REABROOK LTD
SWADLINCOTE YULE CATTO CONSUMER CHEMICALS LIMITED REABROOK LTD. YULE CATTO CONSUMER CHEMICALS LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE12 6DA
Company number 00804733
Status Active
Incorporation Date 11 May 1964
Company Type Private Limited Company
Address REABROOK BUILDING RAWDON ROAD, MOIRA, SWADLINCOTE, DERBYSHIRE, DE12 6DA
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Registration of charge 008047330012, created on 3 April 2017; Registration of charge 008047330011, created on 16 March 2017; Satisfaction of charge 8 in full. The most likely internet sites of REABROOK LTD are www.reabrook.co.uk, and www.reabrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Willington Rail Station is 8 miles; to Polesworth Rail Station is 8.4 miles; to Tamworth Rail Station is 9.5 miles; to Tutbury & Hatton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reabrook Ltd is a Private Limited Company. The company registration number is 00804733. Reabrook Ltd has been working since 11 May 1964. The present status of the company is Active. The registered address of Reabrook Ltd is Reabrook Building Rawdon Road Moira Swadlincote Derbyshire De12 6da. . WATKINS, Malcolm Peter is a Secretary of the company. BREALEY, Anthony William is a Director of the company. BREALEY, Mary Elizabeth is a Director of the company. WATKINS, Malcolm Peter is a Director of the company. WATKINS, Susan Yvonne is a Director of the company. Secretary ATKINSON, Richard has been resigned. Secretary BIRD, Kenneth Rodney Ferne has been resigned. Secretary GRANT, Robert Murray has been resigned. Secretary MCLEISH, Allister Patrick has been resigned. Secretary WATKINS, Malcolm Peter has been resigned. Director BARDSLEY, Raymond has been resigned. Director BELL, John has been resigned. Director BOWDEN, Shaun Michael Peter has been resigned. Director BOYLE, John Owen has been resigned. Director CUMMINS, Sean Vincent has been resigned. Director GUNN, David James has been resigned. Director HUGHES, Ian has been resigned. Director MACTAGGART, John Wallace, Dr has been resigned. Director MARTIN, Richard Michael has been resigned. Director MCLAUCHLAN, Alistair Douglas has been resigned. Director STEVENS, Ralph has been resigned. Director WALKER, Alexander has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
WATKINS, Malcolm Peter
Appointed Date: 02 June 2006

Director
BREALEY, Anthony William
Appointed Date: 01 August 2002
68 years old

Director
BREALEY, Mary Elizabeth
Appointed Date: 01 July 2009
80 years old

Director

Director
WATKINS, Susan Yvonne
Appointed Date: 01 July 2009
70 years old

Resigned Directors

Secretary
ATKINSON, Richard
Resigned: 02 June 2006
Appointed Date: 22 September 1998

Secretary
BIRD, Kenneth Rodney Ferne
Resigned: 21 July 1997
Appointed Date: 01 July 1993

Secretary
GRANT, Robert Murray
Resigned: 31 December 1997
Appointed Date: 21 July 1997

Secretary
MCLEISH, Allister Patrick
Resigned: 22 September 1998
Appointed Date: 01 January 1998

Secretary
WATKINS, Malcolm Peter
Resigned: 01 July 1993

Director
BARDSLEY, Raymond
Resigned: 30 September 2005
Appointed Date: 04 November 2002
67 years old

Director
BELL, John
Resigned: 30 June 1994
81 years old

Director
BOWDEN, Shaun Michael Peter
Resigned: 23 October 2008
Appointed Date: 01 February 2001
78 years old

Director
BOYLE, John Owen
Resigned: 30 June 1998
69 years old

Director
CUMMINS, Sean Vincent
Resigned: 02 June 2006
Appointed Date: 18 February 2004
63 years old

Director
GUNN, David James
Resigned: 01 May 2001
Appointed Date: 16 December 1998
80 years old

Director
HUGHES, Ian
Resigned: 12 June 2003
Appointed Date: 17 September 2001
72 years old

Director
MACTAGGART, John Wallace, Dr
Resigned: 31 January 1996
Appointed Date: 10 November 1992
68 years old

Director
MARTIN, Richard Michael
Resigned: 16 August 1993
Appointed Date: 10 November 1992
72 years old

Director
MCLAUCHLAN, Alistair Douglas
Resigned: 17 June 2001
Appointed Date: 01 July 1994
84 years old

Director
STEVENS, Ralph
Resigned: 31 March 2003
Appointed Date: 27 July 1992
83 years old

Director
WALKER, Alexander
Resigned: 02 June 2006
Appointed Date: 26 February 2004
79 years old

Persons With Significant Control

Tgom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REABROOK LTD Events

05 Apr 2017
Registration of charge 008047330012, created on 3 April 2017
16 Mar 2017
Registration of charge 008047330011, created on 16 March 2017
15 Mar 2017
Satisfaction of charge 8 in full
08 Feb 2017
Registration of charge 008047330010, created on 6 February 2017
14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 175 more events
01 Jul 1986
Full accounts made up to 31 December 1985
01 Jul 1986
Return made up to 02/06/86; full list of members
04 Jun 1986
Secretary resigned;new secretary appointed;director resigned

11 May 1964
Company name changed\certificate issued on 11/05/64
11 May 1964
Incorporation

REABROOK LTD Charges

3 April 2017
Charge code 0080 4733 0012
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 March 2017
Charge code 0080 4733 0011
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
6 February 2017
Charge code 0080 4733 0010
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 October 2009
All assets debenture
Delivered: 2 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Debenture
Delivered: 15 March 2008
Status: Satisfied on 15 March 2017
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Legal charge
Delivered: 15 March 2008
Status: Satisfied on 5 October 2015
Persons entitled: Bank of Scotland PLC
Description: Rawdon road, moira, swadlincote, derbyshire t/nos LT305581…
2 June 2006
Fixed charge on purchased debts which fail to vest
Delivered: 20 June 2006
Status: Satisfied on 17 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
2 June 2006
Floating charge (all assets)
Delivered: 20 June 2006
Status: Satisfied on 17 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2006
Legal mortgage
Delivered: 6 June 2006
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H - reabrook LTD, rawden road, moira, swadlincote…
28 September 1984
Mortgage debenture
Delivered: 8 October 1984
Status: Satisfied on 21 January 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
26 November 1980
Debenture
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: Hambros Bank LTD
Description: Fixed & floating charge undertaking and all property and…