REDBRICK MILL LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 6JF

Company number 03902645
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address REDBRICK MILL LIMITED, 218 BRADFORD ROAD, BATLEY, WEST YORKSHIRE, WF17 6JF
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 eighty-six events have happened. The last three records are Statement by Directors; Statement of capital on 13 February 2017 GBP 1 ; Solvency Statement dated 31/01/17. The most likely internet sites of REDBRICK MILL LIMITED are www.redbrickmill.co.uk, and www.redbrick-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Leeds Rail Station is 7.3 miles; to Bradford Interchange Rail Station is 7.9 miles; to Bradford Forster Square Rail Station is 8.3 miles; to Brockholes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redbrick Mill Limited is a Private Limited Company. The company registration number is 03902645. Redbrick Mill Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Redbrick Mill Limited is Redbrick Mill Limited 218 Bradford Road Batley West Yorkshire Wf17 6jf. . HOYLE, Sally Elizabeth is a Secretary of the company. BAILEY, Alastair Charles is a Director of the company. BATTYE, Sara Ann is a Director of the company. HOYLE, Sally Elizabeth is a Director of the company. Secretary BULLUS, Christopher John has been resigned. Secretary HARRISON, David Neil has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATTYE, Stephen Paul has been resigned. Director BINKS, Helen Louisa has been resigned. Director BRAIDE, William Gordon has been resigned. Director BULLUS, Christopher John has been resigned. Director BURNS, Ann has been resigned. Director HARRISON, David Neil has been resigned. Director HOPKINSON, John Harold Alistair has been resigned. Director RUDDIMAN, David Anthony Peter has been resigned. Director WOODFORD, Sophie Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOYLE, Sally Elizabeth
Appointed Date: 03 December 2004

Director
BAILEY, Alastair Charles
Appointed Date: 01 July 2003
58 years old

Director
BATTYE, Sara Ann
Appointed Date: 11 January 2008
75 years old

Director
HOYLE, Sally Elizabeth
Appointed Date: 03 December 2004
64 years old

Resigned Directors

Secretary
BULLUS, Christopher John
Resigned: 22 December 2003
Appointed Date: 05 January 2000

Secretary
HARRISON, David Neil
Resigned: 06 July 2005
Appointed Date: 22 December 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
BATTYE, Stephen Paul
Resigned: 01 August 2010
Appointed Date: 05 January 2000
75 years old

Director
BINKS, Helen Louisa
Resigned: 21 December 2007
Appointed Date: 07 December 2006
50 years old

Director
BRAIDE, William Gordon
Resigned: 11 January 2008
Appointed Date: 06 September 2001
86 years old

Director
BULLUS, Christopher John
Resigned: 22 December 2003
Appointed Date: 05 January 2000
81 years old

Director
BURNS, Ann
Resigned: 01 February 2004
Appointed Date: 06 September 2001
85 years old

Director
HARRISON, David Neil
Resigned: 06 July 2005
Appointed Date: 22 December 2003
67 years old

Director
HOPKINSON, John Harold Alistair
Resigned: 03 October 2016
Appointed Date: 11 January 2008
78 years old

Director
RUDDIMAN, David Anthony Peter
Resigned: 11 January 2008
Appointed Date: 12 July 2005
67 years old

Director
WOODFORD, Sophie Jane
Resigned: 11 January 2008
Appointed Date: 12 July 2005
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Persons With Significant Control

Bullus & Co Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

REDBRICK MILL LIMITED Events

13 Feb 2017
Statement by Directors
13 Feb 2017
Statement of capital on 13 February 2017
  • GBP 1

13 Feb 2017
Solvency Statement dated 31/01/17
13 Feb 2017
Resolutions
  • RES13 ‐ Cancel share prem a/c 31/01/2017

31 Jan 2017
Satisfaction of charge 039026450006 in full
...
... and 76 more events
17 Jan 2000
Director resigned
17 Jan 2000
Secretary resigned
17 Jan 2000
New director appointed
17 Jan 2000
New secretary appointed;new director appointed
05 Jan 2000
Incorporation

REDBRICK MILL LIMITED Charges

9 June 2016
Charge code 0390 2645 0006
Delivered: 9 June 2016
Status: Satisfied on 31 January 2017
Persons entitled: Lloyds Bank PLC
Description: None…
1 June 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 21 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 19 December 2016
Persons entitled: Cumberland Building Society
Description: .. fixed and floating charges over the undertaking and all…
11 April 2002
Assignment of rental income
Delivered: 19 April 2002
Status: Satisfied on 19 December 2016
Persons entitled: Cumberland Building Society
Description: All rights and interest of the company in the rents being…
23 November 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 7 May 2003
Persons entitled: Barclays Bank PLC
Description: Redbrick mill, 218 bradford road batley west yorkshire.
4 October 2001
Guarantee & debenture
Delivered: 11 October 2001
Status: Satisfied on 7 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…