Company NameBronte Whirlpools Limited
DirectorRobert Paul Bolton
Company StatusActive
Company Number03587130
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)
Previous NameElitecontrol Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Paul Bolton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House
Hob Lane
Stanbury
BD22 0HW
Secretary NameKay Louise Bolton
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBarn House
Hob Lane
Stanbury
BD22 0HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebrontewhirlpools.co.uk
Email address[email protected]
Telephone01535 667954
Telephone regionKeighley

Location

Registered AddressUnit 2b Acre Park
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

20.4k at £1Robert P. Bolton
51.00%
Ordinary
19.6k at £1Kay Louise Bolton
49.00%
Ordinary

Financials

Year2014
Net Worth£62,318
Cash£8,707
Current Liabilities£165,761

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

16 December 2011Delivered on: 22 December 2011
Persons entitled: Acre Products Limited

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to the chargee.
Particulars: £3,750.00.
Outstanding
22 May 2006Delivered on: 23 May 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 31 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ryefield way belton lane silsden nr keighley t/n WYK768548,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2006Delivered on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 August 2018Delivered on: 9 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 June 2004Delivered on: 5 June 2004
Satisfied on: 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 plot 4 jubilee business park silsden keighley west yorks. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 November 2003Delivered on: 25 November 2003
Satisfied on: 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chesham house, dalton lane, keighley, BD21 4JH, t/n WYK534416.
Fully Satisfied
9 November 2003Delivered on: 21 November 2003
Satisfied on: 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1998Delivered on: 11 August 1998
Satisfied on: 10 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being chesham house dalton lane keighley west yorkshire-WYK534416. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 1998Delivered on: 4 August 1998
Satisfied on: 10 December 2003
Persons entitled: Yorkshire Enterprise Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: By way of legal mortgage f/h chesham house dalton lane keighley west yorkshire BD21 4JH t/n-WYK534416. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 October 2022 (4 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 June 2022Satisfaction of charge 8 in full (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
4 May 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
28 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
5 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 August 2018Satisfaction of charge 6 in full (1 page)
9 August 2018Registration of charge 035871300010, created on 6 August 2018 (22 pages)
30 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 June 2018Satisfaction of charge 7 in full (2 pages)
8 August 2017Current accounting period extended from 30 October 2017 to 31 October 2017 (1 page)
8 August 2017Current accounting period extended from 30 October 2017 to 31 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 30 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 30 October 2016 (9 pages)
28 July 2017Notification of Robert Paul Bolton as a person with significant control on 25 June 2017 (2 pages)
28 July 2017Notification of Robert Paul Bolton as a person with significant control on 25 June 2017 (2 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Notification of Kay Bolton as a person with significant control on 25 June 2017 (2 pages)
28 July 2017Notification of Kay Bolton as a person with significant control on 25 June 2017 (2 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 40,000
(6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 40,000
(6 pages)
3 May 2016Total exemption small company accounts made up to 30 October 2015 (9 pages)
3 May 2016Total exemption small company accounts made up to 30 October 2015 (9 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (9 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (9 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 40,000
(4 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 40,000
(4 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(4 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 October 2013 (9 pages)
22 January 2014Total exemption small company accounts made up to 30 October 2013 (9 pages)
30 July 2013Total exemption small company accounts made up to 30 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 30 October 2012 (9 pages)
5 July 2013Registered office address changed from 15 Devonshire Street Keighley West Yorkshire BD21 2BH on 5 July 2013 (1 page)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 July 2013Registered office address changed from 15 Devonshire Street Keighley West Yorkshire BD21 2BH on 5 July 2013 (1 page)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 July 2013Registered office address changed from 15 Devonshire Street Keighley West Yorkshire BD21 2BH on 5 July 2013 (1 page)
1 August 2012Total exemption small company accounts made up to 30 October 2011 (8 pages)
1 August 2012Total exemption small company accounts made up to 30 October 2011 (8 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 30 October 2010 (7 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 30 October 2008 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 30 October 2008 (8 pages)
24 August 2009Accounting reference date shortened from 31/10/2008 to 30/10/2008 (1 page)
24 August 2009Accounting reference date shortened from 31/10/2008 to 30/10/2008 (1 page)
24 July 2009Return made up to 25/06/09; no change of members (4 pages)
24 July 2009Return made up to 25/06/09; no change of members (4 pages)
27 October 2008Return made up to 25/06/08; full list of members (6 pages)
27 October 2008Return made up to 25/06/08; full list of members (6 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 November 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
29 November 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 November 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
26 July 2007Return made up to 25/06/07; full list of members (6 pages)
26 July 2007Return made up to 25/06/07; full list of members (6 pages)
10 July 2006Return made up to 25/06/06; full list of members (6 pages)
10 July 2006Return made up to 25/06/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
23 May 2006Particulars of mortgage/charge (6 pages)
23 May 2006Particulars of mortgage/charge (6 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 25/06/05; full list of members (6 pages)
5 July 2005Return made up to 25/06/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 July 2004Return made up to 25/06/04; full list of members (6 pages)
7 July 2004Return made up to 25/06/04; full list of members (6 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
17 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
6 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
22 July 2002Return made up to 25/06/02; full list of members (6 pages)
22 July 2002Return made up to 25/06/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 July 2001Return made up to 25/06/01; full list of members (6 pages)
26 July 2001Return made up to 25/06/01; full list of members (6 pages)
16 March 2001£ ic 42105/40000 02/02/01 £ sr 2105@1=2105 (1 page)
16 March 2001£ ic 42105/40000 02/02/01 £ sr 2105@1=2105 (1 page)
13 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
24 August 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Ad 05/05/00--------- £ si 2105@1=2105 £ ic 40000/42105 (2 pages)
9 June 2000Nc inc already adjusted 05/05/00 (2 pages)
9 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 June 2000Ad 05/05/00--------- £ si 2105@1=2105 £ ic 40000/42105 (2 pages)
9 June 2000Nc inc already adjusted 05/05/00 (2 pages)
9 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 November 1999Full group accounts made up to 31 July 1999 (16 pages)
16 November 1999Full group accounts made up to 31 July 1999 (16 pages)
23 July 1999Return made up to 25/06/99; full list of members (6 pages)
23 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
22 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
20 October 1998Statement of affairs (8 pages)
20 October 1998Ad 03/08/98--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages)
20 October 1998Ad 03/08/98--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages)
20 October 1998Statement of affairs (8 pages)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998£ nc 1000/40000 03/08/98 (1 page)
27 August 1998£ nc 1000/40000 03/08/98 (1 page)
20 August 1998Company name changed elitecontrol LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed elitecontrol LIMITED\certificate issued on 21/08/98 (2 pages)
11 August 1998Particulars of mortgage/charge (6 pages)
11 August 1998Particulars of mortgage/charge (6 pages)
4 August 1998Particulars of mortgage/charge (10 pages)
4 August 1998Particulars of mortgage/charge (10 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)