S.A.BRAZIER LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 00563085
Status Active
Incorporation Date 21 March 1956
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
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 one hundred and eleven events have happened. The last three records are Satisfaction of charge 005630850013 in full; Satisfaction of charge 005630850012 in full; Satisfaction of charge 005630850011 in full. The most likely internet sites of S.A.BRAZIER LIMITED are www.sabrazier.co.uk, and www.s-a-brazier.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. S A Brazier Limited is a Private Limited Company. The company registration number is 00563085. S A Brazier Limited has been working since 21 March 1956. The present status of the company is Active. The registered address of S A Brazier Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. The company`s financial liabilities are £1089.82k. It is £45.78k against last year. The cash in hand is £12.5k. It is £-57.37k against last year. And the total assets are £58.23k, which is £-51.53k against last year. ALBAN, Susan Andrea is a Secretary of the company. ALBAN, Susan Andrea is a Director of the company. Secretary BRAZIER, Sidney William Roy has been resigned. Director BRAZIER, Anthony Charles has been resigned. Director BRAZIER, Sidney William Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s.a.brazier Key Finiance

LIABILITIES £1089.82k
+4%
CASH £12.5k
-83%
TOTAL ASSETS £58.23k
-47%
All Financial Figures

Current Directors

Secretary
ALBAN, Susan Andrea
Appointed Date: 20 January 2010

Director
ALBAN, Susan Andrea
Appointed Date: 14 December 2006
73 years old

Resigned Directors

Secretary
BRAZIER, Sidney William Roy
Resigned: 20 January 2010

Director
BRAZIER, Anthony Charles
Resigned: 14 December 2006
68 years old

Director
BRAZIER, Sidney William Roy
Resigned: 21 January 2010
99 years old

Persons With Significant Control

B & M Dairies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.A.BRAZIER LIMITED Events

21 Mar 2017
Satisfaction of charge 005630850013 in full
21 Mar 2017
Satisfaction of charge 005630850012 in full
21 Mar 2017
Satisfaction of charge 005630850011 in full
26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 101 more events
17 May 1986
Return made up to 31/12/85; full list of members

29 Jan 1983
Accounts made up to 31 March 1982
21 Mar 1956
Dir / sec appoint / resign

21 Mar 1956
Incorporation
21 Mar 1956
Incorporation

S.A.BRAZIER LIMITED Charges

17 September 2014
Charge code 0056 3085 0013
Delivered: 1 October 2014
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property at 1 carpenders park farm, oxhey lane, watford…
17 September 2014
Charge code 0056 3085 0012
Delivered: 1 October 2014
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property at 2 carpenders park farm, oxhey lane, watford…
17 September 2014
Charge code 0056 3085 0011
Delivered: 1 October 2014
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property at 3 carpenders park farm, oxhey lane, watford…
8 February 2006
Mortgage
Delivered: 14 February 2006
Status: Satisfied on 31 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a carpenders park dairy oxhey lane watford…
16 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 31 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Legal charge
Delivered: 22 March 2000
Status: Satisfied on 21 March 2006
Persons entitled: National Westminster Bank PLC
Description: Land at archers green tewin hertfordshire.
1 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 21 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 212 bellingdon road chesham…
1 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 21 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a carpenders park dairy oxney lane watford…
1 July 1999
Mortgage debenture
Delivered: 13 July 1999
Status: Satisfied on 21 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1996
Debenture
Delivered: 19 March 1996
Status: Satisfied on 1 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1992
Legal charge
Delivered: 7 January 1993
Status: Satisfied on 1 August 2002
Persons entitled: Barclays Bank PLC
Description: 212 bellingdon road, chesham, buckinghamshire. T/n-BM116509.
22 January 1959
Charge
Delivered: 30 January 1959
Status: Satisfied on 1 August 2002
Persons entitled: Barclays Bank LTD
Description: Carpenders park farm, oxley lane, watford, herts.
22 January 1959
Instr. Of charge
Delivered: 30 January 1959
Status: Satisfied on 1 August 2002
Persons entitled: Barclays Bank LTD
Description: Carpenders park farm, oxley lane, watford, herts. Title no…