FREDERICK BRICKELL AND SONS LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 9XY
Company number 00644180
Status Active
Incorporation Date 10 December 1959
Company Type Private Limited Company
Address THE GRANARY ASHFIELDS FARM, PRIORS COURT ROAD, HERMITAGE, THATCHAM, ENGLAND, RG18 9XY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Cancellation of shares. Statement of capital on 4 October 2016 GBP 1,653,000 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of FREDERICK BRICKELL AND SONS LIMITED are www.frederickbrickellandsons.co.uk, and www.frederick-brickell-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Thatcham Rail Station is 5.5 miles; to Kintbury Rail Station is 7.4 miles; to Cholsey Rail Station is 9.7 miles; to Didcot Parkway Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frederick Brickell and Sons Limited is a Private Limited Company. The company registration number is 00644180. Frederick Brickell and Sons Limited has been working since 10 December 1959. The present status of the company is Active. The registered address of Frederick Brickell and Sons Limited is The Granary Ashfields Farm Priors Court Road Hermitage Thatcham England Rg18 9xy. . WALTERS, Sonia Louise is a Secretary of the company. BRICKELL, Dorothy Madeleine is a Director of the company. Secretary BRICKELL, Dorothy Madeleine Louise has been resigned. Director BRICKELL, Brian Frederick has been resigned. Director PARSONS, Colin George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WALTERS, Sonia Louise
Appointed Date: 11 January 1994

Director
BRICKELL, Dorothy Madeleine
Appointed Date: 11 January 1994
80 years old

Resigned Directors

Secretary
BRICKELL, Dorothy Madeleine Louise
Resigned: 11 January 1994

Director
BRICKELL, Brian Frederick
Resigned: 04 October 2016
82 years old

Director
PARSONS, Colin George
Resigned: 11 January 1994
88 years old

Persons With Significant Control

Mr Brian Frederick Brickell
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREDERICK BRICKELL AND SONS LIMITED Events

05 Dec 2016
Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 1,653,000

05 Dec 2016
Purchase of own shares.
16 Nov 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

03 Nov 2016
Termination of appointment of Brian Frederick Brickell as a director on 4 October 2016
03 Nov 2016
Registered office address changed from 84a Oakley Lane, East Oakley, Basingstoke, Hants RG23 7JX to The Granary Ashfields Farm, Priors Court Road Hermitage Thatcham RG18 9XY on 3 November 2016
...
... and 70 more events
30 Jun 1988
Return made up to 20/06/88; full list of members

13 Aug 1987
Full accounts made up to 31 December 1986

13 Aug 1987
Return made up to 11/06/87; full list of members

18 Jun 1986
Return made up to 30/04/86; full list of members

15 May 1986
Accounts for a small company made up to 31 December 1985

FREDERICK BRICKELL AND SONS LIMITED Charges

2 March 1993
Single debenture
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1985
Legal charge
Delivered: 31 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises at oakley lane east. Oakley basingstoke…
13 June 1975
Legal mortgage
Delivered: 23 June 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land workshops & buildings thereon in oakley lane east…
24 May 1973
Mortgage
Delivered: 25 May 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 'Aladore', cirencester road, minchinhampton…
1 March 1973
Mortgage
Delivered: 5 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings in oakley lane, east oakley…
7 September 1966
Mortgage
Delivered: 21 September 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings in oakley lane, east oakley…