Company number 04740623
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address LOWOOD HOUSE FARM LOW WOODS LANE, BELTON, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 3
. The most likely internet sites of GREATBRISK LIMITED are www.greatbrisk.co.uk, and www.greatbrisk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Long Eaton Rail Station is 8.3 miles; to Peartree Rail Station is 10.4 miles; to Attenborough Rail Station is 10.5 miles; to Derby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greatbrisk Limited is a Private Limited Company.
The company registration number is 04740623. Greatbrisk Limited has been working since 22 April 2003.
The present status of the company is Active. The registered address of Greatbrisk Limited is Lowood House Farm Low Woods Lane Belton Loughborough Leicestershire Le12 9tr. The company`s financial liabilities are £101.92k. It is £-478.3k against last year. The cash in hand is £0.94k. It is £0.94k against last year. And the total assets are £244.2k, which is £-639.98k against last year. EAGLE, Timothy John is a Secretary of the company. EAGLE, Ronald Andrew is a Director of the company. Secretary EAGLE, Ronald Andrew has been resigned. Secretary MORRIS, Carl Ronald has been resigned. Secretary SHARP, Roy David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EAGLE, Ronald Anthony has been resigned. Director MORRIS, Carl Ronald has been resigned. Director MORRIS, Rachel Alison has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
greatbrisk Key Finiance
LIABILITIES
£101.92k
-83%
CASH
£0.94k
TOTAL ASSETS
£244.2k
-73%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 2003
Appointed Date: 22 April 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 2003
Appointed Date: 22 April 2003
Persons With Significant Control
Mr Ronald Andrew Eagle
Notified on: 24 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
GREATBRISK LIMITED Events
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
11 Feb 2016
Registration of charge 047406230008, created on 5 February 2016
06 Feb 2016
Satisfaction of charge 5 in full
...
... and 57 more events
16 Jul 2003
New secretary appointed;new director appointed
16 Jul 2003
New director appointed
09 Jul 2003
Secretary resigned
09 Jul 2003
Director resigned
22 Apr 2003
Incorporation
5 February 2016
Charge code 0474 0623 0008
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H land lying to the west of sibson road, birstall…
29 May 2007
Mortgage
Delivered: 1 June 2007
Status: Satisfied
on 6 February 2016
Persons entitled: Shepshed Building Society
Description: The property k/a 90A herrick road, loughborough…
12 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Satisfied
on 6 February 2016
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: 15 firfield avenue birstall leicester and land at the rear…
25 October 2006
Legal mortgage (own account)
Delivered: 26 October 2006
Status: Satisfied
on 6 February 2016
Persons entitled: Clydesdale Bank PLC
Clydesdale Bank PLC
Description: 90A herrick road loughborough leicestershire. Assigns the…
14 June 2006
Commercial mortgage deed
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: 56 marriott drive kibworth leicester.
30 March 2006
Legal mortgage
Delivered: 8 April 2006
Status: Satisfied
on 6 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15-17 rosetree avenue birstall leicester. Assigns the…
21 January 2006
Debenture
Delivered: 28 January 2006
Status: Satisfied
on 6 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Satisfied
on 6 February 2016
Persons entitled: Yorkshire Bank PLC
Description: 56 marriot drive, kibworth, leicestershire,. Assigns the…