Boothbank Lane Agden
Altrincham
WA14 3RG
Director Name | Mr Ian Harper |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Malpas Drive Great Sankey Warrington WA5 1HN |
Director Name | Mr Trevor Anthony Wetton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kirkham Road Marshside Southport PR9 9UA |
Director Name | Mr John Greenlaw Fairbairn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 - 4 Causeway Park Central Road Warrington Cheshire WA4 6RF |
Director Name | Mr Terence Walter Scales |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 - 4 Causeway Park Central Road Warrington Cheshire WA4 6RF |
Director Name | Mr Robert Adam Fairhurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 1996) |
Role | Upholsterer |
Correspondence Address | 40 Stanton Road Thelwall Warrington Cheshire WA4 2EY |
Director Name | Mr Anthony Bernard Marks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 18 September 1993) |
Role | Chartered Accountants |
Correspondence Address | 92 Scholes Lane Prestwich Manchester Lancashire M25 0AU |
Secretary Name | Mr Anthony Bernard Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 92 Scholes Lane Prestwich Manchester Lancashire M25 0AU |
Director Name | Sol John Greenlaw Fairbairn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 2000) |
Role | Solicitor |
Correspondence Address | Linden Gate Church Road Abbots Leigh Bristol Avon BS8 3QP |
Director Name | John Greenlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | Fairbairn 13 Clyde Road Redland Bristol Avon BS6 6RJ |
Secretary Name | Sol John Greenlaw Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | Linden Gate Church Road Abbots Leigh Bristol Avon BS8 3QP |
Director Name | Lorraine Anne Robinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 July 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stonedeplh Farm Boothbank Lane Millington Cheshire WA14 3RG |
Website | softbrick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 837733 |
Telephone region | Warrington |
Registered Address | Unit 2 - 4 Causeway Park Central Road Warrington Cheshire WA4 6RF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £251,368 |
Cash | £73,158 |
Current Liabilities | £420,369 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
21 January 2010 | Delivered on: 23 January 2010 Satisfied on: 2 February 2016 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
5 January 2003 | Delivered on: 10 January 2003 Satisfied on: 24 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
4 February 1999 | Delivered on: 12 February 1999 Satisfied on: 14 January 2010 Persons entitled: Reedham Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 4 february 1999. Particulars: Fixed charge any debt pursuant to the agreement which fails to vest absolutely and effectively in the factor for any reason (the "specified debts") and all amounts of indebtedness due or owing on any account whatsoever (other than the specified debts) together with the associated rights pertaining to such debts (the "other debts") and a floating charge undertaking and all property assets and rights whatsoever including stock in trade and uncalled capital (the "floating assets"). Fully Satisfied |
4 December 1998 | Delivered on: 23 December 1998 Satisfied on: 14 January 2010 Persons entitled: First National Factors Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 25TH november 1998. Particulars: By way of fixed equitable charge any factored debts to the extent that they fail to vest together with the related rights purchased or purported to be purchased pursuant to the agreement. See the mortgage charge document for full details. Fully Satisfied |
22 January 1990 | Delivered on: 25 January 1990 Satisfied on: 14 January 2010 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 charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital. Those mentioned above). Fully Satisfied |
19 June 1989 | Delivered on: 23 June 1989 Satisfied on: 13 December 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
---|---|
11 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
26 November 2020 | Cessation of Lorraine Anne Robinson as a person with significant control on 12 July 2019 (1 page) |
26 November 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
7 February 2020 | Purchase of own shares. (3 pages) |
6 February 2020 | Cancellation of shares. Statement of capital on 7 January 2020
|
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 November 2019 | Termination of appointment of Lorraine Anne Robinson as a director on 12 July 2019 (1 page) |
23 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Mr John Greenlaw Fairbairn as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Terence Walter Scales as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Terence Walter Scales as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr John Greenlaw Fairbairn as a director on 28 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Trevor Anthony Wetton as a director on 1 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Ian Harper as a director on 1 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Trevor Anthony Wetton as a director on 1 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Ian Harper as a director on 1 June 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 December 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
29 December 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
2 February 2016 | Satisfaction of charge 6 in full (1 page) |
2 February 2016 | Satisfaction of charge 6 in full (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 September 2010 | Director's details changed for Lorraine Anne Robinson on 19 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Lorraine Anne Robinson on 19 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Graham Law Robinson on 19 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Graham Law Robinson on 19 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2009 | Termination of appointment of John Fairbairn as a secretary (1 page) |
25 November 2009 | Termination of appointment of John Fairbairn as a secretary (1 page) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 February 2009 | Return made up to 19/09/08; full list of members (5 pages) |
12 February 2009 | Return made up to 19/09/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (4 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 30 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 30 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (4 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
25 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 November 2004 | Return made up to 19/09/04; full list of members
|
1 November 2004 | Return made up to 19/09/04; full list of members
|
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 December 2003 | Return made up to 19/09/03; full list of members (7 pages) |
13 December 2003 | Return made up to 19/09/03; full list of members (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members
|
26 September 2001 | Return made up to 19/09/01; full list of members
|
24 August 2001 | Ad 18/08/01--------- £ si 453@1=453 £ ic 1472/1925 (2 pages) |
24 August 2001 | Ad 18/08/01--------- £ si 453@1=453 £ ic 1472/1925 (2 pages) |
22 August 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 August 2001 | Return made up to 19/09/00; full list of members (6 pages) |
22 August 2001 | Return made up to 19/09/00; full list of members (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
15 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
8 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: unit 8 gatewarth industrial est barnard st warrington cheshire WA5 1DD (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: unit 8 gatewarth industrial est barnard st warrington cheshire WA5 1DD (1 page) |
24 November 1997 | Return made up to 19/09/97; no change of members
|
24 November 1997 | Return made up to 19/09/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 May 1997 | Company name changed the soft brick kit company limit ed\certificate issued on 28/05/97 (2 pages) |
27 May 1997 | Company name changed the soft brick kit company limit ed\certificate issued on 28/05/97 (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
20 September 1996 | Return made up to 19/09/95; no change of members (4 pages) |
20 September 1996 | Return made up to 19/09/95; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
27 June 1989 | Resolutions
|
19 September 1988 | Incorporation (10 pages) |