company's undertakings…
6 September 1991
Debenture
Delivered: 16 September 1991
Status: Satisfied on 21 April 1997
Persons entitled: Barclays Bank PLC
Description: See 395 for details. Fixed and floating charges over the…