Check the

BRONTE WHIRLPOOLS LIMITED

Company
BRONTE WHIRLPOOLS LIMITED (03587130)

BRONTE WHIRLPOOLS

Phone: 01535 662 778
A rating

ABOUT BRONTE WHIRLPOOLS LIMITED

Our family firm has been crafting superior whirlpool systems here in the Yorkshire Dales for over 30 years. Inspired by the landscape around us, our fusion of clever engineering and contemporary design brings you everything you need to turn your bathroom into your own personal oasis.

Bronte Whirlpools have been making whirlpool and spa systems since 1983. The company was started by two development engineers (one has since retired) who were unhappy with the quality and poor performance of products in the market and decided to design their own system.

Our experience has allowed us to develop and design products that work better and give years of service. We patented the ‘V’ venturi and invented the Maxi-Drain pipework system which is accepted as the best draining system on the market and still sets the standard today.

Our spa jets (in the base of the bath) are made from solid brass, not plastic, they cost more but we know they will last over twenty years, we have been in business over 30 years so we know!

Bronte Whirlpools

We are a family business. We care about what we do and extend that to our customers. When you buy a whirlpool from us you get “More than just a whirlpool”; we bring you years of expertise, quality proven design and customer care all at no extra cost.

A credit to your business and professionalism.

KEY FINANCES

Year
2016
Assets
£191.26k ▲ £3.18k (1.69 %)
Cash
£5.01k ▲ £2.9k (137.49 %)
Liabilities
£137.93k ▲ £2.52k (1.86 %)
Net Worth
£53.33k ▲ £0.66k (1.25 %)

REGISTRATION INFO

Company name
BRONTE WHIRLPOOLS LIMITED
Company number
03587130
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
brontewhirlpools.co.uk
Phones
01535 662 778
01535 603 483
Registered Address
UNIT 2B ACRE PARK,
DALTON LANE,
KEIGHLEY,
WEST YORKSHIRE,
BD21 4JH

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

28 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 40,000
03 May 2016
Total exemption small company accounts made up to 30 October 2015
30 Jul 2015
Total exemption small company accounts made up to 30 October 2014

CHARGES

16 December 2011
Status
Outstanding
Delivered
22 December 2011
Persons entitled
Acre Products Limited
Description
£3,750.00.

22 May 2006
Status
Outstanding
Delivered
23 May 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

24 March 2006
Status
Outstanding
Delivered
31 March 2006
Persons entitled
National Westminster Bank PLC
Description
10 ryefield way belton lane silsden nr keighley t/n…

3 March 2006
Status
Outstanding
Delivered
15 March 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 June 2004
Status
Satisfied on 13 April 2006
Delivered
5 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Unit 1 plot 4 jubilee business park silsden keighley west…

21 November 2003
Status
Satisfied on 13 April 2006
Delivered
25 November 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Chesham house, dalton lane, keighley, BD21 4JH, t/n…

9 November 2003
Status
Satisfied on 13 April 2006
Delivered
21 November 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

3 August 1998
Status
Satisfied on 10 December 2003
Delivered
11 August 1998
Persons entitled
Lloyds Bank PLC
Description
Property being chesham house dalton lane keighley west…

3 August 1998
Status
Satisfied on 10 December 2003
Delivered
4 August 1998
Persons entitled
Yorkshire Enterprise Finance Limited
Description
By way of legal mortgage f/h chesham house dalton lane…

See Also


Last update 2018

BRONTE WHIRLPOOLS LIMITED DIRECTORS

Kay Louise Bolton

  Acting
Appointed
25 June 1998
Role
Secretary
Address
Barn House, Hob Lane, Stanbury, BD22 0HW
Name
BOLTON, Kay Louise

Robert Paul Bolton

  Acting
Appointed
25 June 1998
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Barn House, Hob Lane, Stanbury, BD22 0HW
Country Of Residence
England
Name
BOLTON, Robert Paul

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
25 June 1998
Resigned
25 June 1998
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
25 June 1998
Resigned
25 June 1998
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


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