Company number 02881543
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
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 ninety-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 17 December 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of SENSIBLE M.B.I. LIMITED are www.sensiblembi.co.uk, and www.sensible-m-b-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Sensible M B I Limited is a Private Limited Company.
The company registration number is 02881543. Sensible M B I Limited has been working since 17 December 1993.
The present status of the company is Active. The registered address of Sensible M B I Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . HOLLAND, Dominic Richard is a Secretary of the company. ASKEY, Amanda Claire is a Director of the company. BASTABLE, Roger Keiron is a Director of the company. Secretary ASKEY, Amanda Claire has been resigned. Secretary AVERY, Andrew John has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director GREGORY, Matthew Robert has been resigned. Director JOHNSON, Alec David has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
COURT SECRETARIES LTD
Resigned: 26 March 1994
Appointed Date: 17 December 1993
Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 26 March 1994
Appointed Date: 17 December 1993
Persons With Significant Control
Mr Roger Keiron Bastable
Notified on: 17 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more
SENSIBLE M.B.I. LIMITED Events
06 Feb 2017
Accounts for a small company made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
08 Feb 2016
Accounts for a small company made up to 30 April 2015
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
18 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 82 more events
17 Apr 1996
Registered office changed on 17/04/96 from: 209 luckwell road bristol BS3 3HD
11 Oct 1995
Particulars of mortgage/charge
05 Oct 1995
Particulars of mortgage/charge
26 Jan 1995
Accounts for a small company made up to 31 December 1994
17 Dec 1993
Incorporation
13 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: The kings arms market square crewkerne somerset t/n…
13 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Haselbury mill haselbury plucknett crewkerne somerset t/n…
13 May 2010
Debenture
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied
on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Haselbury mill and mill house haselbury plucknett crewkerne…
30 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied
on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
Legal mortgage
Delivered: 19 October 2002
Status: Satisfied
on 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as or being…
24 August 2001
Debenture
Delivered: 30 August 2001
Status: Satisfied
on 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied
on 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that and buildings k/a 1-9 victoria shopping mews…
24 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied
on 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotlanda
Description: All that land and buildings k/a the kings arms market…
19 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied
on 1 December 2007
Persons entitled: Bank of Wales PLC
Description: Victoria mews market square crewkerne t/n ST155201 and the…
19 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied
on 1 December 2007
Persons entitled: Bank of Wales PLC
Description: The kings arms market square crewkerne t/n ST122277 the…
19 March 1999
Debenture
Delivered: 24 March 1999
Status: Satisfied
on 1 December 2007
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1999
Single debenture
Delivered: 27 February 1999
Status: Satisfied
on 24 March 1999
Persons entitled: Roger Keiron Bastable
Description: Kings arms market square crewkerne somerset t/no;-ST122277…
5 October 1995
Legal charge
Delivered: 11 October 1995
Status: Satisfied
on 24 March 1999
Persons entitled: Midland Bank PLC
Description: The king's arms market square crewkerne somerset. Together…
3 October 1995
Fixed and floating charge
Delivered: 5 October 1995
Status: Satisfied
on 24 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…