Warrington
WA4 6PU
Secretary Name | Mrs Helen Sarah Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington WA4 6PU |
Director Name | Mrs Lesley Thomas |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington WA4 6PU |
Director Name | Ian McMillan Lauder |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 January 2001) |
Role | Solicitor & Co Director |
Correspondence Address | 12 Douro Place London W8 5PH |
Director Name | Mr Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Estover 25a Forest Road Tarporley Cheshire CW6 0HX |
Secretary Name | Mr Andrew Gerald Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Estover 25a Forest Road Tarporley Cheshire CW6 0HX |
Registered Address | 94 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Thomas Brunt & Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,109 |
Cash | £566 |
Current Liabilities | £10,839 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
22 June 1987 | Delivered 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 1984 | Delivered 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 |
7 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Company name changed brunt properties LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed brunt properties LIMITED\certificate issued on 04/08/15
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Company name changed castlebronze LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed castlebronze LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (2 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page) |
12 March 2012 | Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page) |
12 March 2012 | Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
22 July 2010 | Appointment of Mrs Lesley Thomas as a director (2 pages) |
22 July 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
22 July 2010 | Termination of appointment of Andrew Thomas as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Lesley Thomas as a director (2 pages) |
22 July 2010 | Termination of appointment of Andrew Thomas as a secretary (1 page) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / andrew thomas / 05/12/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / andrew thomas / 05/12/2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
25 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
7 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 May 1995 | Return made up to 08/03/95; no change of members (6 pages) |
4 May 1995 | Return made up to 08/03/95; no change of members (6 pages) |