Company NameCastlebronze Limited
DirectorsHelen Sarah Bennett and Lesley Thomas
Company StatusActive
Company Number01852969
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 6 months ago)
Previous NamesCastlebronze Limited and Brunt Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Sarah Bennett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(16 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
WA4 6PU
Secretary NameMrs Helen Sarah Bennett
NationalityBritish
StatusCurrent
Appointed01 January 2002(17 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
WA4 6PU
Director NameMrs Lesley Thomas
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(25 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
WA4 6PU
Director NameIan McMillan Lauder
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2001)
RoleSolicitor & Co Director
Correspondence Address12 Douro Place
London
W8 5PH
Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEstover 25a Forest Road
Tarporley
Cheshire
CW6 0HX
Secretary NameMr Andrew Gerald Thomas
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEstover 25a Forest Road
Tarporley
Cheshire
CW6 0HX

Location

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

Shareholders

90 at £1Thomas Brunt & Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,109
Cash£566
Current Liabilities£10,839

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

22 June 1987Delivered on: 25 June 1987
Satisfied on: 28 August 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: Salcoats industrial estate site 2 cutlers road sould woodham ferrers essex. Title no: ex 262717. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1984Delivered on: 24 December 1984
Persons entitled: Vernons Trust Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the north side of cutlers road south woodham near chelmsford essex. Title no ex 262717. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 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)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 90
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 90
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Company name changed brunt properties LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
(3 pages)
4 August 2015Company name changed brunt properties LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
(3 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 90
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 90
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 90
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 90
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Company name changed castlebronze LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
20 May 2013Company name changed castlebronze LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
20 May 2013Change of name notice (2 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages)
12 March 2012Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page)
12 March 2012Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page)
12 March 2012Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Termination of appointment of Andrew Thomas as a director (1 page)
22 July 2010Appointment of Mrs Lesley Thomas as a director (2 pages)
22 July 2010Termination of appointment of Andrew Thomas as a director (1 page)
22 July 2010Termination of appointment of Andrew Thomas as a secretary (1 page)
22 July 2010Appointment of Mrs Lesley Thomas as a director (2 pages)
22 July 2010Termination of appointment of Andrew Thomas as a secretary (1 page)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / andrew thomas / 05/12/2008 (1 page)
16 March 2009Director and secretary's change of particulars / andrew thomas / 05/12/2008 (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 08/03/08; no change of members (7 pages)
10 April 2008Return made up to 08/03/08; no change of members (7 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 March 2007Return made up to 08/03/07; full list of members (7 pages)
21 March 2007Return made up to 08/03/07; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 March 2006Return made up to 08/03/06; full list of members (7 pages)
17 March 2006Return made up to 08/03/06; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 March 2003Return made up to 08/03/03; full list of members (7 pages)
13 March 2003Return made up to 08/03/03; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
7 March 2002Return made up to 08/03/02; full list of members (6 pages)
7 March 2002Return made up to 08/03/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 March 2001Return made up to 08/03/01; full list of members (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
15 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 2000Return made up to 08/03/00; full list of members (7 pages)
17 March 2000Return made up to 08/03/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 March 1999Return made up to 08/03/99; full list of members (8 pages)
25 March 1999Return made up to 08/03/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Return made up to 08/03/97; no change of members (6 pages)
7 April 1997Return made up to 08/03/97; no change of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996Return made up to 08/03/96; full list of members (6 pages)
3 April 1996Return made up to 08/03/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 May 1995Return made up to 08/03/95; no change of members (6 pages)
4 May 1995Return made up to 08/03/95; no change of members (6 pages)