BRICKHAM LTD
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 1LH

Company number 05174078
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address THE OLD RECTORY CHADSTONE, CASTLE ASHBY, NORTHAMPTON, NN7 1LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of BRICKHAM LTD are www.brickham.co.uk, and www.brickham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Brickham Ltd is a Private Limited Company. The company registration number is 05174078. Brickham Ltd has been working since 08 July 2004. The present status of the company is Active. The registered address of Brickham Ltd is The Old Rectory Chadstone Castle Ashby Northampton Nn7 1lh. . WEDDERBURN OGILVY, Peter is a Secretary of the company. LAWSON, Angus James is a Director of the company. LAWSON, Helen Augusta Sophia is a Director of the company. WEDDERBURN OGILVY, Peter is a Director of the company. WEDDERBURN-OGILVY, Philippa Sabine Burt is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LAWSON, Angus James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEDDERBURN OGILVY, Peter
Appointed Date: 13 July 2004

Director
LAWSON, Angus James
Appointed Date: 16 October 2012
61 years old

Director
LAWSON, Helen Augusta Sophia
Appointed Date: 23 May 2005
61 years old

Director
WEDDERBURN OGILVY, Peter
Appointed Date: 13 July 2004
94 years old

Director
WEDDERBURN-OGILVY, Philippa Sabine Burt
Appointed Date: 13 July 2004
90 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 July 2004
Appointed Date: 08 July 2004

Director
LAWSON, Angus James
Resigned: 09 December 2008
Appointed Date: 23 May 2005
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 July 2004
Appointed Date: 08 July 2004

Persons With Significant Control

Mr Peter Wedderburn-Ogilvy
Notified on: 8 July 2016
94 years old
Nature of control: Has significant influence or control

BRICKHAM LTD Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
09 Apr 2016
Satisfaction of charge 1 in full
05 Feb 2016
Satisfaction of charge 13 in full
05 Feb 2016
Satisfaction of charge 3 in full
...
... and 80 more events
22 Jul 2004
New director appointed
22 Jul 2004
Ad 13/07/04--------- £ si 31@1=31 £ ic 1/32
12 Jul 2004
Secretary resigned
12 Jul 2004
Director resigned
08 Jul 2004
Incorporation

BRICKHAM LTD Charges

20 June 2008
Legal mortgage
Delivered: 26 June 2008
Status: Satisfied on 27 May 2009
Persons entitled: Clydesdale Bank PLC
Description: 144 east street olney bucks assigns the goodwill of all…
6 May 2008
Legal mortgage
Delivered: 9 May 2008
Status: Satisfied on 27 May 2009
Persons entitled: Clydesdale Bank PLC
Description: 67 crowthorp road, rectory farm, northampton assigns the…
21 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Satisfied on 27 May 2009
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 3 st marks crescent, whitehills…
18 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 1 new cottages whiston northampton. Assigns the goodwill of…
1 May 2007
Legal mortgage
Delivered: 18 May 2007
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 21 heatherdale way links view northampton. Assigns the…
5 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 26 January 2010
Persons entitled: Clydesdale Bank PLC
Description: Hartwell methodist church hartwell northampton. Assigns the…
23 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 129 ashburnham road northampton. Assigns the goodwill of…
19 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 8 railway view kettering northants. Assigns the goodwill of…
16 March 2007
Legal mortgage
Delivered: 22 March 2007
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 12 lower hester street, semilong, northampton. Assigns the…
2 March 2007
Legal mortgage (own account)
Delivered: 15 March 2007
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 27 allen road abington northampton. Assigns the goodwill of…
21 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 98 oliver street kingsley northampton. Assigns the goodwill…
14 July 2006
Legal mortgage
Delivered: 22 July 2006
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 60 denmark road northampton. Assigns the goodwill of all…
13 June 2006
Legal mortgage
Delivered: 21 June 2006
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 manor street raunds northampton. Assigns the goodwill of…
12 June 2006
Legal mortgage
Delivered: 21 June 2006
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 gerrard gardens market harborough leicestershire. Assigns…
5 May 2006
Legal mortgage
Delivered: 12 May 2006
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 123 kingsley avenue kingsley northampton. Assigns the…
27 April 2006
Legal mortgage
Delivered: 12 May 2006
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 76 colwyn road northampton,. Assigns the goodwill of all…
7 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72 freehold street northampton. Assigns the goodwill of all…
7 December 2005
Legal mortgage
Delivered: 16 December 2005
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 desborough road, rothwell, northamptonshire. Assigns the…
19 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 bilsdon close, rushden, northamptonshire. Assigns the…
11 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 prince street earls barton. Assigns the goodwill of all…
11 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 prince street earls barton. Assigns the goodwill of all…
14 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 19 warwick road, wellingborough. Assigns the goodwill of…
14 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 93 the drive phippsville northampton. Assigns the goodwill…
2 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 9 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…