BRYAN WILLIAMS OF LETHERINGSETT LTD.
FAKENHAM APPLYBRIGHT LIMITED

Hellopages » Norfolk » North Norfolk » NR21 9HA

Company number 03557937
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM, NORFOLK, NR21 9HA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of BRYAN WILLIAMS OF LETHERINGSETT LTD. are www.bryanwilliamsofletheringsett.co.uk, and www.bryan-williams-of-letheringsett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Spooner Row Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryan Williams of Letheringsett Ltd is a Private Limited Company. The company registration number is 03557937. Bryan Williams of Letheringsett Ltd has been working since 05 May 1998. The present status of the company is Active. The registered address of Bryan Williams of Letheringsett Ltd is Summerhill House 1 Sculthorpe Road Fakenham Norfolk Nr21 9ha. . WILLIAMS, Antonia Aniela is a Secretary of the company. WILLIAMS, Antonia Aniela is a Director of the company. WILLIAMS, Bryan Richard is a Director of the company. Secretary WILLIAMS, Bryan Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWELL, Robert Bensly has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WILLIAMS, Antonia Aniela
Appointed Date: 10 June 2008

Director
WILLIAMS, Antonia Aniela
Appointed Date: 07 March 2011
60 years old

Director
WILLIAMS, Bryan Richard
Appointed Date: 26 May 1998
71 years old

Resigned Directors

Secretary
WILLIAMS, Bryan Richard
Resigned: 20 February 2014
Appointed Date: 26 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1998
Appointed Date: 05 May 1998

Director
HOWELL, Robert Bensly
Resigned: 10 June 2008
Appointed Date: 26 May 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 1998
Appointed Date: 05 May 1998

Persons With Significant Control

Antonia Aniela Williams
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bryan Richard Williams
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRYAN WILLIAMS OF LETHERINGSETT LTD. Events

18 May 2017
Confirmation statement made on 5 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

21 Mar 2016
Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 57 more events
10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Registered office changed on 10/06/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1998
Incorporation

BRYAN WILLIAMS OF LETHERINGSETT LTD. Charges

4 May 2012
Legal mortgage
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a manor farm barns the street kettlestone…
4 May 2012
Mortgage debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 July 2008
Legal mortgage
Delivered: 23 July 2008
Status: Satisfied on 11 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: High barn outbuildings burnham road stanhoe kings lynn…
3 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 11 October 2012
Persons entitled: National Westminster Bank PLC
Description: The old farm and barns front street binham fakenham norfolk…
20 June 2003
Debenture
Delivered: 25 June 2003
Status: Satisfied on 21 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Letter of set-off
Delivered: 2 September 1999
Status: Satisfied on 11 June 2003
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
20 August 1999
Debenture
Delivered: 2 September 1999
Status: Satisfied on 11 June 2003
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
20 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 11 June 2003
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a barns and land at binham…