PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 7LG
Company number 07951533
Status Active
Incorporation Date 15 February 2012
Company Type Private Limited Company
Address NELSON TOWN HALL, MARKET STREET, NELSON, LANCASHIRE, ENGLAND, BB9 7LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Director's details changed for Mr Timothy John Henry Webber on 22 September 2016; Director's details changed for Mrs Sheila Webber on 22 September 2016. The most likely internet sites of PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED are www.pendleenterpriseandregenerationbrierfieldmill.co.uk, and www.pendle-enterprise-and-regeneration-brierfield-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Pendle Enterprise and Regeneration Brierfield Mill Limited is a Private Limited Company. The company registration number is 07951533. Pendle Enterprise and Regeneration Brierfield Mill Limited has been working since 15 February 2012. The present status of the company is Active. The registered address of Pendle Enterprise and Regeneration Brierfield Mill Limited is Nelson Town Hall Market Street Nelson Lancashire England Bb9 7lg. . LANGTON, Dean is a Secretary of the company. CLEGG, David is a Director of the company. COONEY, Joseph is a Director of the company. COUPER, Andrew John is a Director of the company. IQBAL, Mohammed is a Director of the company. RILEY, Stephen John is a Director of the company. WEBBER, James Paul is a Director of the company. WEBBER, Sheila is a Director of the company. WEBBER, Timothy John Henry is a Director of the company. WHITTAKER, Julie Helen is a Director of the company. YOUNIS, Nadeem is a Director of the company. Secretary BARNES, Stephen has been resigned. Director BECKETT, Anthony James has been resigned. Director BLOMELEY, Michael Edward has been resigned. Director COOKSON, Michael Brian has been resigned. Director DAVID, John has been resigned. Director HANIF, Mohammed has been resigned. Director WHALLEY, David has been resigned. Director WHITE, Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LANGTON, Dean
Appointed Date: 01 April 2015

Director
CLEGG, David
Appointed Date: 12 June 2014
78 years old

Director
COONEY, Joseph
Appointed Date: 17 May 2012
46 years old

Director
COUPER, Andrew John
Appointed Date: 15 February 2012
49 years old

Director
IQBAL, Mohammed
Appointed Date: 21 May 2015
55 years old

Director
RILEY, Stephen John
Appointed Date: 15 February 2012
70 years old

Director
WEBBER, James Paul
Appointed Date: 05 April 2012
48 years old

Director
WEBBER, Sheila
Appointed Date: 15 February 2012
68 years old

Director
WEBBER, Timothy John Henry
Appointed Date: 15 February 2012
72 years old

Director
WHITTAKER, Julie Helen
Appointed Date: 21 March 2013
61 years old

Director
YOUNIS, Nadeem
Appointed Date: 19 May 2016
47 years old

Resigned Directors

Secretary
BARNES, Stephen
Resigned: 01 April 2015
Appointed Date: 15 February 2012

Director
BECKETT, Anthony James
Resigned: 12 June 2014
Appointed Date: 15 February 2012
89 years old

Director
BLOMELEY, Michael Edward
Resigned: 08 May 2012
Appointed Date: 15 February 2012
79 years old

Director
COOKSON, Michael Brian
Resigned: 21 March 2013
Appointed Date: 15 February 2012
74 years old

Director
DAVID, John
Resigned: 12 June 2014
Appointed Date: 15 February 2012
89 years old

Director
HANIF, Mohammed
Resigned: 19 May 2016
Appointed Date: 12 June 2014
63 years old

Director
WHALLEY, David
Resigned: 12 June 2014
Appointed Date: 15 February 2012
76 years old

Director
WHITE, Paul
Resigned: 21 May 2015
Appointed Date: 12 June 2014
39 years old

Persons With Significant Control

Barnfield Investment Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

The Borough Council Of Pendle
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
30 Jan 2017
Director's details changed for Mr Timothy John Henry Webber on 22 September 2016
30 Jan 2017
Director's details changed for Mrs Sheila Webber on 22 September 2016
03 Oct 2016
Total exemption full accounts made up to 31 March 2016
02 Jun 2016
Director's details changed for Cllr Nadeem Younis on 2 June 2016
...
... and 28 more events
17 May 2012
Termination of appointment of Michael Blomeley as a director
02 Apr 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

02 Apr 2012
Statement of capital following an allotment of shares on 13 March 2012
  • GBP 1,000

29 Mar 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
15 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)