Company NameBratt & Evans Limited
Company StatusActive
Company Number00228038
CategoryPrivate Limited Company
Incorporation Date13 February 1928(96 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Timothy Donald Gray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(63 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBriars School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMr Martin John Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(63 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Middle Lane
Kingsley
Frodsham
WA6 6UA
Secretary NameMr Timothy Donald Gray
NationalityBritish
StatusCurrent
Appointed06 August 1991(63 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriars School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMrs Judith Ann Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(65 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressThe Briars
School Lane
Bunbury
Cheshire
CW6 9NR
Director NameMrs Catherine Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(76 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Cottage
Cassia Green Marton
Via Winsford
Cheshire
CW7 2PZ
Director NameMr Donald Arthur Gray
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(63 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 05 February 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Moss
Alpraham
Tarporley
Cheshire
CW6 9HX
Director NameMrs Jean Gray
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(63 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Moss
Rookery Lane
Tarporley
Cheshire
CW6 9HX

Contact

Websitebrattsonline.co.uk

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4k at £1Titmothy Donald Gray
6.75%
Preference
1.2k at £1Mr Donald Arthur Gray
5.75%
Preference
1.1k at £1Mr Martin John Gray
5.50%
Preference
7.8k at £1Mr Martin John Gray
39.00%
Ordinary
7.4k at £1Mr Timothy Donald Gray
37.00%
Ordinary
400 at £1Mrs Jean Gray
2.00%
Preference
200 at £1Mr Donald Arthur Gray
1.00%
Ordinary
200 at £1Mrs Catherine Burrows
1.00%
Ordinary
200 at £1Mrs Jean Gray
1.00%
Ordinary
200 at £1Mrs Judith Ann Gray
1.00%
Ordinary

Financials

Year2014
Net Worth£1,748,551
Cash£94,493
Current Liabilities£384,846

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

13 July 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 October 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 September 1984Delivered on: 12 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 31/33 high street nantwich and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 October 1974Delivered on: 9 October 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 4 and part of 6 witton street & parts of 4 & 6 witton street a specific equitable charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. And floating charge.
Outstanding
31 March 1980Delivered on: 17 April 1980
Satisfied on: 4 July 2009
Persons entitled: The Prudential Assurance Company Limited

Classification: Further and legal charge.
Secured details: £50,000 and further advances not exceeding £25,000 and all other moneys due under the terms of the charge.
Particulars: 2, 4 & 6, witton street, northwich cheshire. Title nos CH5888, CH5889 & CH8468. 10, witton street, northwich, cheshire.
Fully Satisfied
6 November 1968Delivered on: 14 November 1968
Satisfied on: 4 July 2009
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Further & legal charge
Secured details: £12,000 and all other monies secured by a charge dated 6TH march, 1964.
Particulars: 2,4 & 6 witton street, northwich, cheshire being property comprised in land registry titles ch 5888, 5889 & 8468.
Fully Satisfied
6 March 1964Delivered on: 11 March 1964
Satisfied on: 4 July 2009
Persons entitled: The Prudential Assurance Co. LTD.

Classification: Legal charge
Secured details: £60,000.
Particulars: 24 & 6. witton st, northwich chester. Land with buildings thereon formerly forming part of 8 helton street nortwich chester.
Fully Satisfied
19 May 1955Delivered on: 26 May 1955
Satisfied on: 16 January 1993
Persons entitled: United Kingdom Temperance & General Provident Institution

Classification: Legal charge
Secured details: £20,000.
Particulars: 2 to 8 (even) nitton street northwick, cheshire.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
20 September 2023Registered office address changed from 2-4 Pepper Street Nantwich Cheshire CW5 5AB England to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 20 September 2023 (1 page)
7 August 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
26 July 2023Satisfaction of charge 002280380008 in full (1 page)
15 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
17 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 September 2021Registered office address changed from 2-6 Witton Street Northwich Cheshire CW9 5AP to 2-4 Pepper Street Nantwich Cheshire CW5 5AB on 21 September 2021 (1 page)
27 August 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
1 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 August 2020Satisfaction of charge 002280380007 in full (1 page)
3 August 2020Satisfaction of charge 4 in full (1 page)
3 August 2020Satisfaction of charge 6 in full (1 page)
17 July 2020Registration of charge 002280380008, created on 13 July 2020 (24 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
17 May 2018Termination of appointment of Jean Gray as a director on 5 April 2018 (1 page)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
19 January 2017Director's details changed for Mr Martin John Gray on 19 January 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Martin John Gray on 19 January 2017 (2 pages)
18 October 2016Registration of charge 002280380007, created on 4 October 2016 (5 pages)
18 October 2016Registration of charge 002280380007, created on 4 October 2016 (5 pages)
26 August 2016Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page)
26 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
26 August 2016Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page)
22 August 2016Accounts for a small company made up to 31 January 2016 (8 pages)
22 August 2016Accounts for a small company made up to 31 January 2016 (8 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(10 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(10 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(10 pages)
16 July 2015Accounts for a small company made up to 31 January 2015 (8 pages)
16 July 2015Accounts for a small company made up to 31 January 2015 (8 pages)
23 September 2014Accounts for a small company made up to 31 January 2014 (8 pages)
23 September 2014Accounts for a small company made up to 31 January 2014 (8 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (10 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (10 pages)
24 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
24 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(10 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(10 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 May 2012Accounts for a small company made up to 31 January 2012 (8 pages)
10 May 2012Accounts for a small company made up to 31 January 2012 (8 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
17 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
31 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
10 September 2009Return made up to 06/08/09; full list of members (8 pages)
10 September 2009Return made up to 06/08/09; full list of members (8 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 October 2008Accounts for a small company made up to 31 January 2008 (9 pages)
13 October 2008Accounts for a small company made up to 31 January 2008 (9 pages)
13 August 2008Return made up to 06/08/08; full list of members (8 pages)
13 August 2008Return made up to 06/08/08; full list of members (8 pages)
29 August 2007Return made up to 06/08/07; no change of members (9 pages)
29 August 2007Return made up to 06/08/07; no change of members (9 pages)
5 June 2007Accounts for a small company made up to 31 January 2007 (9 pages)
5 June 2007Accounts for a small company made up to 31 January 2007 (9 pages)
23 August 2006Return made up to 06/08/06; full list of members (11 pages)
23 August 2006Return made up to 06/08/06; full list of members (11 pages)
31 July 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
31 July 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
26 August 2005Accounts for a small company made up to 31 January 2005 (9 pages)
26 August 2005Accounts for a small company made up to 31 January 2005 (9 pages)
9 August 2005Return made up to 06/08/05; full list of members (11 pages)
9 August 2005Return made up to 06/08/05; full list of members (11 pages)
26 August 2004Return made up to 06/08/04; full list of members (11 pages)
26 August 2004Return made up to 06/08/04; full list of members (11 pages)
13 July 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
13 July 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
12 August 2003Return made up to 06/08/03; full list of members (10 pages)
12 August 2003Return made up to 06/08/03; full list of members (10 pages)
24 July 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
24 July 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
2 September 2002Full accounts made up to 31 January 2002 (20 pages)
2 September 2002Full accounts made up to 31 January 2002 (20 pages)
19 August 2002Return made up to 06/08/02; full list of members (10 pages)
19 August 2002Return made up to 06/08/02; full list of members (10 pages)
9 August 2001Return made up to 06/08/01; full list of members (9 pages)
9 August 2001Return made up to 06/08/01; full list of members (9 pages)
27 July 2001Accounts for a medium company made up to 31 January 2001 (21 pages)
27 July 2001Accounts for a medium company made up to 31 January 2001 (21 pages)
15 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2000Accounts for a medium company made up to 31 January 2000 (25 pages)
6 July 2000Accounts for a medium company made up to 31 January 2000 (25 pages)
3 September 1999Return made up to 06/08/99; full list of members (7 pages)
3 September 1999Return made up to 06/08/99; full list of members (7 pages)
20 August 1999Accounts for a medium company made up to 31 January 1999 (23 pages)
20 August 1999Accounts for a medium company made up to 31 January 1999 (23 pages)
17 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
17 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
14 August 1998Return made up to 06/08/98; no change of members (6 pages)
14 August 1998Return made up to 06/08/98; no change of members (6 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 August 1997Return made up to 06/08/97; no change of members (6 pages)
5 August 1997Return made up to 06/08/97; no change of members (6 pages)
25 September 1996Return made up to 06/08/96; full list of members (7 pages)
25 September 1996Return made up to 06/08/96; full list of members (7 pages)
24 August 1995Return made up to 06/08/95; no change of members (8 pages)
24 August 1995Return made up to 06/08/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
14 October 1993Return made up to 06/08/93; full list of members (5 pages)
14 October 1993Return made up to 06/08/93; full list of members (5 pages)
9 July 1990Group accounts for a medium company made up to 31 January 1990 (17 pages)
9 July 1990Group accounts for a medium company made up to 31 January 1990 (17 pages)
2 August 1989Group accounts for a medium company made up to 31 January 1989 (15 pages)
2 August 1989Group accounts for a medium company made up to 31 January 1989 (15 pages)
22 July 1988Group accounts for a medium company made up to 31 January 1988 (17 pages)
22 July 1988Group accounts for a medium company made up to 31 January 1988 (17 pages)
19 August 1987Group accounts for a medium company made up to 31 January 1987 (16 pages)
19 August 1987Group accounts for a medium company made up to 31 January 1987 (16 pages)
4 December 1986Accounts for a medium company made up to 31 January 1986 (16 pages)
4 December 1986Accounts for a medium company made up to 31 January 1986 (16 pages)
4 May 1953Articles of association (6 pages)
4 May 1953Articles of association (6 pages)
13 February 1928Incorporation (45 pages)
13 February 1928Incorporation (45 pages)