BROCKLEBANK HOLDINGS LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5QP
Company number 05490944
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address SERVICE HOUSE, 921 HEDON ROAD, KINGSTON UPON HULL, EAST YORKSHIRE, HU9 5QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 700 ; Director's details changed for Lee David Brocklebank on 8 July 2016. The most likely internet sites of BROCKLEBANK HOLDINGS LIMITED are www.brocklebankholdings.co.uk, and www.brocklebank-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Brocklebank Holdings Limited is a Private Limited Company. The company registration number is 05490944. Brocklebank Holdings Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Brocklebank Holdings Limited is Service House 921 Hedon Road Kingston Upon Hull East Yorkshire Hu9 5qp. The company`s financial liabilities are £78.18k. It is £-21.26k against last year. The cash in hand is £146.58k. It is £-95.41k against last year. And the total assets are £146.58k, which is £-101.46k against last year. BROCKLEBANK, Lee David is a Secretary of the company. BROCKLEBANK, David is a Director of the company. BROCKLEBANK, Lee David is a Director of the company. BROCKLEBANK, Scott is a Director of the company. Secretary BROCKLEBANK, Trevor has been resigned. Secretary GRIMWOOD, Paul Christopher has been resigned. Director BROCKLEBANK, Trevor has been resigned. Director HALE, Alison has been resigned. The company operates in "Activities of head offices".


brocklebank holdings Key Finiance

LIABILITIES £78.18k
-22%
CASH £146.58k
-40%
TOTAL ASSETS £146.58k
-41%
All Financial Figures

Current Directors

Secretary
BROCKLEBANK, Lee David
Appointed Date: 16 October 2012

Director
BROCKLEBANK, David
Appointed Date: 13 October 2005
78 years old

Director
BROCKLEBANK, Lee David
Appointed Date: 13 October 2005
55 years old

Director
BROCKLEBANK, Scott
Appointed Date: 01 July 2013
52 years old

Resigned Directors

Secretary
BROCKLEBANK, Trevor
Resigned: 16 October 2012
Appointed Date: 13 October 2005

Secretary
GRIMWOOD, Paul Christopher
Resigned: 13 October 2005
Appointed Date: 24 June 2005

Director
BROCKLEBANK, Trevor
Resigned: 16 October 2012
Appointed Date: 13 October 2005
72 years old

Director
HALE, Alison
Resigned: 13 October 2005
Appointed Date: 24 June 2005
56 years old

BROCKLEBANK HOLDINGS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 700

14 Jul 2016
Director's details changed for Lee David Brocklebank on 8 July 2016
14 Jul 2016
Secretary's details changed for Lee David Brocklebank on 8 July 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 32 more events
14 Nov 2005
New director appointed
14 Nov 2005
New director appointed
14 Nov 2005
Secretary resigned
14 Nov 2005
Director resigned
24 Jun 2005
Incorporation

BROCKLEBANK HOLDINGS LIMITED Charges

27 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 921 hedon road, kingston upon hull t/no HS284312 by way of…
19 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…