Wirral
Merseyside
CH48 9UY
Wales
Secretary Name | Anthony James Brierley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1995(23 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Springfield Avenue Wirral Merseyside CH48 9UY Wales |
Director Name | Janet Brierley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2005(33 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Springfield Avenue Newton Wirral Merseyside CH48 9UY Wales |
Director Name | Mr John Wilfred Brierley |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 1997) |
Role | Pipe Fitter & Welder |
Country of Residence | England |
Correspondence Address | 38 Stanley Road Hoylake Wirral Merseyside CH47 1HP Wales |
Director Name | Robert Ernest Brierley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 March 2005) |
Role | Pipe Fitter & Welder |
Correspondence Address | 26 Meadow Road Wirral Merseyside CH48 9XL Wales |
Secretary Name | Mr John Wilfred Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Stanley Road Hoylake Wirral Merseyside CH47 1HP Wales |
Website | bp-engineering.co.uk |
---|---|
Telephone | 0151 6321364 |
Telephone region | Liverpool |
Registered Address | 5 Railway Buildings 5 Carr Lane, Hoylake Wirral Merseyside CH47 4AY Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
500 at £1 | Anthony James Brierley 50.00% Ordinary |
---|---|
500 at £1 | Carolyn Brierley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,050 |
Current Liabilities | £135,434 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
27 August 2004 | Delivered on: 2 September 2004 Persons entitled: Hsbc 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: The f/h property k/a land and buildings to the north east of carr lane hoylake, wirral, t/no MS108360. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
8 May 2003 | Delivered on: 10 May 2003 Persons entitled: Hsbc Bank PLC 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. Outstanding |
11 January 1993 | Delivered on: 19 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
9 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
9 October 2020 | Cessation of Cartolyn Brierley as a person with significant control on 27 July 2020 (1 page) |
29 July 2020 | Notification of Cartolyn Brierley as a person with significant control on 6 April 2016 (2 pages) |
29 July 2020 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 August 2019 | Notification of Carolyn Brierley as a person with significant control on 6 April 2016 (2 pages) |
1 August 2019 | Withdrawal of a person with significant control statement on 1 August 2019 (2 pages) |
1 August 2019 | Notification of Anthony James Brierley as a person with significant control on 6 April 2016 (2 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
8 March 2017 | Satisfaction of charge 3 in full (2 pages) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 2 in full (1 page) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 3 in full (2 pages) |
8 March 2017 | Satisfaction of charge 2 in full (1 page) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Director's details changed for Janet Brierley on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Anthony James Brierley on 18 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Anthony James Brierley on 18 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Janet Brierley on 18 July 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
6 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Return made up to 18/07/00; full list of members
|
11 August 2000 | Return made up to 18/07/00; full list of members
|
13 March 2000 | Return made up to 18/07/99; full list of members
|
13 March 2000 | Return made up to 18/07/99; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 November 1998 | Return made up to 18/07/98; change of members
|
24 November 1998 | Return made up to 18/07/98; change of members
|
4 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
24 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
26 September 1995 | Return made up to 18/07/95; no change of members
|
26 September 1995 | Return made up to 18/07/95; no change of members
|
11 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |