Preston Brook
Cheshire
WA7 3GH
Secretary Name | Mrs Veronica Laird |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1995(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monks Way Abbots Park Preston Brook Cheshire WA7 3GH |
Director Name | Mr Damian Laird |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Monks Way Abbots Park Preston Brook Cheshire WA7 3GH |
Director Name | Mr Henry Maurice Patrick Parry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Alcrest Cranton Road Tarbock Prescot Merseyside L35 1QJ |
Director Name | Mr Vincent Eric Laird |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 May 2016) |
Role | Manager |
Correspondence Address | 68a Hodge Lane Weaverham Northwich Cheshire CW8 3AJ |
Secretary Name | Mr Vincent Eric Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 68a Hodge Lane Weaverham Northwich Cheshire CW8 3AJ |
Director Name | Graham Howard Kerr |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(14 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2006) |
Role | Transport Manager |
Correspondence Address | 20 Downs Road St Helens Merseyside WA10 4LL |
Director Name | Damian Laird |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 49 Birch Heath Road Tarporley Cheshire CW6 9UR |
Director Name | Fenella Jane Drew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 10 Monks Way Abbots Park Preston Brook Cheshire WA7 3GH |
Website | newbreed.co.uk |
---|---|
Telephone | 01928 704050 |
Telephone region | Runcorn |
Registered Address | 10 Monks Way Abbots Park Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1000 at £1 | Mr Vincent Eric Laird 50.00% Ordinary |
---|---|
100 at £1 | Damian Laird 5.00% Ordinary |
100 at £1 | Fenella Jane Drew 5.00% Ordinary |
800 at £1 | Veronica Laird 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £844,965 |
Cash | £367,252 |
Current Liabilities | £750,327 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
19 April 2002 | Delivered on: 24 April 2002 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 the property k/a unit 22 station road, st helens, merseyside, t/n MS255217. 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. Outstanding |
---|---|
20 November 2001 | Delivered on: 26 November 2001 Persons entitled: National Westminster 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 |
20 December 2000 | Delivered on: 28 December 2000 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the balance for the time being standing to the credit of account no 15351400. Outstanding |
8 May 1987 | Delivered on: 15 May 1987 Persons entitled: Yorkshire 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 f/h land and buildings on the south side of station rd, sutton st. Helens merseyside T. no:- ms 132775. including all fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1990 | Delivered on: 1 February 1990 Satisfied on: 27 March 1991 Persons entitled: Yorkshire 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: F/H property k/a plot 17 the croft hartford northwich cheshire including all fixtures & fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1983 | Delivered on: 16 July 1983 Satisfied on: 21 January 2002 Persons entitled: Yorkshire 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 building fixtures (see doc. M17). Fully Satisfied |
12 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
---|---|
3 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
21 August 2020 | Satisfaction of charge 6 in full (2 pages) |
21 August 2020 | Satisfaction of charge 4 in full (1 page) |
21 August 2020 | Satisfaction of charge 2 in full (1 page) |
30 July 2020 | Termination of appointment of Fenella Jane Drew as a director on 31 May 2020 (1 page) |
15 January 2020 | Change of details for Mrs Veronica Laird as a person with significant control on 1 November 2019 (2 pages) |
15 January 2020 | Director's details changed for Mr Damian Laird on 1 November 2019 (2 pages) |
15 January 2020 | Director's details changed for Mrs Veronica Laird on 1 November 2019 (2 pages) |
15 January 2020 | Director's details changed for Fenella Jane Drew on 1 November 2019 (2 pages) |
15 January 2020 | Cessation of Vincent Eric Laird (Deceased) as a person with significant control on 25 May 2016 (1 page) |
15 January 2020 | Secretary's details changed for Mrs Veronica Laird on 1 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 September 2018 | Director's details changed for Mr Damian Laird on 17 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr Damian Laird on 20 September 2018 (2 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
6 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
3 November 2016 | Termination of appointment of Vincent Eric Laird as a director on 25 May 2016 (1 page) |
3 November 2016 | Termination of appointment of Vincent Eric Laird as a director on 25 May 2016 (1 page) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Appointment of Mr Damian Laird as a director (2 pages) |
1 September 2011 | Appointment of Mr Damian Laird as a director (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 January 2009 | Appointment terminated director damian laird (1 page) |
19 January 2009 | Appointment terminated director damian laird (1 page) |
5 November 2008 | Return made up to 31/10/08; no change of members (4 pages) |
5 November 2008 | Return made up to 31/10/08; no change of members (4 pages) |
24 September 2008 | Director appointed fenella jane drew (2 pages) |
24 September 2008 | Director appointed fenella jane drew (2 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: station road industrial estate station road sutton st helens merseyside WA9 3JG (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: station road industrial estate station road sutton st helens merseyside WA9 3JG (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
30 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
30 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Return made up to 31/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 31/10/00; full list of members (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 October 1998 | Amended accounts made up to 31 May 1998 (5 pages) |
26 October 1998 | Amended accounts made up to 31 May 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
15 October 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
21 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |