Bunbury
Tarporley
Cheshire
CW6 9NR
Director Name | Mr Martin John Gray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Middle Lane Kingsley Frodsham WA6 6UA |
Secretary Name | Mr Timothy Donald Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(63 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 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 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1993(65 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 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(76 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 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(63 years, 6 months 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 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(63 years, 6 months 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 | brattsonline.co.uk |
---|
Registered Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
1.4k at £1 | Titmothy Donald Gray 6.75% Preference |
---|---|
1.2k at £1 | Mr Donald Arthur Gray 5.75% Preference |
1.1k at £1 | Mr Martin John Gray 5.50% Preference |
7.8k at £1 | Mr Martin John Gray 39.00% Ordinary |
7.4k at £1 | Mr Timothy Donald Gray 37.00% Ordinary |
400 at £1 | Mrs Jean Gray 2.00% Preference |
200 at £1 | Mr Donald Arthur Gray 1.00% Ordinary |
200 at £1 | Mrs Catherine Burrows 1.00% Ordinary |
200 at £1 | Mrs Jean Gray 1.00% Ordinary |
200 at £1 | Mrs Judith Ann Gray 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,748,551 |
Cash | £94,493 |
Current Liabilities | £384,846 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 February 2024 (1 month, 3 weeks from now) |
13 July 2020 | Delivered 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 2016 | Delivered on: 18 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 September 1984 | Delivered 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 1974 | Delivered 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 1980 | Delivered 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 1968 | Delivered 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 1964 | Delivered 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 1955 | Delivered 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 |
1 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
3 August 2020 | Satisfaction of charge 002280380007 in full (1 page) |
3 August 2020 | Satisfaction of charge 4 in full (1 page) |
3 August 2020 | Satisfaction of charge 6 in full (1 page) |
17 July 2020 | Registration of charge 002280380008, created on 13 July 2020 (24 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
17 May 2018 | Termination of appointment of Jean Gray as a director on 5 April 2018 (1 page) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
19 January 2017 | Director's details changed for Mr Martin John Gray on 19 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Director's details changed for Mr Martin John Gray on 19 January 2017 (2 pages) |
18 October 2016 | Registration of charge 002280380007, created on 4 October 2016 (5 pages) |
18 October 2016 | Registration of charge 002280380007, created on 4 October 2016 (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 (7 pages) |
26 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
26 August 2016 | Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page) |
22 August 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
22 August 2016 | Accounts for a small company made up to 31 January 2016 (8 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
|
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 (8 pages) |
16 July 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
23 September 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
23 September 2014 | Accounts for a small company made up to 31 January 2014 (8 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 (8 pages) |
24 October 2013 | Accounts for a small company made up to 31 January 2013 (8 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 (8 pages) |
10 May 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (8 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) |
17 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
17 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 Martin John Gray on 6 August 2010 (2 pages) |
17 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 Martin John 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 Donald Arthur Gray on 6 August 2010 (2 pages) |
17 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 Mrs Jean Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Jean 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 Donald Arthur 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 Mrs Jean Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
31 October 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
10 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
10 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 3 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 (9 pages) |
13 October 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (8 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 (9 pages) |
5 June 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (11 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (11 pages) |
31 July 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
31 July 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
26 August 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
26 August 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (11 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (11 pages) |
26 August 2004 | Return made up to 06/08/04; full list of members (11 pages) |
26 August 2004 | Return made up to 06/08/04; full list of members (11 pages) |
13 July 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
13 July 2004 | Accounts for a medium company made up to 31 January 2004 (20 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 (10 pages) |
12 August 2003 | Return made up to 06/08/03; full list of members (10 pages) |
24 July 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
24 July 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
2 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
2 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (10 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (10 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (9 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (9 pages) |
27 July 2001 | Accounts for a medium company made up to 31 January 2001 (21 pages) |
27 July 2001 | Accounts for a medium company made up to 31 January 2001 (21 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members
|
15 August 2000 | Return made up to 06/08/00; full list of members
|
6 July 2000 | Accounts for a medium company made up to 31 January 2000 (25 pages) |
6 July 2000 | Accounts for a medium company made up to 31 January 2000 (25 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
20 August 1999 | Accounts for a medium company made up to 31 January 1999 (23 pages) |
20 August 1999 | Accounts for a medium company made up to 31 January 1999 (23 pages) |
17 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
17 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
14 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
14 August 1998 | Return made up to 06/08/98; 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) |
5 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
5 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
25 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
25 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
24 August 1995 | Return made up to 06/08/95; no change of members (8 pages) |
24 August 1995 | Return made up to 06/08/95; no change of members (8 pages) |
14 October 1993 | Return made up to 06/08/93; full list of members (5 pages) |
14 October 1993 | Return made up to 06/08/93; full list of members (5 pages) |
9 July 1990 | Group accounts for a medium company made up to 31 January 1990 (17 pages) |
9 July 1990 | Group accounts for a medium company made up to 31 January 1990 (17 pages) |
2 August 1989 | Group accounts for a medium company made up to 31 January 1989 (15 pages) |
2 August 1989 | Group accounts for a medium company made up to 31 January 1989 (15 pages) |
22 July 1988 | Group accounts for a medium company made up to 31 January 1988 (17 pages) |
22 July 1988 | Group accounts for a medium company made up to 31 January 1988 (17 pages) |
19 August 1987 | Group accounts for a medium company made up to 31 January 1987 (16 pages) |
19 August 1987 | Group accounts for a medium company made up to 31 January 1987 (16 pages) |
4 December 1986 | Accounts for a medium company made up to 31 January 1986 (16 pages) |
4 December 1986 | Accounts for a medium company made up to 31 January 1986 (16 pages) |
4 May 1953 | Articles of association (6 pages) |
4 May 1953 | Articles of association (6 pages) |
13 February 1928 | Incorporation (45 pages) |
13 February 1928 | Incorporation (45 pages) |