BRONTE CARPETS LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 9PD

Company number 01627825
Status Active
Incorporation Date 7 April 1982
Company Type Private Limited Company
Address BANKFIELD MILL, GREENFIELD ROAD, COLNE, LANCS, BB8 9PD
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs
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 31 May 2016; Confirmation statement made on 19 July 2016 with updates; Appointment of Mr Andrew Broughton as a secretary on 26 February 2016. The most likely internet sites of BRONTE CARPETS LIMITED are www.brontecarpets.co.uk, and www.bronte-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Bronte Carpets Limited is a Private Limited Company. The company registration number is 01627825. Bronte Carpets Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of Bronte Carpets Limited is Bankfield Mill Greenfield Road Colne Lancs Bb8 9pd. . BROUGHTON, Andrew is a Secretary of the company. BROUGHTON, Andrew Geoffrey is a Director of the company. BROUGHTON, Stuart James is a Director of the company. ROWLANDS, Mark is a Director of the company. Secretary BROUGHTON, Frank Geoffrey has been resigned. Secretary LINFORD, Elaine has been resigned. Director BROUGHTON, Dorothy has been resigned. Director BROUGHTON, Frank Geoffrey has been resigned. Director LINFORD, Elaine has been resigned. The company operates in "Manufacture of other carpets and rugs".


Current Directors

Secretary
BROUGHTON, Andrew
Appointed Date: 26 February 2016

Director
BROUGHTON, Andrew Geoffrey
Appointed Date: 01 March 2013
49 years old

Director
BROUGHTON, Stuart James
Appointed Date: 03 June 2005
52 years old

Director
ROWLANDS, Mark
Appointed Date: 01 March 2013
66 years old

Resigned Directors

Secretary
BROUGHTON, Frank Geoffrey
Resigned: 01 June 2001

Secretary
LINFORD, Elaine
Resigned: 26 February 2016
Appointed Date: 01 June 2001

Director
BROUGHTON, Dorothy
Resigned: 01 June 2001
78 years old

Director
BROUGHTON, Frank Geoffrey
Resigned: 03 June 2005
78 years old

Director
LINFORD, Elaine
Resigned: 26 February 2016
Appointed Date: 01 March 2013
70 years old

Persons With Significant Control

Mr Andrew Geoffrey Broughton
Notified on: 19 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart James Broughton
Notified on: 19 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRONTE CARPETS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 May 2016
22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
15 Mar 2016
Appointment of Mr Andrew Broughton as a secretary on 26 February 2016
15 Mar 2016
Termination of appointment of Elaine Linford as a secretary on 26 February 2016
15 Mar 2016
Termination of appointment of Elaine Linford as a director on 26 February 2016
...
... and 82 more events
28 Apr 1987
Particulars of mortgage/charge

28 Feb 1987
Registered office changed on 28/02/87 from: 3 meadow bottom trawden colne BB8 8PX lancashire

15 Aug 1986
Full accounts made up to 31 May 1986

15 Aug 1986
Return made up to 29/07/86; full list of members

07 Apr 1982
Certificate of incorporation

BRONTE CARPETS LIMITED Charges

3 June 2005
Debenture
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Frank Geoffrey Broughton and Colin Reeder as Trustees of F G Broughtons Settlement and Frankgeoffrey Broughton and Fairmount Trustee Services Limited as Trustees of the Bronte Carpets Limited Furbs
Description: All the companys present and future undertaking and assets.
19 November 1987
Legal charge
Delivered: 25 November 1987
Status: Satisfied on 4 March 1993
Persons entitled: Yorkshire Bank PLC.
Description: Part of bank field mill, greenfield road, colne.. Floating…
22 April 1987
Debenture
Delivered: 28 April 1987
Status: Satisfied on 29 July 2005
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
26 June 1985
Second floating charge
Delivered: 4 July 1985
Status: Satisfied
Persons entitled: Fred Lawton & Son LTD
Description: All of & the companys property whatsoever and wheresoever…
31 May 1985
Legal charge
Delivered: 4 June 1985
Status: Satisfied on 29 July 2005
Persons entitled: The Santhouse Pensioneer Trustee Company Limited Sheila Ann Bank John Stephen Bank
Description: Part of bank field mill greenfield road colne lancashire.
7 July 1982
Debenture
Delivered: 12 July 1982
Status: Satisfied on 7 December 1987
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h and l/h properties…