BROXAP AND CORBY LIMITED
NEWCASTLE UNDER LYME,

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6BD

Company number 02690329
Status Active
Incorporation Date 24 February 1992
Company Type Private Limited Company
Address APEDALE WORKS,, CHESTERTON, NEWCASTLE UNDER LYME,, STAFFORDSHIRE., ST5 6BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of BROXAP AND CORBY LIMITED are www.broxapandcorby.co.uk, and www.broxap-and-corby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Broxap and Corby Limited is a Private Limited Company. The company registration number is 02690329. Broxap and Corby Limited has been working since 24 February 1992. The present status of the company is Active. The registered address of Broxap and Corby Limited is Apedale Works Chesterton Newcastle Under Lyme Staffordshire St5 6bd. . LEE, John Stuart is a Secretary of the company. LEE, John Stuart is a Director of the company. LEE, Robert Clive is a Director of the company. Secretary ARMSTRONG, Trevor Arthur has been resigned. Secretary ELLIS, Peter Tennant has been resigned. Secretary LEE, John Stuart has been resigned. Secretary LEE, Robert Clive has been resigned. Secretary LEE, Robert Clive has been resigned. Secretary LEESE, Maureen Catherine has been resigned. Secretary PATRICK, Lynn has been resigned. Director ELLIS, Peter Tennant has been resigned. Director MOORE, James Gilbert has been resigned. Director SAVAGE, John Richard has been resigned. Director SMITH, Brian has been resigned. Director WESTWOOD, Malcolm John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEE, John Stuart
Appointed Date: 30 April 2001

Director
LEE, John Stuart
Appointed Date: 31 July 1992
77 years old

Director
LEE, Robert Clive
Appointed Date: 31 July 1992
72 years old

Resigned Directors

Secretary
ARMSTRONG, Trevor Arthur
Resigned: 30 April 2001
Appointed Date: 01 February 2001

Secretary
ELLIS, Peter Tennant
Resigned: 31 July 1992
Appointed Date: 20 February 1992

Secretary
LEE, John Stuart
Resigned: 01 February 2001
Appointed Date: 01 September 1999

Secretary
LEE, Robert Clive
Resigned: 10 April 1996
Appointed Date: 25 February 1995

Secretary
LEE, Robert Clive
Resigned: 09 November 1994
Appointed Date: 31 July 1992

Secretary
LEESE, Maureen Catherine
Resigned: 01 September 1999
Appointed Date: 10 April 1996

Secretary
PATRICK, Lynn
Resigned: 25 February 1995
Appointed Date: 09 November 1994

Director
ELLIS, Peter Tennant
Resigned: 31 July 1992
Appointed Date: 20 February 1992
63 years old

Director
MOORE, James Gilbert
Resigned: 31 July 1992
Appointed Date: 20 February 1992
81 years old

Director
SAVAGE, John Richard
Resigned: 01 September 1992
Appointed Date: 31 July 1992
75 years old

Director
SMITH, Brian
Resigned: 05 September 1996
Appointed Date: 10 April 1996
64 years old

Director
WESTWOOD, Malcolm John
Resigned: 15 November 1999
Appointed Date: 06 June 1996
81 years old

Persons With Significant Control

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

BROXAP AND CORBY LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

24 Feb 2016
Director's details changed for Mr John Stuart Lee on 24 February 2016
24 Feb 2016
Secretary's details changed for Mr John Stuart Lee on 24 February 2016
...
... and 70 more events
26 Aug 1992
Registered office changed on 26/08/92 from: churchill house 47 regent road hanley stoke on trent ST1 3RQ

26 Aug 1992
Ad 31/07/92--------- £ si 98@1=98 £ ic 2/100

26 Aug 1992
Accounting reference date notified as 30/04

04 Aug 1992
Company name changed offshelf 166 LTD.\certificate issued on 04/08/92

24 Feb 1992
Incorporation

BROXAP AND CORBY LIMITED Charges

15 March 1999
Mortgage debenture
Delivered: 22 March 1999
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 October 1992
Single debenture
Delivered: 15 October 1992
Status: Satisfied on 10 May 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…