OSBORN BRICKWORK LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 0WZ

Company number 03314793
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address UNIT 31 PENFOLD DRIVE, GATEWAY 11 BUSINESS PARK, WYMONDHAM, NORFOLK, NR18 0WZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mrs Elizabeth Anita Osborn as a director on 22 March 2017; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OSBORN BRICKWORK LIMITED are www.osbornbrickwork.co.uk, and www.osborn-brickwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Spooner Row Rail Station is 3.5 miles; to Attleborough Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osborn Brickwork Limited is a Private Limited Company. The company registration number is 03314793. Osborn Brickwork Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Osborn Brickwork Limited is Unit 31 Penfold Drive Gateway 11 Business Park Wymondham Norfolk Nr18 0wz. . OSBORN, Anthony is a Director of the company. OSBORN, Elizabeth Anita is a Director of the company. Secretary GRAY, Jacqui has been resigned. Secretary OSBORN, Christopher has been resigned. Secretary OSBORN, Emma has been resigned. Secretary OSBORN, Emma has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARROWMAN, James Martin has been resigned. Director OSBORN, Anthony has been resigned. Director OSBORN, Christopher has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
OSBORN, Anthony
Appointed Date: 21 August 2002
52 years old

Director
OSBORN, Elizabeth Anita
Appointed Date: 22 March 2017
54 years old

Resigned Directors

Secretary
GRAY, Jacqui
Resigned: 12 April 2013
Appointed Date: 15 May 2012

Secretary
OSBORN, Christopher
Resigned: 31 December 1998
Appointed Date: 07 February 1997

Secretary
OSBORN, Emma
Resigned: 30 April 2012
Appointed Date: 22 August 2002

Secretary
OSBORN, Emma
Resigned: 21 August 2002
Appointed Date: 31 December 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Director
BARROWMAN, James Martin
Resigned: 19 April 2010
Appointed Date: 21 August 2002
68 years old

Director
OSBORN, Anthony
Resigned: 31 December 1998
Appointed Date: 07 February 1997
52 years old

Director
OSBORN, Christopher
Resigned: 30 April 2012
Appointed Date: 07 February 1997
54 years old

Persons With Significant Control

Mr Anthony Osborn
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anita Osborn
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSBORN BRICKWORK LIMITED Events

23 Mar 2017
Appointment of Mrs Elizabeth Anita Osborn as a director on 22 March 2017
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8

11 Dec 2015
Director's details changed for Mr Anthony Osborn on 11 December 2015
...
... and 65 more events
18 Nov 1998
Registered office changed on 18/11/98 from: 22 kitchener road leiston suffolk IP16 4EY
24 Feb 1998
Accounting reference date extended from 28/02/98 to 31/03/98
24 Feb 1998
Return made up to 07/02/98; full list of members
13 Feb 1997
Secretary resigned
07 Feb 1997
Incorporation

OSBORN BRICKWORK LIMITED Charges

7 March 2005
Mortgage
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 2 dereham road mattishall t/no NK313983. Together…
21 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied on 19 March 2005
Persons entitled: James Martin Barrowman, Anthony Osborn, Christopher Osborn
Description: Land at the rear of 121 dereham road mattishall dereham…
21 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied on 19 March 2005
Persons entitled: James Martin Barrowman, Anthony Osborn, Christopher Osborn
Description: Land at the rear of 121 dereham road mattishall dereham…
5 December 2001
Debenture deed
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…