CONROY BROOK (DEVELOPMENTS) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD9 7AZ

Company number 03181264
Status Active
Incorporation Date 1 April 1996
Company Type Private Limited Company
Address BURDWELL WORKS 172 NEW MILL ROAD, BROCKHOLES, HUDDERSFIELD, WEST YORKSHIRE, HD9 7AZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Satisfaction of charge 031812640050 in full; Satisfaction of charge 38 in full; Satisfaction of charge 031812640051 in full. The most likely internet sites of CONROY BROOK (DEVELOPMENTS) LIMITED are www.conroybrookdevelopments.co.uk, and www.conroy-brook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Conroy Brook Developments Limited is a Private Limited Company. The company registration number is 03181264. Conroy Brook Developments Limited has been working since 01 April 1996. The present status of the company is Active. The registered address of Conroy Brook Developments Limited is Burdwell Works 172 New Mill Road Brockholes Huddersfield West Yorkshire Hd9 7az. . BROOK, Jason Lee is a Secretary of the company. BROOK, Jason Lee is a Director of the company. CONROY, Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BROOK, John Martin has been resigned. Director CONROY, Ivan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BROOK, Jason Lee
Appointed Date: 15 May 1996

Director
BROOK, Jason Lee
Appointed Date: 15 May 1996
53 years old

Director
CONROY, Richard
Appointed Date: 19 May 1996
53 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 May 1996
Appointed Date: 01 April 1996

Director
BROOK, John Martin
Resigned: 15 January 2016
Appointed Date: 19 May 1996
77 years old

Director
CONROY, Ivan
Resigned: 15 January 2016
Appointed Date: 19 May 1996
81 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 May 1996
Appointed Date: 01 April 1996

Persons With Significant Control

Conroy Brook Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONROY BROOK (DEVELOPMENTS) LIMITED Events

11 May 2017
Satisfaction of charge 031812640050 in full
11 May 2017
Satisfaction of charge 38 in full
11 May 2017
Satisfaction of charge 031812640051 in full
11 May 2017
Satisfaction of charge 39 in full
03 Apr 2017
Elect to keep the directors' residential address register information on the public register
...
... and 167 more events
20 Sep 1996
Particulars of mortgage/charge
13 Jun 1996
New secretary appointed;new director appointed
13 Jun 1996
New director appointed
28 May 1996
Company name changed schemecentre LIMITED\certificate issued on 29/05/96
01 Apr 1996
Incorporation

CONROY BROOK (DEVELOPMENTS) LIMITED Charges

2 March 2017
Charge code 0318 1264 0058
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at cross lane, hoylandswaine, S36 7JJ (land registry…
2 March 2017
Charge code 0318 1264 0057
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Amongst other things the property known as land at cross…
20 July 2016
Charge code 0318 1264 0056
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Juliet Louise Smith Robert Brigg Smith Alan David Smith
Description: Land at cross lane hoylandswaine barnsley west yorkshire…
29 April 2016
Charge code 0318 1264 0055
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Nation Westminster Bank PLC
Description: Land off russet grove and station road, bawtry, doncaster…
10 March 2016
Charge code 0318 1264 0054
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at upperthong lane holmfirth huddersfield t/nos wyk…
16 October 2015
Charge code 0318 1264 0053
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land located on the south side of wellthorne lane…
19 February 2015
Charge code 0318 1264 0052
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Keyland Developments Limited
Description: Land at wellthorne lane ingbirchworth sheffield…
12 June 2014
Charge code 0318 1264 0051
Delivered: 14 June 2014
Status: Satisfied on 11 May 2017
Persons entitled: National Westminster Bank PLC
Description: Former carsick road hill reservoir carsick hill road…
29 April 2013
Charge code 0318 1264 0050
Delivered: 18 May 2013
Status: Satisfied on 11 May 2017
Persons entitled: Keyland Developments Limited
Description: F/H property forming the former carsick reservoir carsick…
17 April 2009
Legal charge
Delivered: 23 April 2009
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: 84 lockwood scar newsome huddersfield by way of fixed…
24 February 2009
Legal charge
Delivered: 25 February 2009
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 18 greenfield avenue oakes huddersfield t/nos…
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: 133 sunny bank road murfield. By way of fixed charge the…
2 July 2007
Third party legal charge
Delivered: 11 July 2007
Status: Satisfied on 14 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Classic works huddersfield road mirfield west yorkshire. By…
4 May 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Part of classic works huddersfield road mirfield west…
5 January 2006
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: 15 broad lane leeds west yorkshire and land at rear. By way…
21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land at coach road brighouse west yorkshire. By way of…
1 August 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land at croftlands idle bradford west yorkshire. By way of…
6 June 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land at rear of holme valley memorial hospital huddersfield…
1 October 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 21 station road laughton common…
12 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 11 May 2017
Persons entitled: National Westminster Bank PLC
Description: Land near to laund road salendine nook huddersfield west…
12 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 11 May 2017
Persons entitled: National Westminster Bank PLC
Description: 156 laund road and land at rear salendine nook huddersfield…
14 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: White chimneys rawson avenue halifax west yorkshire. By way…
30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land at rawson avenue halifax west yorkshire. By way of…
30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land abutting edward close southowram halifax west…
28 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a almondbury garage 262 somerset road…
23 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: The fairway house 16 cecil avenue lightcliffe halifax west…
28 February 2003
Legal charge
Delivered: 4 March 2003
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Turnstones far banks honley holmfirth west yorkshire. By…
29 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: The property k/a springwood organ works water street…
9 December 2002
Legal charge
Delivered: 10 December 2002
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of birkby road huddersfield west…
7 November 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Plots 6,7 mountview road hepworth hudderfield & plot 34…
5 August 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: The property k/a plots 24 32 & 33 carr view road hepworth…
26 July 2002
Legal charge
Delivered: 27 July 2002
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Plots 21 and 30 (phase 6) and plots 22, 28 and 29 (phase 7)…
24 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: The coppice grimscar road ainley top fixby huddersfield…
19 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land at farbanks,honley,huddersfield,west yorkshire; wyk…
17 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 173 huddersfield…
2 November 2001
Legal charge
Delivered: 14 November 2001
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Plots 25,26 and 27 carr view road hepworth huddersfield…
6 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Plts 12 & 13 mount view rd hepworth and plot 17 and roadway…
6 September 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Plots 18, 19 and 20 carr view road hepworth huddersfield…
5 September 2001
Deed of deposit and charge
Delivered: 6 September 2001
Status: Satisfied on 22 February 2014
Persons entitled: Zurich Insurance Company
Description: £5,000 in the separate designated deposit account held in…
6 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land near mount view road and carr view…
21 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plots 1,2,3,4,5,6,and 16 of land near…
14 August 2000
Legal mortgage
Delivered: 22 August 2000
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at notton green farmhouse…
13 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 23 August 2003
Persons entitled: William Hood and Margaret Hood
Description: The property known as land lying to the west of applehaigh…
31 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 14 February 2014
Persons entitled: Ronald Laycock
Description: F/H land situate at the rear of 125 upperthong lane…
10 January 2000
Legal mortgage
Delivered: 18 January 2000
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at upperthong lane upperthong…
26 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at shay lane walton wakefield west…
21 April 1999
Mortgage debenture
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1999
Legal mortgage
Delivered: 31 March 1999
Status: Satisfied on 23 October 1999
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at walton wakefield…
22 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at upper meadows upperthong…
22 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied on 23 October 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at st helens gate almondbury…
16 July 1998
Mortgage deed
Delivered: 21 July 1998
Status: Satisfied on 23 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land at rear of 9 the…
30 March 1998
Mortgage deed
Delivered: 1 April 1998
Status: Satisfied on 23 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a field at upperthong huddersfied west…
21 April 1997
Mortgage deed
Delivered: 24 April 1997
Status: Satisfied on 23 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a two parcels of land situate at towngate…
21 April 1997
Mortgage deed
Delivered: 24 April 1997
Status: Satisfied on 23 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being situate at dark lane and st…
9 October 1996
Mortgage
Delivered: 11 October 1996
Status: Satisfied on 23 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H-plots 3, 4, 5 and 7 cowlersley lane linthwaite…
9 October 1996
Mortgage
Delivered: 11 October 1996
Status: Satisfied on 23 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H-plots 24, 26 and 30 and 31 and 33 norwood park birkby…
9 October 1996
Legal mortgage
Delivered: 10 October 1996
Status: Satisfied on 23 October 1999
Persons entitled: Conroy & Booth Limited
Description: Plots 26 and 30 norwood park birkby huddersfield kirkless…
13 September 1996
Debenture
Delivered: 20 September 1996
Status: Satisfied on 4 December 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…