BRACEFILL LIMITED
SHIPLEY


Company number 02606295
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address C/O, CRYOTHERM INSULATION LTD, CRYOTHERM INSULATION LTD, HIRSTWOOD ROAD, SHIPLEY, WEST YORKSHIRE, B18 4BU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Statement of capital on 10 March 2017 GBP 638,163 ; Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of BRACEFILL LIMITED are www.bracefill.co.uk, and www.bracefill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Bracefill Limited is a Private Limited Company. The company registration number is 02606295. Bracefill Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Bracefill Limited is C O Cryotherm Insulation Ltd Cryotherm Insulation Ltd Hirstwood Road Shipley West Yorkshire B18 4bu. . PARRY, Steven Joseph is a Secretary of the company. GODFREY, Douglas is a Director of the company. GODFREY, Jacqueline is a Director of the company. Secretary BARKER, Jack has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GODFREY, Douglas has been resigned. Secretary MCDONNELL, Michael has been resigned. Director BARKER, Jack has been resigned. Director COLEY, James Robert Ewen has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director MANBY, Alan Peter has been resigned. Director RHODES, Stuart has been resigned. Director ROBERTS, Ian David has been resigned. Director STOREY, David Ian has been resigned. Director TURNER, Keith has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PARRY, Steven Joseph
Appointed Date: 09 October 1998

Director
GODFREY, Douglas

78 years old

Director
GODFREY, Jacqueline
Appointed Date: 01 April 2015
76 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 31 July 1991
Appointed Date: 10 May 1991

Nominee Secretary
DWYER, Daniel John
Resigned: 10 May 1991
Appointed Date: 30 April 1991

Secretary
GODFREY, Douglas
Resigned: 21 April 1995

Secretary
MCDONNELL, Michael
Resigned: 09 October 1998
Appointed Date: 21 April 1995

Director
BARKER, Jack
Resigned: 31 July 1991
Appointed Date: 10 May 1991
93 years old

Director
COLEY, James Robert Ewen
Resigned: 31 July 1991
Appointed Date: 10 May 1991
65 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 May 1991
Appointed Date: 30 April 1991
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 10 May 1991
Appointed Date: 30 April 1991
65 years old

Director
MANBY, Alan Peter
Resigned: 21 February 1992
Appointed Date: 31 July 1991
73 years old

Director
RHODES, Stuart
Resigned: 03 March 1994
Appointed Date: 01 August 1992
77 years old

Director
ROBERTS, Ian David
Resigned: 31 July 1991
Appointed Date: 10 May 1991
61 years old

Director
STOREY, David Ian
Resigned: 01 August 1992
Appointed Date: 01 August 1991
72 years old

Director
TURNER, Keith
Resigned: 21 April 1995
Appointed Date: 28 May 1993
76 years old

Persons With Significant Control

Mr Douglas Godfrey
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Godfrey
Notified on: 1 August 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRACEFILL LIMITED Events

20 Apr 2017
Statement of capital on 10 March 2017
  • GBP 638,163

07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 July 2016
09 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 658,163

17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 109 more events
22 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1991
Director resigned;new director appointed

22 May 1991
New director appointed

22 May 1991
Registered office changed on 22/05/91 from: 50 lincoln's inn fields london WC2A 3PF

30 Apr 1991
Incorporation

BRACEFILL LIMITED Charges

22 July 1993
Debenture.
Delivered: 29 July 1993
Status: Satisfied on 9 October 2014
Persons entitled: Lloyds Development Capital Limited.
Description: Please see doc for full details,. Fixed and floating…
1 August 1991
Debenture
Delivered: 16 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…