BROTHER DEVELOPMENTS (YORKSHIRE) LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 9SJ

Company number 05654842
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address TOOD CARR ROAD, WATERFOOT, ROSSENDALE, LANCS, BB4 9SJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a small company made up to 30 November 2016; Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of BROTHER DEVELOPMENTS (YORKSHIRE) LIMITED are www.brotherdevelopmentsyorkshire.co.uk, and www.brother-developments-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Brother Developments Yorkshire Limited is a Private Limited Company. The company registration number is 05654842. Brother Developments Yorkshire Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Brother Developments Yorkshire Limited is Tood Carr Road Waterfoot Rossendale Lancs Bb4 9sj. . LEE, John Edward is a Secretary of the company. BOYS, Brian John is a Director of the company. BOYS, Michael Adam is a Director of the company. BOYS, Peter Harvey is a Director of the company. LEE, John Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEE, John Edward
Appointed Date: 15 December 2005

Director
BOYS, Brian John
Appointed Date: 15 December 2005
62 years old

Director
BOYS, Michael Adam
Appointed Date: 15 December 2005
60 years old

Director
BOYS, Peter Harvey
Appointed Date: 15 December 2005
55 years old

Director
LEE, John Edward
Appointed Date: 15 December 2005
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

Mr Peter Harvey Boys
Notified on: 15 December 2016
55 years old
Nature of control: Has significant influence or control

Mr Brian John Boys
Notified on: 15 December 2016
62 years old
Nature of control: Has significant influence or control

Mr Michael Adam Boys
Notified on: 15 December 2016
60 years old
Nature of control: Has significant influence or control

BROTHER DEVELOPMENTS (YORKSHIRE) LIMITED Events

17 May 2017
Accounts for a small company made up to 30 November 2016
09 Jan 2017
Confirmation statement made on 15 December 2016 with updates
05 May 2016
Accounts for a small company made up to 30 November 2015
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

02 Sep 2015
Satisfaction of charge 1 in full
...
... and 31 more events
20 Jan 2006
New director appointed
20 Jan 2006
New director appointed
19 Jan 2006
Registered office changed on 19/01/06 from: mentor house, ainsworth street, blackburn, lancashire, BB1 6AY
19 Jan 2006
Accounting reference date shortened from 31/12/06 to 30/11/06
15 Dec 2005
Incorporation

BROTHER DEVELOPMENTS (YORKSHIRE) LIMITED Charges

28 August 2015
Charge code 0565 4842 0004
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings associated with walk mills, the walk…
28 August 2015
Charge code 0565 4842 0003
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 February 2014
Charge code 0565 4842 0002
Delivered: 19 February 2014
Status: Satisfied on 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: F/H land known as walksmill quinlans site, keighley…
10 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 2 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south west and land being low bridge joinery…