GREAVES BROTHERS LIMITED
LEICS

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1AE

Company number 00260718
Status Active
Incorporation Date 28 November 1931
Company Type Private Limited Company
Address 83 MOUNT ROAD, HINCKLEY, LEICS, LE10 1AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 4,977 . The most likely internet sites of GREAVES BROTHERS LIMITED are www.greavesbrothers.co.uk, and www.greaves-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and ten months. The distance to to Nuneaton Rail Station is 4.2 miles; to Bedworth Rail Station is 5.9 miles; to Coventry Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greaves Brothers Limited is a Private Limited Company. The company registration number is 00260718. Greaves Brothers Limited has been working since 28 November 1931. The present status of the company is Active. The registered address of Greaves Brothers Limited is 83 Mount Road Hinckley Leics Le10 1ae. The company`s financial liabilities are £107.36k. It is £-13.31k against last year. The cash in hand is £28.98k. It is £22.63k against last year. And the total assets are £29.37k, which is £21.52k against last year. PEGG, James Andrew is a Secretary of the company. PEGG, Gareth is a Director of the company. PEGG, James Andrew is a Director of the company. PEGG, Kenneth Ronald is a Director of the company. PEGG, Marjorie is a Director of the company. Secretary PEGG, Henry James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


greaves brothers Key Finiance

LIABILITIES £107.36k
-12%
CASH £28.98k
+356%
TOTAL ASSETS £29.37k
+274%
All Financial Figures

Current Directors

Secretary
PEGG, James Andrew
Appointed Date: 12 September 1995

Director
PEGG, Gareth
Appointed Date: 11 August 2008
53 years old

Director
PEGG, James Andrew

57 years old

Director
PEGG, Kenneth Ronald

82 years old

Director
PEGG, Marjorie

78 years old

Resigned Directors

Secretary
PEGG, Henry James
Resigned: 12 September 1995

Persons With Significant Control

Mr Kenneth Ronald Pegg
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAVES BROTHERS LIMITED Events

09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 May 2016
02 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,977

02 Dec 2015
Director's details changed for Marjorie Pegg on 2 December 2015
02 Dec 2015
Director's details changed for Kenneth Ronald Pegg on 2 December 2015
...
... and 87 more events
02 Mar 1988
Accounts for a small company made up to 31 May 1987

02 Mar 1988
Return made up to 31/12/87; full list of members

05 Feb 1987
Accounts for a small company made up to 31 May 1986

05 Feb 1987
Return made up to 31/12/86; full list of members

21 Dec 1983
Particulars of mortgage/charge

GREAVES BROTHERS LIMITED Charges

14 June 2002
Legal mortgage
Delivered: 18 June 2002
Status: Satisfied on 9 December 2010
Persons entitled: Hsbc Bank PLC
Description: Property at barlestone leicestershire t/nos: LT330758 and…
17 April 2002
Legal mortgage
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as the close st marys road hinckley…
12 April 2002
Legal mortgage
Delivered: 17 April 2002
Status: Satisfied on 20 March 2004
Persons entitled: Hsbc Bank PLC
Description: The property at dadlington lane stapleton leicestershire…
7 July 2000
Legal mortgage
Delivered: 12 July 2000
Status: Satisfied on 16 August 2001
Persons entitled: Hsbc Bank PLC
Description: 5 kirkby rd,newbold verdom leicestershire. With the benefit…
25 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 1 February 2001
Persons entitled: Midland Bank PLC
Description: Former petrol filling station and garage k/a market…
6 April 1998
Legal mortgage
Delivered: 7 April 1998
Status: Satisfied on 9 December 2010
Persons entitled: Midland Bank PLC
Description: Land adjacent to 11 main street broughton astley. With the…
1 April 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 9 December 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 March 1995
Legal charge
Delivered: 1 April 1995
Status: Satisfied on 9 December 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/a grove cottage church street stoney stanton…
21 October 1994
Legal charge
Delivered: 1 November 1994
Status: Satisfied on 22 December 2010
Persons entitled: Midland Bank PLC
Description: Development site at the springs kilworth road swinford…
15 March 1991
Deed mortgage
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: East Shilton Building Society
Description: The close st. Marys road,hinckley.
12 July 1990
Legal charge
Delivered: 12 July 1990
Status: Satisfied on 9 December 2010
Persons entitled: Earl Shilton Building Society
Description: Land at cotes rd burbage, hinckley leicestershire.
16 March 1990
Legal charge
Delivered: 19 March 1990
Status: Satisfied on 18 March 1991
Persons entitled: Patrick Simon Hensow Anne Hensow
Description: The close st. Marys rd hinchley, leicestershire.
16 December 1983
Legal charge
Delivered: 21 December 1983
Status: Satisfied on 9 December 2010
Persons entitled: Earl Shilton Building Society
Description: Five townhouses being plots numbered 1,2,3,4 & 5 and two…