TAILBY BRACK LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV21 3UY

Company number 02578141
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address BUTLERS LEAP, RUGBY, WARWICKSHIRE, CV21 3UY
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016. The most likely internet sites of TAILBY BRACK LIMITED are www.tailbybrack.co.uk, and www.tailby-brack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Tailby Brack Limited is a Private Limited Company. The company registration number is 02578141. Tailby Brack Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Tailby Brack Limited is Butlers Leap Rugby Warwickshire Cv21 3uy. . EAMES, Jack George is a Director of the company. TAILBY, Alan Derek is a Director of the company. Secretary TAILBY, Mark Cyril has been resigned. Director BAKER, Kenneth Michael has been resigned. Director BRACK, George Wilson has been resigned. Director TAILBY, Mark Cyril has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
EAMES, Jack George
Appointed Date: 24 March 2016
59 years old

Director
TAILBY, Alan Derek

63 years old

Resigned Directors

Secretary
TAILBY, Mark Cyril
Resigned: 24 March 2016

Director
BAKER, Kenneth Michael
Resigned: 12 September 2012
Appointed Date: 25 November 2009
91 years old

Director
BRACK, George Wilson
Resigned: 11 August 2003
80 years old

Director
TAILBY, Mark Cyril
Resigned: 24 March 2016
65 years old

Persons With Significant Control

Mr Alan Derek Tailby
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jge Commercials Investments Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAILBY BRACK LIMITED Events

11 Apr 2017
Confirmation statement made on 30 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
22 Jun 2016
Termination of appointment of Mark Cyril Tailby as a secretary on 24 March 2016
22 Jun 2016
Termination of appointment of Mark Cyril Tailby as a director on 24 March 2016
...
... and 78 more events
24 Sep 1992
Ad 27/01/92--------- £ si 1@1=1 £ ic 2/3
11 Feb 1991
Secretary resigned;new director appointed
11 Feb 1991
Director resigned;new director appointed
11 Feb 1991
New secretary appointed;director resigned;new director appointed
30 Jan 1991
Incorporation

TAILBY BRACK LIMITED Charges

19 February 2016
Charge code 0257 8141 0009
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
21 September 2011
Legal assignment
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 July 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
16 July 2009
Chattels mortgage
Delivered: 17 July 2009
Status: Satisfied on 19 February 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Waste handling picking station s/n TB001, jcb 436 loading…
21 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south east of mill road rugby. With…
31 October 2003
Legal mortgage
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Butlers leap, rugby, warwickshire f/H. With the benefit of…
31 October 2003
Legal mortgage
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the south east of mill road…
31 October 2003
Debenture
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 44 arches lane rugby…