Norley
Frodsham
Cheshire
WA6 8NW
Director Name | Mr Timothy Donald Gray |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(76 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Briars School Lane Bunbury Tarporley Cheshire CW6 9NR |
Secretary Name | Mr Timothy Donald Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(76 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briars School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Mrs Judith Ann Gray |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1993(78 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | The Briars School Lane Bunbury Cheshire CW6 9NR |
Director Name | Mrs Catherine Burrows |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(88 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Cottage Cassia Green Marton Via Winsford Cheshire CW7 2PZ |
Director Name | Mr Donald Arthur Gray |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(76 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 05 February 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Willow Moss Alpraham Tarporley Cheshire CW6 9HX |
Director Name | Mrs Jean Gray |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(76 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Moss Rookery Lane Tarporley Cheshire CW6 9HX |
Website | www.brattsonline.co.uk |
---|
Registered Address | 2-6 Witton Street Northwich Cheshire CW9 5AP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £327,666 |
Current Liabilities | £346,869 |
Latest Accounts | 31 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (10 months, 3 weeks from now) |
15 June 1970 | Delivered on: 17 June 1970 Satisfied on: 4 July 2009 Persons entitled: Marie Harlock Classification: Legal charge Secured details: £1000. Particulars: Premises at churchyardside & pepper st. Nantwich, cheshire & 4 pepper st. Nantwich. Fully Satisfied |
---|---|
3 July 1967 | Delivered on: 4 July 1967 Persons entitled: District Bank LTD Classification: Mortgage & debenture Secured details: All monies due etc. Particulars: 15 jackson avenue nantwich and land and buildings at the corner of churchyard side and pepper street natwich together with 4 pepper street nantwich specific and floating charges on undertaking and all property and goodwill assets present and future including uncalled capital. (See doc 80 for details). Fully Satisfied |
15 December 1965 | Delivered on: 28 December 1965 Satisfied on: 4 July 2009 Persons entitled: Edgar E Hull Classification: Mortgage Secured details: UK 4,500. Particulars: Shop premises at the corner of churchyard side and pepper street nantwich, cheshire and shop and office premises in pepper street nantwich now numbered 4 pepper street. Fully Satisfied |
24 November 1961 | Delivered on: 1 April 1963 Satisfied on: 13 July 2009 Persons entitled: A.G. Bevan. Classification: Legal charge registered pursuant to an order of court dated 21.3.63 Secured details: £1,700. Particulars: 15 jackson ave, nantwich, cheshire. Fully Satisfied |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 May 2018 | Termination of appointment of Jean Gray as a director on 5 April 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page) |
26 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page) |
23 August 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
23 August 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
16 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
23 September 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
23 September 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
15 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (10 pages) |
15 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (10 pages) |
24 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
24 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
10 May 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
10 May 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
18 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
31 October 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
10 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
29 August 2007 | Return made up to 06/08/07; no change of members (9 pages) |
29 August 2007 | Return made up to 06/08/07; no change of members (9 pages) |
5 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
5 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (9 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (9 pages) |
31 July 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
31 July 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
26 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
26 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
12 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
2 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
2 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
19 August 2002 | Return made up to 06/08/02; no change of members (8 pages) |
19 August 2002 | Return made up to 06/08/02; no change of members (8 pages) |
9 August 2001 | Return made up to 06/08/01; no change of members
|
9 August 2001 | Return made up to 06/08/01; no change of members
|
27 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members
|
24 August 2000 | Return made up to 06/08/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 August 1999 | Return made up to 06/08/99; no change of members (6 pages) |
23 August 1999 | Return made up to 06/08/99; no change of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
26 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
5 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
7 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
7 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 September 1996 | Return made up to 06/08/96; no change of members (6 pages) |
3 September 1996 | Return made up to 06/08/96; no change of members (6 pages) |
24 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
24 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
12 March 1976 | Annual return made up to 18/09/75 (8 pages) |
12 March 1976 | Annual return made up to 18/09/75 (8 pages) |
4 July 1967 | Particulars of mortgage/charge (4 pages) |
4 July 1967 | Particulars of mortgage/charge (4 pages) |
10 July 1915 | Incorporation (18 pages) |
10 July 1915 | Incorporation (18 pages) |