BRISTOL & MENDIP ESTATES LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 4SA
Company number 01591069
Status Active
Incorporation Date 13 October 1981
Company Type Private Limited Company
Address OLD DOWN FARM, EMBOROUGH, RADSTOCK, SOMERSET, BA3 4SA
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 one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 015910690017, created on 28 September 2016. The most likely internet sites of BRISTOL & MENDIP ESTATES LIMITED are www.bristolmendipestates.co.uk, and www.bristol-mendip-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Bristol Mendip Estates Limited is a Private Limited Company. The company registration number is 01591069. Bristol Mendip Estates Limited has been working since 13 October 1981. The present status of the company is Active. The registered address of Bristol Mendip Estates Limited is Old Down Farm Emborough Radstock Somerset Ba3 4sa. . SAUNDERS, Morgan John is a Secretary of the company. SAUNDERS, Ian Jeffrey is a Director of the company. SAUNDERS, Morgan John is a Director of the company. Secretary OGDEN, Nicholas David has been resigned. Director OGDEN, Nicholas David has been resigned. Director SAUNDERS, Jeffrey John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAUNDERS, Morgan John
Appointed Date: 05 September 1994

Director
SAUNDERS, Ian Jeffrey
Appointed Date: 31 July 1995
63 years old

Director
SAUNDERS, Morgan John
Appointed Date: 05 September 1994
60 years old

Resigned Directors

Secretary
OGDEN, Nicholas David
Resigned: 05 September 1994

Director
OGDEN, Nicholas David
Resigned: 05 September 1994
74 years old

Director
SAUNDERS, Jeffrey John
Resigned: 29 September 2010
88 years old

Persons With Significant Control

Mr Morgan John Saunders
Notified on: 16 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Jeffrey Saunders
Notified on: 16 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOL & MENDIP ESTATES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Registration of charge 015910690017, created on 28 September 2016
17 Aug 2016
Satisfaction of charge 11 in full
17 Aug 2016
Satisfaction of charge 13 in full
...
... and 95 more events
21 Mar 1987
Return made up to 31/12/85; full list of members

21 Mar 1987
Return made up to 31/12/85; full list of members

21 Mar 1987
Return made up to 31/12/86; full list of members

21 Mar 1987
Return made up to 31/12/86; full list of members

19 Jan 1987
Particulars of mortgage/charge

BRISTOL & MENDIP ESTATES LIMITED Charges

28 September 2016
Charge code 0159 1069 0017
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 August 2016
Charge code 0159 1069 0016
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Canard court, 23-25 st georges road, bristol, BS1 5UU…
2 October 2009
Legal charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Minerva Trust Company Limited as Trustee of the Lechmere Trust
Description: Land and buildings k/a canard court st georges bristol t/no…
20 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Satisfied on 21 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 portland square bristol see image for full details.
5 June 2007
An assignment
Delivered: 6 June 2007
Status: Satisfied on 17 August 2016
Persons entitled: Aib Group (UK) PLC
Description: All the right title benefit and interest arising out of or…
1 May 2007
Legal mortgage
Delivered: 4 May 2007
Status: Satisfied on 17 August 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at st georges road bristol t/no…
3 May 2006
Mortgage debenture
Delivered: 4 May 2006
Status: Satisfied on 17 August 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1996
Share charge
Delivered: 3 June 1996
Status: Satisfied on 10 September 1996
Persons entitled: Mabey Securities Limited
Description: 500 ordinary shares in arundel house estates limited and…
8 April 1993
Aircraft mortgage
Delivered: 9 April 1993
Status: Satisfied on 31 January 1997
Persons entitled: Hambros Channel Islands Trust Corporation Limited
Description: The cessna 421 aircraft bearing manufacturers serial no…
28 September 1992
Debenture
Delivered: 2 October 1992
Status: Satisfied on 31 January 1997
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 1990
Aircraft mortgage.
Delivered: 9 June 1990
Status: Satisfied on 31 January 1997
Persons entitled: Air and General Finance Limited
Description: Cessna 421C registration mark - N88600 changing to serial…
10 August 1988
Legal charge registered subject to an order of court dated 3-11-88.
Delivered: 10 November 1988
Status: Satisfied on 31 January 1997
Persons entitled: Hill Samuel & Co Limited.
Description: Land and buildings k/a 51 victoria road, (also k/a victoria…
14 May 1987
Legal mortgage
Delivered: 3 June 1987
Status: Satisfied on 31 January 1997
Persons entitled: Hill Samuel & Co. Limited.
Description: Land at st georges road, bristol, avon. Title no's av 756…
9 January 1987
Legal charge and debenture
Delivered: 19 January 1987
Status: Satisfied on 31 January 1997
Persons entitled: Hill Samuel & Co. Limited.
Description: 94/96 cumberland road, bristol, avon. And stocks of…
18 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 31 January 1997
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/Hold 33 portland square, bristol avon title no. Av 71131.
16 July 1982
Legal mortgage
Delivered: 22 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 33 portland square, bristol, avon. Title no av 61764 (part)…
16 July 1982
Legal mortgage
Delivered: 22 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 34-36 welder street, bristol, avon. Title bl 17240 & the…