Check the

PROPBROOK LIMITED

Company
PROPBROOK LIMITED (01450300)

PROPBROOK

Phone: 01213 288 050
B⁺ rating

KEY FINANCES

Year
2016
Assets
£1132.64k ▲ £148.21k (15.06 %)
Cash
£0.04k ▼ £-0.17k (-79.53 %)
Liabilities
£1097.55k ▲ £124.72k (12.82 %)
Net Worth
£35.09k ▲ £23.49k (202.40 %)

REGISTRATION INFO

Company name
PROPBROOK LIMITED
Company number
01450300
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.fisherleakgroup.co.uk
Phones
01213 288 050
01213 278 324
Registered Address
HOLDER BLACKTHORN,
BLACKTHORN HOUSE,
ST PAULS SQUARE,
BIRMINGHAM,
B3 1RL

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Oct 2016
Secretary's details changed for Mr Stephen John Holder on 29 September 2016
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 250,051
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

1 March 2012
Status
Outstanding
Delivered
3 March 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

28 February 2008
Status
Outstanding
Delivered
17 March 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 February 2008
Status
Outstanding
Delivered
7 March 2008
Persons entitled
Lombard North Central PLC
Description
Trumpf L2510 ser no A0210A0057 laser cutting machine…

8 January 2007
Status
Outstanding
Delivered
20 January 2007
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

2 October 2000
Status
Satisfied on 1 March 2008
Delivered
4 October 2000
Persons entitled
Fortis Bank Sa-Nv UK Branch
Description
Fixed and floating charges over the undertaking and all…

9 January 1997
Status
Satisfied on 1 March 2008
Delivered
10 January 1997
Persons entitled
Alex. Lawrie Receivables Financing Limited
Description
By way of a first fixed charge all our book and other debts…

21 January 1993
Status
Satisfied on 8 February 1994
Delivered
26 January 1993
Persons entitled
Close Brothers Limited
Description
All its right title and interest in the insurance.

24 August 1990
Status
Satisfied on 25 August 2000
Delivered
14 September 1990
Persons entitled
National Westminster Bank PLC
Description
389 lichfield road aston birmingham t/no wk 120544 and…

26 August 1988
Status
Satisfied on 25 August 2000
Delivered
6 September 1988
Persons entitled
National Westminster Bank PLC
Description
30-32 cato street saltley birmingham W.midlands T.N. wm…

22 September 1986
Status
Satisfied on 17 January 2002
Delivered
26 September 1986
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all f/h & l/h properties…

See Also


Last update 2018

PROPBROOK LIMITED DIRECTORS

Stephen John Holder

  Acting
Appointed
28 February 2008
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Holder Blackthorn, Blackthorn House, St Pauls Square, Birmingham, B3 1RL
Name
HOLDER, Stephen John

Mark John Fisher

  Acting
Appointed
28 February 2008
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
27 Wigginton Road, Tamworth, Staffordshire, B79 8RH
Country Of Residence
England
Name
FISHER, Mark John

Kenneth Hubbard

  Resigned
Resigned
28 February 2008
Role
Secretary
Address
963 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8BQ
Name
HUBBARD, Kenneth

Gordon Frederick Bates

  Resigned
Resigned
12 July 2002
Occupation
Lift Engineer
Role
Director
Age
87
Nationality
British
Address
The Green Chapel Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TR
Name
BATES, Gordon Frederick

Wayne Hodgetts

  Resigned
Appointed
01 July 2010
Resigned
28 June 2013
Occupation
None
Role
Director
Age
60
Nationality
British
Address
389 Lichfield Road, Aston, Birmingham, B6 7SP
Country Of Residence
Uk
Name
HODGETTS, Wayne

Kenneth Hubbard

  Resigned
Appointed
01 June 2001
Resigned
11 June 2009
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
963 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8BQ
Name
HUBBARD, Kenneth

Ronald Alan Westbrook

  Resigned
Appointed
02 January 2003
Resigned
05 November 2010
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
6 Croft Gardens Croft Gardens, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LE
Country Of Residence
England
Name
WESTBROOK, Ronald Alan

David Michael Yates

  Resigned
Resigned
28 February 2008
Occupation
Lift Engineer
Role
Director
Age
75
Nationality
British
Address
The Bass Wing, Rangemore Hall Dunstall Road, Rangemore, DE13 9RH
Country Of Residence
England
Name
YATES, David Michael

REVIEWS


Check The Company
Very good according to the company’s financial health.