Company NameThomas Brunt,& Associates Limited
Company StatusActive
Company Number00881201
CategoryPrivate Limited Company
Incorporation Date10 June 1966(57 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Helen Sarah Bennett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(24 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleArticled Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressLlethr Mill
Wolvesacre
Grindley Brook
Shropshire
SY13 4RE
Wales
Director NameMrs Lesley Thomas
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(24 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressEstover 25a Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameJulian Andrew Gerald Thomas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1994(28 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstover 25a Forest Road
Tarporley
Cheshire
CW6 0HX
Secretary NameMrs Helen Sarah Bennett
NationalityBritish
StatusCurrent
Appointed07 April 2000(33 years, 10 months after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLlethr Mill
Wolvesacre
Grindley Brook
Shropshire
SY13 4RE
Wales
Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(24 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 19 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEstover 25a Forest Road
Tarporley
Cheshire
CW6 0HX
Secretary NameMiss Mavis Martland
NationalityBritish
StatusResigned
Appointed28 December 1990(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address181 Higher Road
Liverpool
Merseyside
L26 1UN

Contact

Websitecheshirechauffeur.com

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,290,492
Cash£44,117
Current Liabilities£21,190

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

30 September 1983Delivered on: 18 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 94 wilderspool causeway, warrington, cheshire and/or the proceeds of sale thereof. Title no. Ra 98990.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
7 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
3 March 2022Registered office address changed from Estover 25a Forest Road Tarporley Cheshire CW6 0HX to 94 Wilderspool Causeway Warrington Cheshire WA4 6PU on 3 March 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Termination of appointment of Andrew Thomas as a director (1 page)
22 July 2010Termination of appointment of Andrew Thomas as a director (1 page)
4 January 2010Director's details changed for Mr Andrew Gerald Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Julian Andrew Gerald Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Helen Sarah Bennett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Julian Andrew Gerald Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Lesley Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Lesley Thomas on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Julian Andrew Gerald Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Lesley Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Gerald Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Gerald Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Helen Sarah Bennett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Helen Sarah Bennett on 4 January 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / julian thomas / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / lesley thomas / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / julian thomas / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / lesley thomas / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / andrew thomas / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / andrew thomas / 16/01/2009 (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Registered office changed on 05/12/2008 from greenlands forest road little budworth tarporley cheshire (1 page)
5 December 2008Registered office changed on 05/12/2008 from greenlands forest road little budworth tarporley cheshire (1 page)
3 March 2008Return made up to 29/12/07; no change of members (8 pages)
3 March 2008Return made up to 29/12/07; no change of members (8 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2007Return made up to 29/12/06; full list of members (8 pages)
10 January 2007Return made up to 29/12/06; full list of members (8 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2006Return made up to 29/12/05; full list of members (8 pages)
9 January 2006Return made up to 29/12/05; full list of members (8 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2005Return made up to 29/12/04; full list of members (8 pages)
13 January 2005Return made up to 29/12/04; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 January 2003Return made up to 29/12/02; full list of members (8 pages)
27 January 2003Return made up to 29/12/02; full list of members (8 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 January 2002Return made up to 29/12/01; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 January 2002Return made up to 29/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 January 1998Return made up to 29/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
4 February 1996Director's particulars changed (2 pages)
4 February 1996New director appointed (1 page)
4 February 1996New director appointed (1 page)
4 February 1996Director's particulars changed (2 pages)
4 February 1996Return made up to 29/12/95; full list of members (6 pages)
4 February 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)