COBRIDGE BRICK AND MARL COMPANY LIMITED(THE)
CREWE

Hellopages » Staffordshire » Newcastle-under-Lyme » CW3 9NG

Company number 00038160
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 February 1893
Company Type Private Limited Company
Address BOWER END FARM, MADELEY, CREWE, CHESHIRE, CW3 9NG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 000381600015, created on 16 March 2017; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of COBRIDGE BRICK AND MARL COMPANY LIMITED(THE) are www.cobridgebrickandmarlcompany.co.uk, and www.cobridge-brick-and-marl-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and nine months. Cobridge Brick and Marl Company Limited The is a Private Limited Company. The company registration number is 00038160. Cobridge Brick and Marl Company Limited The has been working since 09 February 1893. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cobridge Brick and Marl Company Limited The is Bower End Farm Madeley Crewe Cheshire Cw3 9ng. . KETTLE, Bernard is a Director of the company. Secretary ADNAMS, Terry Bryan has been resigned. Director ADNAMS, Terry Bryan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
KETTLE, Bernard

83 years old

Resigned Directors

Secretary
ADNAMS, Terry Bryan
Resigned: 12 January 2017

Director
ADNAMS, Terry Bryan
Resigned: 06 December 2005
66 years old

Persons With Significant Control

B Kettle & Co Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COBRIDGE BRICK AND MARL COMPANY LIMITED(THE) Events

17 Mar 2017
Registration of charge 000381600015, created on 16 March 2017
02 Mar 2017
Appointment of receiver or manager
02 Mar 2017
Appointment of receiver or manager
12 Jan 2017
Termination of appointment of Terry Bryan Adnams as a secretary on 12 January 2017
23 Dec 2016
Registration of charge 000381600014, created on 20 December 2016
...
... and 87 more events
14 Apr 1988
Accounts made up to 31 October 1986

14 Apr 1988
Return made up to 20/10/87; full list of members

09 Oct 1986
Full accounts made up to 31 October 1985

09 Oct 1986
Return made up to 06/10/86; full list of members

09 Feb 1893
Incorporation

COBRIDGE BRICK AND MARL COMPANY LIMITED(THE) Charges

16 March 2017
Charge code 0003 8160 0015
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Valerian Developments LTD Financial Funding Limited
Description: The freehold property known as land to the west of sherwood…
20 December 2016
Charge code 0003 8160 0014
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Valerian Developments Limited Financial Funding Limited
Description: F/H property k/a cobridge brick & marl works off scotia…
8 September 2006
Debenture
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Third party charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and premises to the east of scotia road tunstall…
4 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property known as land on the east of scotia road stoke…
9 December 2005
Debenture
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Coporation Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 2005
Third party legal charge
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a land and premises to the east of scotia…
21 May 2004
An omnibus letter of set-off dated
Delivered: 26 May 2004
Status: Satisfied on 23 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 July 2003
Debenture
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land and buildings situate and known as land at…
3 April 2001
Debenture containing fixed and floating charges
Delivered: 4 April 2001
Status: Satisfied on 22 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 acres of land at scotia road tunstall…
7 October 1991
Guarantee and debenture
Delivered: 18 October 1991
Status: Satisfied on 21 April 2001
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
14 January 1981
Legal mortgage
Delivered: 30 January 1981
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 15.93 acres approx, of land at annerley in the county…
14 April 1973
Mortgage debenture
Delivered: 4 May 1973
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank LTD
Description: Freehold land of scotia road, burslem, stoke-on-trent…