BRODIE AND STONE HOLDINGS PLC
LONDON

Hellopages » Greater London » Westminster » W1U 6TU

Company number 03701192
Status Active
Incorporation Date 26 January 1999
Company Type Public Limited Company
Address 120 BAKER STREET, LONDON, W1U 6TU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 037011920006, created on 21 April 2017; Registration of charge 037011920005, created on 7 April 2017; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of BRODIE AND STONE HOLDINGS PLC are www.brodieandstoneholdings.co.uk, and www.brodie-and-stone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Brodie and Stone Holdings Plc is a Public Limited Company. The company registration number is 03701192. Brodie and Stone Holdings Plc has been working since 26 January 1999. The present status of the company is Active. The registered address of Brodie and Stone Holdings Plc is 120 Baker Street London W1u 6tu. . MITCHELL, Daniel is a Secretary of the company. EGGERTON, Michael Stephen is a Director of the company. MITCHELL, Daniel Derek is a Director of the company. Secretary ARNOLD, Diana Adora Veronica has been resigned. Secretary MANLEY, Paul Anthony has been resigned. Director MANLEY, Paul Anthony has been resigned. Director ROCKHILL, Keith has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MITCHELL, Daniel
Appointed Date: 08 April 2014

Director
EGGERTON, Michael Stephen
Appointed Date: 26 January 1999
72 years old

Director
MITCHELL, Daniel Derek
Appointed Date: 08 April 2014
50 years old

Resigned Directors

Secretary
ARNOLD, Diana Adora Veronica
Resigned: 09 June 2000
Appointed Date: 26 January 1999

Secretary
MANLEY, Paul Anthony
Resigned: 31 March 2014
Appointed Date: 09 June 2000

Director
MANLEY, Paul Anthony
Resigned: 31 March 2014
Appointed Date: 01 May 1999
76 years old

Director
ROCKHILL, Keith
Resigned: 01 February 2003
Appointed Date: 26 January 1999
75 years old

Persons With Significant Control

Mr Michael Stephen Eggerton
Notified on: 1 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

BRODIE AND STONE HOLDINGS PLC Events

21 Apr 2017
Registration of charge 037011920006, created on 21 April 2017
11 Apr 2017
Registration of charge 037011920005, created on 7 April 2017
06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Oct 2016
Group of companies' accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 400,000

...
... and 61 more events
09 May 1999
New director appointed
15 Apr 1999
Particulars of mortgage/charge
03 Mar 1999
Certificate of authorisation to commence business and borrow
03 Mar 1999
Application to commence business
26 Jan 1999
Incorporation

BRODIE AND STONE HOLDINGS PLC Charges

21 April 2017
Charge code 0370 1192 0006
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
7 April 2017
Charge code 0370 1192 0005
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: Contains fixed charge…
2 June 2009
Deposit agreement to secure own liabilities
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 October 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 13 april 1999 and
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 April 1999
Debenture deed
Delivered: 15 April 1999
Status: Satisfied on 10 April 2004
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…