H.E. BRINKLEY LIMITED
DONCASTER

Hellopages » Lincolnshire » North Lincolnshire » DN9 1LR

Company number 01259681
Status Active
Incorporation Date 20 May 1976
Company Type Private Limited Company
Address 60 HIGH STREET, BELTON, DONCASTER, SOUTH YORKSHIRE, DN9 1LR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of H.E. BRINKLEY LIMITED are www.hebrinkley.co.uk, and www.h-e-brinkley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. H E Brinkley Limited is a Private Limited Company. The company registration number is 01259681. H E Brinkley Limited has been working since 20 May 1976. The present status of the company is Active. The registered address of H E Brinkley Limited is 60 High Street Belton Doncaster South Yorkshire Dn9 1lr. . STAPLETON, Peter is a Secretary of the company. BRINKLEY, David Michael is a Director of the company. Secretary BRINKLEY, David Michael has been resigned. Secretary BRINKLEY, Gwendoline Rose has been resigned. Director BRINKLEY, Gwendoline Rose has been resigned. Director BRINKLEY, Herbert Ernest has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
STAPLETON, Peter
Appointed Date: 04 April 2012

Director
BRINKLEY, David Michael
Appointed Date: 03 May 1997
56 years old

Resigned Directors

Secretary
BRINKLEY, David Michael
Resigned: 04 April 2012
Appointed Date: 01 December 2010

Secretary
BRINKLEY, Gwendoline Rose
Resigned: 01 December 2010

Director
BRINKLEY, Gwendoline Rose
Resigned: 01 December 2010
84 years old

Director
BRINKLEY, Herbert Ernest
Resigned: 04 April 2012
84 years old

Persons With Significant Control

Mr David Michael Brinkley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

H.E. BRINKLEY LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Satisfaction of charge 9 in full
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000

...
... and 82 more events
09 Jan 1987
Declaration of satisfaction of mortgage/charge

09 Jan 1987
Declaration of satisfaction of mortgage/charge

09 Jan 1987
Declaration of satisfaction of mortgage/charge

15 Nov 1986
Accounts for a small company made up to 30 September 1985

15 Nov 1986
Return made up to 11/10/86; full list of members

H.E. BRINKLEY LIMITED Charges

13 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 27 November 2015
Persons entitled: Carisa Jane Mcnabb
Description: Land and buildings at the gables business court, belton…
28 February 1983
Legal charge
Delivered: 7 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land situate at westgate, belton, humberside containing…
14 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: F/H 2 decimal point one seven acres or thereabouts of land…
14 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: F/L 5 decimal point three acres or thereabouts of land at…
14 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: F/L 1760 sq yds or thereabouts of land at wharf road…
20 February 1981
Legal charge
Delivered: 20 February 1981
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: Land at churchtown humberside.
22 September 1976
Legal charge d/d 22 sep 1976
Delivered: 23 September 1976
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: Land at low cross or haxey lane, haxey south humberside.
22 September 1976
Legal charge d/d 22ND sept 1976
Delivered: 23 September 1976
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: 16 acres at westgate belton south humberside.
24 August 1976
Legal charge d/d 24TH aug 1976
Delivered: 6 September 1976
Status: Satisfied on 20 July 1993
Persons entitled: Barclays Bank PLC
Description: Land at upper thorpe westwoodside humberside.