B & R DEVELOPMENTS LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5SR

Company number 09162284
Status Active
Incorporation Date 5 August 2014
Company Type Private Limited Company
Address UNIT 3A MARSTON HOUSE CROMWELL BUSINESS PARK, BANBURY ROAD, CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 5SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights ; Satisfaction of charge 091622840002 in full; Registration of charge 091622840004, created on 24 February 2017. The most likely internet sites of B & R DEVELOPMENTS LIMITED are www.brdevelopments.co.uk, and www.b-r-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is eleven years and two months. B R Developments Limited is a Private Limited Company. The company registration number is 09162284. B R Developments Limited has been working since 05 August 2014. The present status of the company is Active. The registered address of B R Developments Limited is Unit 3a Marston House Cromwell Business Park Banbury Road Chipping Norton Oxfordshire United Kingdom Ox7 5sr. The company`s financial liabilities are £377.05k. It is £-274.12k against last year. The cash in hand is £147.65k. It is £73.07k against last year. And the total assets are £641.35k, which is £526.06k against last year. BANNISTER, Steve Ronald is a Director of the company. EILERTSEN, Sharyn Fiona is a Director of the company. RICE, Joseph is a Director of the company. Secretary RICE, Joseph has been resigned. The company operates in "Development of building projects".


b & r developments Key Finiance

LIABILITIES £377.05k
-43%
CASH £147.65k
+97%
TOTAL ASSETS £641.35k
+456%
All Financial Figures

Current Directors

Director
BANNISTER, Steve Ronald
Appointed Date: 30 January 2017
66 years old

Director
EILERTSEN, Sharyn Fiona
Appointed Date: 05 August 2014
61 years old

Director
RICE, Joseph
Appointed Date: 01 January 2016
66 years old

Resigned Directors

Secretary
RICE, Joseph
Resigned: 01 September 2014
Appointed Date: 05 August 2014

Persons With Significant Control

Mr Joseph Rice
Notified on: 5 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharyn Fiona Eilertsen
Notified on: 5 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & R DEVELOPMENTS LIMITED Events

15 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

11 Mar 2017
Satisfaction of charge 091622840002 in full
11 Mar 2017
Registration of charge 091622840004, created on 24 February 2017
27 Feb 2017
Director's details changed for Mrs Sharyn Eilertsen on 21 February 2017
31 Jan 2017
Appointment of Mr Steve Ronald Bannister as a director on 30 January 2017
...
... and 8 more events
06 Aug 2015
Director's details changed for Mrs Sharyn Eilertsen on 6 August 2015
02 Jun 2015
Registration of charge 091622840001, created on 1 June 2015
17 Feb 2015
Registered office address changed from , Unit 7 Bicester Business Park, Telford Road, Bicester, Oxon, OX26 4LD, England to Unit 3a Marston House Cromwell Business Park Banbury Road Chipping Norton Oxfordshire OX7 5SR on 17 February 2015
03 Sep 2014
Termination of appointment of Joseph Rice as a secretary on 1 September 2014
05 Aug 2014
Incorporation
Statement of capital on 2014-08-05
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted

B & R DEVELOPMENTS LIMITED Charges

24 February 2017
Charge code 0916 2284 0004
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: Alan Edward Wheatley
Description: The methodist church stow on the wold sheep street stow on…
12 July 2016
Charge code 0916 2284 0003
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Bath and West Finance Limited
Description: By way of a legal charge dated 12TH july 2016 between b & r…
18 November 2015
Charge code 0916 2284 0002
Delivered: 19 November 2015
Status: Satisfied on 11 March 2017
Persons entitled: Finance and Credit Corporation Limited Bath and West Finance Limited
Description: All that freehold property known as stow-on-the-wold…
1 June 2015
Charge code 0916 2284 0001
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited Bath and West Finance Limited
Description: By way of a charge dated 1ST june 2015 and made between b &…