BRACKENBURN HOLDINGS LIMITED

Hellopages » County Durham » Hartlepool » TS26 0DB

Company number 00974254
Status Active
Incorporation Date 9 March 1970
Company Type Private Limited Company
Address 23 WEST PARK, HARTLEPOOL, TS26 0DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 15.4 . The most likely internet sites of BRACKENBURN HOLDINGS LIMITED are www.brackenburnholdings.co.uk, and www.brackenburn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Seaton Carew Rail Station is 2.7 miles; to Middlesbrough Rail Station is 7.4 miles; to British Steel Redcar Rail Station is 7.5 miles; to Thornaby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brackenburn Holdings Limited is a Private Limited Company. The company registration number is 00974254. Brackenburn Holdings Limited has been working since 09 March 1970. The present status of the company is Active. The registered address of Brackenburn Holdings Limited is 23 West Park Hartlepool Ts26 0db. . TILLY, John is a Secretary of the company. POTTER, Kate Fiona is a Director of the company. TILLY, John is a Director of the company. TILLY, Nicholas Charles is a Director of the company. TILLY, Veronica Evelyn is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
POTTER, Kate Fiona
Appointed Date: 16 January 2002
55 years old

Director
TILLY, John

85 years old

Director

Director

Persons With Significant Control

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

BRACKENBURN HOLDINGS LIMITED Events

30 Aug 2016
Total exemption full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 18 July 2016 with updates
24 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 15.4

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
31 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 90 more events
29 Sep 1987
Particulars of mortgage/charge

29 Sep 1987
Particulars of mortgage/charge

24 Mar 1987
Particulars of mortgage/charge

10 Nov 1986
Full accounts made up to 31 December 1985

10 Nov 1986
Return made up to 31/10/86; full list of members

BRACKENBURN HOLDINGS LIMITED Charges

23 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 6 August 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
16 December 1998
Legal mortgage
Delivered: 17 December 1998
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: 87 high street yarm stockton on tees. With the benefit of…
8 January 1997
Legal mortgage
Delivered: 9 January 1997
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: Property k/a 33 high street yarm with the benefit of all…
23 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/as 31 horsemarket barnard castle county…
23 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/as 8-11 the square sedgefield, county durham.
28 September 1987
Legal charge
Delivered: 29 September 1987
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: L/H property being 12 mill lane billingham cleveland.
28 September 1987
Legal charge
Delivered: 29 September 1987
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at parkhead road, coundon station…
17 March 1987
Mortgage
Delivered: 24 March 1987
Status: Satisfied on 23 November 2000
Persons entitled: Eagle State Insurance Company Limited
Description: 8-11 the square sedgefield and 31 horsemarket barnard…
20 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a 25 raby road hartlepool, cleveland…
20 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 27 raby road, hartlepool, cleveland t/no…
4 September 1985
Legal charge
Delivered: 6 September 1985
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H land to the west side of high street yarm stockton…
26 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H, 31 horsemarket, barnard castle, county durham.
26 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H 6 durham road wolviston, stockton on tees cleveland…
5 September 1984
Legal charge
Delivered: 10 September 1984
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H - 3/3A park rise, great ayton, N. yorkshire.
11 November 1983
Mortgage
Delivered: 14 November 1983
Status: Satisfied on 23 November 2000
Persons entitled: Newcastle Building Society
Description: 31 horsemarket barnard castle co. Durham - f/h.
19 July 1983
Legal charge
Delivered: 25 July 1983
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 8/11 the square sedgefield…
20 May 1983
Legal charge
Delivered: 25 May 1983
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H land 28 high st, yarm, cleveland. Title no. Ce 33698.
16 November 1982
Legal charge
Delivered: 18 November 1982
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H land & premises at 21 high street wolviston billingham…
12 March 1982
Legal charge
Delivered: 15 March 1982
Status: Satisfied on 23 November 2000
Persons entitled: Scarborough Building Society
Description: F/H 6 durham road wolviston cleveland title no: ce 43306.
29 January 1982
Legal charge
Delivered: 4 February 1982
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H 5. high street yarm cleveland ce 55171.
29 January 1982
Legal charge
Delivered: 4 February 1982
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H 10 thirsk road northallerton N. yorks.
30 December 1981
Mortgage
Delivered: 4 January 1982
Status: Satisfied on 23 November 2000
Persons entitled: C. M. Yuill T. T. Teasdale C. S. Tilly H. M. Yuill
Description: 8, thirsk road northallerton.
1 September 1981
Mortgage
Delivered: 2 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 406 durham road, wolviston…
8 May 1981
Deed of consent & charge
Delivered: 31 May 1981
Status: Satisfied on 23 November 2000
Persons entitled: Crusader Insurance Company Limited
Description: 151/155 high street, northallerton, N. yorks.
22 October 1980
Deed of consent
Delivered: 18 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All right title & interest in the property known as 151/155…
17 October 1980
Deed of consent & charge
Delivered: 18 October 1980
Status: Satisfied
Persons entitled: C. S. Tilly T. R. Teasdale C. M. Yuill H. M. Yuill
Description: 151/155 high street northampton N. yorks. As comprised in a…
3 December 1979
Mortgage
Delivered: 7 December 1979
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: F/H 5 & 7 front street, sedgefield together with all…
3 December 1979
Mortgage
Delivered: 7 December 1979
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: L/H land on the north side of front street, sedgefield…
2 January 1974
Floating charge
Delivered: 8 January 1974
Status: Satisfied on 12 July 2005
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
31 December 1972
Mortgage
Delivered: 15 January 1973
Status: Satisfied on 23 November 2000
Persons entitled: Northern Rock Building Society
Description: 8, 9, 10 & 11 the square sedgefield county durham.