YELLOW BRICK (NI) LTD
COOKSTOWN


Company number NI059589
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address 93 ORRITOR ROAD, COOKSTOWN, BT80 8BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 200 ; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 200 . The most likely internet sites of YELLOW BRICK (NI) LTD are www.yellowbrickni.co.uk, and www.yellow-brick-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Yellow Brick Ni Ltd is a Private Limited Company. The company registration number is NI059589. Yellow Brick Ni Ltd has been working since 06 June 2006. The present status of the company is Active. The registered address of Yellow Brick Ni Ltd is 93 Orritor Road Cookstown Bt80 8bn. . BRADLEY, Aidan Martin is a Director of the company. EASTWOOD, Jim is a Director of the company. GILMOUR, Keith Kerr is a Director of the company. MULDOON, Cyril is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRADLEY, Aidan Martin
Appointed Date: 28 September 2006
63 years old

Director
EASTWOOD, Jim
Appointed Date: 28 September 2006
74 years old

Director
GILMOUR, Keith Kerr
Appointed Date: 28 September 2006
74 years old

Director
MULDOON, Cyril
Appointed Date: 28 September 2006
75 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 28 September 2006
Appointed Date: 06 June 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 September 2006
Appointed Date: 06 June 2006

YELLOW BRICK (NI) LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200

20 Oct 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200

19 Oct 2015
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
11 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Oct 2006
Cert change
09 Oct 2006
Chng name res fee waived
06 Jun 2006
Incorporation

YELLOW BRICK (NI) LTD Charges

14 July 2010
Debenture
Delivered: 15 July 2010
Status: Partially satisfied
Persons entitled: West Register (Northern Ireland) Limited
Description: 1. grants, conveys, transfers and demises to the mortgagee…
14 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: All that and those part of the lands comprised in folio 181…
13 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
13 September 2007
Mortgage or charge
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. Part of the lands in folio…
7 September 2007
Mortgage or charge
Delivered: 10 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 11 high street, castlederg…
23 August 2007
Standard security
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. All and whole (in the first…
12 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
27 June 2007
Mortgage or charge
Delivered: 29 June 2007
Status: Satisfied on 9 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
27 June 2007
Mortgage or charge
Delivered: 29 June 2007
Status: Satisfied on 9 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
18 May 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Satisfied on 9 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site 4 glenview, killen…
18 May 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Satisfied on 9 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site 3 glenview, killen…
24 January 2007
Mortgage or charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
19 January 2007
Mortgage or charge
Delivered: 24 January 2007
Status: Satisfied on 9 July 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
8 November 2006
Debenture
Delivered: 13 November 2006
Status: Partially satisfied
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…