Company NameBratherton Park Design Limited
DirectorsJohn Howard Bratherton and Amanda Elizabeth Bratherton
Company StatusActive
Company Number02411727
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Howard Bratherton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(7 months, 3 weeks after company formation)
Appointment Duration34 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHunters Leap Chester Road
Tattenhall
Chester
CH3 9AF
Wales
Director NameMrs Amanda Elizabeth Bratherton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RolePersonnel Assistant
Country of ResidenceEngland
Correspondence AddressHunters Leap Chester Road
Tattenhall
Chester
CH3 9AF
Wales
Secretary NameAmanda Elizabeth Bratherton
NationalityBritish
StatusCurrent
Appointed12 September 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RolePersonnel Assistant
Country of ResidenceEngland
Correspondence AddressHunters Leap Chester Road
Tattenhall
Chester
CH3 9AF
Wales
Director NameMr David Ronald Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Cottage
Pinfold Lane West Kirby
Wirral
Cheshire
CH48 5DL
Wales
Secretary NameMr David Ronald Hughes
NationalityBritish
StatusResigned
Appointed31 March 1990(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Cottage
Pinfold Lane West Kirby
Wirral
Cheshire
CH48 5DL
Wales
Secretary NameMarilyn Harcourt Bratherton
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years after company formation)
Appointment Duration7 years (resigned 12 September 2001)
RolePart Time School Teacher
Correspondence AddressGrosvenor House
Talbot Road
Birkenhead
Merseyside
CH43 2HJ
Wales
Director NameMarilyn Harcourt Bratherton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2001)
RoleTeacher
Correspondence AddressGrosvenor House
Talbot Road
Birkenhead
Merseyside
CH43 2HJ
Wales

Contact

Websitebratherton.co.uk

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Amanda Elizabeth Bratherton
50.00%
Ordinary B
5k at £1John Howard Bratherton
50.00%
Ordinary A

Financials

Year2014
Net Worth£22,571
Cash£42,767
Current Liabilities£183,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

8 September 1995Delivered on: 28 September 1995
Satisfied on: 11 October 2005
Persons entitled: The Royal Bank of Scotland 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:- 14 hamilton square birkenhead merseyside all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property.by way of fixed charge:-the plant,machinery and fixtures and fittings of the company.the furniture furnishings equipment tools and other chattels of the company now and in the future at the property.. See the mortgage charge document for full details.
Fully Satisfied
24 June 1992Delivered on: 26 June 1992
Satisfied on: 11 October 2005
Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 37 dingle road tranmere birkenhead wirral merseyside t/no. CH16188 fixed charge over the benefit of all covenants & rights.....& The plant machinery & fixtures etc.....see form 395 for full details.
Fully Satisfied
24 May 1991Delivered on: 13 June 1991
Persons entitled: The Royal Bank of Scotland 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
6 March 2023Registered office address changed from Waverton House Bell Meadow Park Lane Pulford Chester CH4 9EP England to Regus House Herons Way Chester Business Park Chester CH4 9QR on 6 March 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 March 2018Registered office address changed from Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP to Waverton House Bell Meadow Park Lane Pulford Chester CH4 9EP on 9 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(6 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(6 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(6 pages)
30 July 2014Director's details changed for John Howard Bratherton on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (1 page)
30 July 2014Director's details changed for John Howard Bratherton on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (1 page)
30 July 2014Director's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(6 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(6 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Director's details changed for John Howard Bratherton on 9 August 2011 (2 pages)
24 October 2012Director's details changed for Amanda Elizabeth Bratherton on 9 August 2011 (2 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Amanda Elizabeth Bratherton on 9 August 2011 (2 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for John Howard Bratherton on 9 August 2011 (2 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
4 April 2011Registered office address changed from Dodleston House Bell Meadow Park Lane Chester CH4 9EP on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Dodleston House Bell Meadow Park Lane Chester CH4 9EP on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Dodleston House Bell Meadow Park Lane Chester CH4 9EP on 4 April 2011 (2 pages)
19 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 08/08/09; full list of members (10 pages)
11 September 2009Return made up to 08/08/09; full list of members (10 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 08/08/08; full list of members (7 pages)
20 October 2008Return made up to 08/08/08; full list of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 08/08/07; full list of members (2 pages)
2 October 2007Return made up to 08/08/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 08/08/06; full list of members (2 pages)
8 September 2006Return made up to 08/08/06; full list of members (2 pages)
26 January 2006Registered office changed on 26/01/06 from: linenhall house, watergate street, chester cheshire CH1 2LF (2 pages)
26 January 2006Registered office changed on 26/01/06 from: linenhall house, watergate street, chester cheshire CH1 2LF (2 pages)
20 January 2006Amended accounts made up to 31 March 2005 (8 pages)
20 January 2006Amended accounts made up to 31 March 2005 (8 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Return made up to 08/08/05; full list of members (3 pages)
16 September 2005Registered office changed on 16/09/05 from: linehall house watergate street chester CH1 2LF (1 page)
16 September 2005Registered office changed on 16/09/05 from: linehall house watergate street chester CH1 2LF (1 page)
16 September 2005Return made up to 08/08/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(8 pages)
7 September 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(8 pages)
27 April 2004Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 April 2004Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 April 2004Nc inc already adjusted 24/03/04 (1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Nc inc already adjusted 24/03/04 (1 page)
13 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Company name changed troodos estates LTD.\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed troodos estates LTD.\certificate issued on 18/03/04 (2 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Registered office changed on 10/05/01 from: private topfloor suite 14 hamilton square birkenhead merseyside CH41 6AX (1 page)
10 May 2001Registered office changed on 10/05/01 from: private topfloor suite 14 hamilton square birkenhead merseyside CH41 6AX (1 page)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Registered office changed on 24/08/99 from: grosvenor house talbot road oxton wirral L43 2HJ (1 page)
24 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1999Registered office changed on 24/08/99 from: grosvenor house talbot road oxton wirral L43 2HJ (1 page)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Return made up to 08/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Return made up to 08/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 September 1997Return made up to 08/08/97; no change of members (4 pages)
19 September 1997Return made up to 08/08/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1996Return made up to 08/08/96; no change of members (4 pages)
1 November 1996Return made up to 08/08/96; no change of members (4 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
31 August 1995Return made up to 08/08/95; full list of members (6 pages)
31 August 1995Return made up to 08/08/95; full list of members (6 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 June 1992Particulars of mortgage/charge (3 pages)
26 June 1992Particulars of mortgage/charge (3 pages)
13 June 1991Particulars of mortgage/charge (3 pages)
13 June 1991Particulars of mortgage/charge (3 pages)
8 August 1989Incorporation (12 pages)
8 August 1989Incorporation (12 pages)