HOMECRAFTS (BRIGG) LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 8NQ

Company number 02345545
Status Active
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address THE POPLARS, BRIDGE STREET, BRIGG, SOUTH HUMBERSIDE, DN20 8NQ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 50,000 . The most likely internet sites of HOMECRAFTS (BRIGG) LIMITED are www.homecraftsbrigg.co.uk, and www.homecrafts-brigg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Barnetby Rail Station is 4 miles; to Kirton Lindsey Rail Station is 6 miles; to Barton-on-Humber Rail Station is 9.8 miles; to Barrow Haven Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homecrafts Brigg Limited is a Private Limited Company. The company registration number is 02345545. Homecrafts Brigg Limited has been working since 09 February 1989. The present status of the company is Active. The registered address of Homecrafts Brigg Limited is The Poplars Bridge Street Brigg South Humberside Dn20 8nq. . VEITCH, Andrew James is a Secretary of the company. VEITCH, Andrew James is a Director of the company. WAINWRIGHT, Edward is a Director of the company. Secretary ABRAMS, Roger Stuart has been resigned. Director ABRAMS, Roger Stuart has been resigned. Director GRAHAM, Walter has been resigned. Director WAINWRIGHT, Graham has been resigned. Director WAINWRIGHT, Sylvia has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
VEITCH, Andrew James
Appointed Date: 30 April 1991

Director
VEITCH, Andrew James
Appointed Date: 01 April 1991
57 years old

Director
WAINWRIGHT, Edward
Appointed Date: 01 January 2015
42 years old

Resigned Directors

Secretary
ABRAMS, Roger Stuart
Resigned: 30 April 1991

Director
ABRAMS, Roger Stuart
Resigned: 30 April 1991
81 years old

Director
GRAHAM, Walter
Resigned: 30 April 1991
79 years old

Director
WAINWRIGHT, Graham
Resigned: 28 June 2002
78 years old

Director
WAINWRIGHT, Sylvia
Resigned: 02 January 2015
Appointed Date: 02 August 2002
77 years old

Persons With Significant Control

Mr Andrew James Veitch
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Wainwright
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMECRAFTS (BRIGG) LIMITED Events

09 Mar 2017
Confirmation statement made on 9 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000

...
... and 72 more events
21 Mar 1989
Accounting reference date notified as 31/03

23 Feb 1989
Company name changed homecrafts (briggs) LIMITED\certificate issued on 24/02/89

15 Feb 1989
Registered office changed on 15/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1989
Incorporation

HOMECRAFTS (BRIGG) LIMITED Charges

8 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Mortgage debenture
Delivered: 3 May 1991
Status: Satisfied on 28 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…