WASHBROOKE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Newark and Sherwood » NG14 5HB

Company number 00638687
Status Active
Incorporation Date 2 October 1959
Company Type Private Limited Company
Address 11 THE LEAS, BULCOTE, NOTTINGHAM, NG14 5HB
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-three events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,500 . The most likely internet sites of WASHBROOKE LIMITED are www.washbrooke.co.uk, and www.washbrooke.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Radcliffe (Notts) Rail Station is 3.1 miles; to Thurgarton Rail Station is 3.6 miles; to Bingham Rail Station is 4 miles; to Rolleston Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Washbrooke Limited is a Private Limited Company. The company registration number is 00638687. Washbrooke Limited has been working since 02 October 1959. The present status of the company is Active. The registered address of Washbrooke Limited is 11 The Leas Bulcote Nottingham Ng14 5hb. . WASHBROOKE, Jayne is a Secretary of the company. WASHBROOKE, Andrew Richard is a Director of the company. WASHBROOKE, Jayne is a Director of the company. Secretary WASHBROOKE, Elizabeth has been resigned. Director WASHBROOKE, David Rouse has been resigned. Director WASHBROOKE, Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WASHBROOKE, Jayne
Appointed Date: 02 April 2015

Director

Director
WASHBROOKE, Jayne
Appointed Date: 02 April 2015
66 years old

Resigned Directors

Secretary
WASHBROOKE, Elizabeth
Resigned: 02 April 2015

Director
WASHBROOKE, David Rouse
Resigned: 16 September 2008
95 years old

Director
WASHBROOKE, Elizabeth
Resigned: 02 April 2015
92 years old

Persons With Significant Control

Mr Andrew Richard Washbrooke
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WASHBROOKE LIMITED Events

16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,500

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Registered office address changed from The Croft Straws Lane, East Bridgford Nottingham Nottinghamshire NG13 8NF to 11 the Leas Bulcote Nottingham NG14 5HB on 30 April 2015
...
... and 83 more events
29 Dec 1988
Particulars of mortgage/charge

10 Nov 1987
Accounts for a small company made up to 31 October 1986

10 Nov 1987
Return made up to 31/07/87; full list of members

11 Nov 1986
Accounts for a small company made up to 31 October 1985

11 Nov 1986
Return made up to 27/05/86; full list of members

WASHBROOKE LIMITED Charges

11 June 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: 52 king street, beeston, nottingham NG9 2DL. By way of…
11 June 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: 50 king street, beeston, nottingham, NG9 2DL. By way of…
8 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 raglan close,st.anns,nottingham. By way of fixed charge…
13 March 2002
Legal charge
Delivered: 30 March 2002
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: 3 ekowe street basford nottingham t/no: NT273159. By way of…
13 March 2002
Legal charge
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 ekowe street basford nottingham, NG7 7GS, t/no 100358…
13 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of freeth street…
1 March 1989
Legal mortgage
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land off freeth street in the city of nottingham under…
20 December 1988
Legal mortgage
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land off freeth street nottingham title nos nt L2855 & nt…
19 December 1975
Legal mortgage
Delivered: 29 December 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to the s/e of freeth street…
28 March 1968
Legal charge
Delivered: 7 June 1968
Status: Outstanding
Persons entitled: National Provincial Banks LTD
Description: All the land and hereditaments comprised or effected by all…
6 April 1964
Mortgage
Delivered: 21 April 1964
Status: Outstanding
Persons entitled: National Provincial Banks LTD
Description: 2 & 4, freeth street, nottingham. Together with fixed and…