Company NamePercy Brierley & Co. Limited
Company StatusActive
Company Number00695139
CategoryPrivate Limited Company
Incorporation Date9 June 1961(62 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Roger William Mayor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(61 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowning Way
Woodford Park Industrial Estate
Winsford
Cheshire
CW7 2RH
Director NameMr Samuel William Mayor
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(61 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowning Way
Woodford Park Industrial Estate
Winsford
Cheshire
CW7 2RH
Director NameMr Thomas Mathew Mayor
Date of BirthFebruary 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(61 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowning Way
Woodford Park Industrial Estate
Winsford
Cheshire
CW7 2RH
Director NameMr Donald Michael Beesley
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressDormers Spencer Brook
Prestbury
Macclesfield
Cheshire
SK10 4AN
Director NameMr Mark Jonathan Beesley
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(30 years, 4 months after company formation)
Appointment Duration30 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Secretary NameMr Donald Michael Beesley
NationalityBritish
StatusResigned
Appointed19 October 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressDormers Spencer Brook
Prestbury
Macclesfield
Cheshire
SK10 4AN
Secretary NameMr Mark Jonathan Beesley
NationalityBritish
StatusResigned
Appointed21 January 1999(37 years, 7 months after company formation)
Appointment Duration1 month (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Secretary NameSusan Margaret Beesley
NationalityBritish
StatusResigned
Appointed25 February 1999(37 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address11 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL

Contact

Websitecheshirebuildingsupplies.co.uk
Email address[email protected]
Telephone01606 551331
Telephone regionNorthwich

Location

Registered AddressBrowning Way
Woodford Park Industrial Estate
Winsford
Cheshire
CW7 2RH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Mr Mark Jonathan Beesley
100.00%
Ordinary

Financials

Year2014
Net Worth£99,247
Cash£7
Current Liabilities£73,431

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 October 2022 (1 year, 1 month ago)
Next Return Due2 November 2023 (overdue)

Charges

17 March 2003Delivered on: 21 March 2003
Satisfied on: 27 October 2004
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: By way of legal mortgage land and buildings on the east side of rilshaw lane winsford cheshire t/n CH306301. 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.
Fully Satisfied
3 January 2003Delivered on: 16 January 2003
Satisfied on: 6 March 2003
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
22 November 1995Delivered on: 29 November 1995
Satisfied on: 6 March 2003
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/H property k/a dodds school of dancing and car park at station road winsford cheshire t/n CH317724 and part t/n CH155184 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1988Delivered on: 7 April 1988
Satisfied on: 27 October 2004
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: Legal mortage over f/h - land and buildings at railshaw lane winsford cheshire and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,500
(4 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,500
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,500
(4 pages)
22 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,500
(4 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,500
(4 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,500
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mr Mark Jonathan Beesley on 27 November 2012 (2 pages)
4 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mr Mark Jonathan Beesley on 27 November 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 19 October 2010 (14 pages)
12 November 2010Annual return made up to 19 October 2010 (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
12 November 2007Return made up to 19/10/07; full list of members (2 pages)
12 November 2007Return made up to 19/10/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 October 2006Return made up to 19/10/06; full list of members (2 pages)
20 October 2006Return made up to 19/10/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Registered office changed on 12/01/06 from: browning way, woodford park industrial estate, winsford, cheshire CW7 2JR (1 page)
12 January 2006Registered office changed on 12/01/06 from: browning way, woodford park industrial estate, winsford, cheshire CW7 2JR (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Return made up to 19/10/05; full list of members (6 pages)
24 October 2005Return made up to 19/10/05; full list of members (6 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Return made up to 19/10/04; full list of members (6 pages)
22 October 2004Return made up to 19/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 March 2004Registered office changed on 17/03/04 from: rilshaw lane, winsford, cheshire, CW7 3DJ (1 page)
17 March 2004Registered office changed on 17/03/04 from: rilshaw lane, winsford, cheshire, CW7 3DJ (1 page)
11 November 2003Return made up to 19/10/03; full list of members (6 pages)
11 November 2003Return made up to 19/10/03; full list of members (6 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
30 October 2002Return made up to 19/10/02; full list of members (6 pages)
30 October 2002Return made up to 19/10/02; full list of members (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2001Return made up to 19/10/01; full list of members (6 pages)
5 November 2001Return made up to 19/10/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 February 2001Return made up to 19/10/00; full list of members (6 pages)
20 February 2001Return made up to 19/10/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
8 November 1999Return made up to 19/10/99; full list of members (6 pages)
8 November 1999Return made up to 19/10/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned;director resigned (1 page)
13 October 1998Return made up to 19/10/98; no change of members (4 pages)
13 October 1998Return made up to 19/10/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1997Return made up to 19/10/97; no change of members (4 pages)
29 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 November 1996Return made up to 19/10/96; full list of members (6 pages)
10 November 1996Return made up to 19/10/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1995Return made up to 19/10/95; no change of members (4 pages)
2 November 1995Return made up to 19/10/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)