Company NameBretton Architectural Limited
Company StatusActive
Company Number02568368
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 3 months ago)
Previous NameBretton Architectural Fixing Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr James Joseph O'Sullivan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1992(2 years after company formation)
Appointment Duration31 years, 3 months
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookery Drive
Tattenhall
Chester
Cheshire
CH3 9QS
Wales
Director NameMr Peter Thomas Igoe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleContracts Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Whitewell Drive
Upton
Merseyside
CH49 4PF
Wales
Director NameMatthew O'Sullivan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleProject Coordinator
Country of ResidenceEngland
Correspondence AddressBroughton Mills Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMr Philip David William McNee
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(31 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Mills Road Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMrs Sandra O'Sullivan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration29 years, 3 months (resigned 12 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookery Drive
Tattenhall
Chester
Cheshire
CH3 9QS
Wales
Secretary NameMrs Sandra O'Sullivan
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 2 months after company formation)
Appointment Duration29 years (resigned 12 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookery Drive
Tattenhall
Chester
Cheshire
CH3 9QS
Wales

Contact

Websitebrettonarchitectural.co.uk

Location

Registered AddressBroughton Mills Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

39 at £1James Joseph O'sullivan
37.14%
Ordinary
34 at £1Peter Igoe
32.38%
Ordinary
4 at £1Matthew O'sullivan
3.81%
Ordinary
24 at £1Sandra O'sullivan
22.86%
Ordinary
1 at £1James Joseph O'sullivan
0.95%
A
1 at £1Matthew O'sullivan
0.95%
D
1 at £1Peter Igoe
0.95%
C
1 at £1Sandra O'sullivan
0.95%
B

Financials

Year2014
Net Worth£380,887
Cash£440,911
Current Liabilities£1,024,247

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
6 December 2019Confirmation statement made on 1 December 2019 with updates (6 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
14 December 2018Confirmation statement made on 1 December 2018 with updates (6 pages)
11 July 2018Director's details changed for Matthew O'sullivan on 13 January 2016 (2 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
19 December 2017Confirmation statement made on 13 December 2017 with updates (6 pages)
19 December 2017Director's details changed for Mr Peter Thomas Igoe on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr James Joseph O'sullivan on 18 December 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 105
(9 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 105
(9 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 105
(9 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 105
(9 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 105
(9 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 105
(9 pages)
4 January 2014Particulars of variation of rights attached to shares (2 pages)
4 January 2014Change of share class name or designation (2 pages)
4 January 2014Change of share class name or designation (2 pages)
4 January 2014Particulars of variation of rights attached to shares (2 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
18 August 2010Appointment of Matthew O'sullivan as a director (2 pages)
18 August 2010Appointment of Matthew O'sullivan as a director (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Peter Thomas Igoe on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sandra O'sullivan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sandra O'sullivan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Peter Thomas Igoe on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr James Joseph O'sullivan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sandra O'sullivan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Peter Thomas Igoe on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr James Joseph O'sullivan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr James Joseph O'sullivan on 7 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 December 2006Return made up to 13/12/06; full list of members (3 pages)
14 December 2006Return made up to 13/12/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 January 2006Return made up to 13/12/05; full list of members (3 pages)
5 January 2006Return made up to 13/12/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005Ad 25/11/04--------- £ si 5@1 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Return made up to 13/12/04; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Ad 25/11/04--------- £ si 5@1 (2 pages)
4 January 2005Return made up to 13/12/04; full list of members (7 pages)
12 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 January 2004Return made up to 13/12/03; full list of members (7 pages)
15 January 2004Return made up to 13/12/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 December 2002Return made up to 13/12/02; full list of members (7 pages)
12 December 2002Return made up to 13/12/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 December 1999Return made up to 13/12/99; full list of members (6 pages)
29 December 1999Return made up to 13/12/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 December 1998Return made up to 13/12/98; full list of members (6 pages)
21 December 1998Return made up to 13/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 December 1997Return made up to 13/12/97; no change of members (4 pages)
30 December 1997Return made up to 13/12/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 January 1997Return made up to 13/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
(4 pages)
16 January 1997Return made up to 13/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
(4 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1990Incorporation (17 pages)
13 December 1990Incorporation (17 pages)