BRONROSE LIMITED
BARNOLDBY LE BECK MANATEC LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0BE

Company number 01692618
Status Active
Incorporation Date 19 January 1983
Company Type Private Limited Company
Address ARLBERG HOUSE, OLD MAIN ROAD, BARNOLDBY LE BECK, GRIMSBY, DN37 0BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 5,000 . The most likely internet sites of BRONROSE LIMITED are www.bronrose.co.uk, and www.bronrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Great Coates Rail Station is 4.4 miles; to Healing Rail Station is 5 miles; to Cleethorpes Rail Station is 5.6 miles; to Habrough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronrose Limited is a Private Limited Company. The company registration number is 01692618. Bronrose Limited has been working since 19 January 1983. The present status of the company is Active. The registered address of Bronrose Limited is Arlberg House Old Main Road Barnoldby Le Beck Grimsby Dn37 0be. . GREENWOOD, Myra is a Secretary of the company. GREENWOOD, Howard Mark is a Director of the company. GREENWOOD, Myra is a Director of the company. Secretary GREENWOOD, Howard Mark has been resigned. Director DYSON, Geoffrey Frederick has been resigned. Director DYSON, Jacqueline Diana has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREENWOOD, Myra
Appointed Date: 28 February 1997

Director

Director
GREENWOOD, Myra

78 years old

Resigned Directors

Secretary
GREENWOOD, Howard Mark
Resigned: 28 February 1997

Director
DYSON, Geoffrey Frederick
Resigned: 31 December 1995
76 years old

Director
DYSON, Jacqueline Diana
Resigned: 31 December 1995
77 years old

Persons With Significant Control

Mr Howard Mark Greenwood Fcca
Notified on: 1 November 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRONROSE LIMITED Events

04 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 October 2016
03 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,000

10 Feb 2016
Total exemption small company accounts made up to 31 October 2015
05 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 103 more events
07 Mar 1987
Return made up to 18/02/87; full list of members

24 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

17 Feb 1987
Accounting reference date shortened from 31/12 to 31/10

19 Dec 1986
Particulars of mortgage/charge
19 Jan 1983
Incorporation

BRONROSE LIMITED Charges

27 April 2012
Mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 4 thirlmere avenue grimsby north east lincolnshire…
27 April 2012
Mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 3 thirlmere avenue grimsby north east lincolnshire…
11 April 2012
Mortgage deed
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 1 thirlmere avenue, grimsby, north east…
23 April 2001
Mortgage
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 62 highfield avenue grimsby t/n…
23 April 2001
Mortgage
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 52 highfield avenue grimsby t/n…
23 April 2001
Mortgage
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 50 highfield avenue grimsby - HS289249…
25 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 15, 16, 21, 22, 23, & 24 farmhouse…
25 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 81 highfield avenue, grimsby title…
25 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 80 highfield avenue grimsby title…
25 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 73 highfield avenue grimsby title…
25 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 12 highfield avenue grimsby title…
25 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 72 highfield avenue grimsby title…
25 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 3 elm gardens cleethorpes title…
16 September 1997
Mortgage deed
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 91 clee beck, humberston title number HS236779. Together…
16 September 1997
Mortgage deed
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 90, clee beck, humberston title number HS236780. Together…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 7 willow court sutton on sea t/n LL137851. Together…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot no. 8 willow court sutton on sea t/n LL137856…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot no. 55 olde orchards louth t/n LL122724. Together with…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot no. 54 olde orchards louth t/n LL122466. Together with…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot no. 56 olde orchards louth t/n LL122380. Together with…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot no. 57 olde orchards louth t/n LL122389. Together with…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 14, 15 and 16 and 21 arden village humberston t/n…
12 September 1997
Mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 2, 3, 19, 20 and 17 fairway waltham (formerly land on…
17 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 29 November 1990
Persons entitled: Fred Peck Limited
Description: 20, rowley road, boston, lincolnshire.
26 January 1988
Deed
Delivered: 9 February 1988
Status: Satisfied on 17 March 1990
Persons entitled: Lloyds Bank PLC
Description: Freehold shop premises at wylvers wood, grimsby, humberside…
26 January 1988
Deed
Delivered: 9 February 1988
Status: Satisfied on 17 March 1990
Persons entitled: Lloyds Bank PLC
Description: (See doc M174/9FEB/in for full details). Fixed and floating…
17 April 1986
Single debenture
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1.23 acres of land on the baroldby farm estate (lying to…
15 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land E1 containing 0.19 acres on the south east side of…
23 September 1985
Legal mortgage
Delivered: 24 September 1985
Status: Satisfied
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 4 dudley street grimsby floating charge over the…
10 September 1985
Legal charge
Delivered: 14 September 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land lying to the west of cyrano way, grimsby south…