Company NameBriage Limited
Company StatusActive
Company Number03887745
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHelen Jane Gettins
NationalityBritish
StatusCurrent
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Cote Lane
Hayfield
High Peak
Derbyshire
SK22 2HL
Director NameMrs Jane Gettins
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cote Lane
Hayfield
High Peak
Derbyshire
SK22 2HL
Director NameMrs Victoria Jane Kendall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2024(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameMrs Alessandra Marie Townsend
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2024(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameBrian Gettins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cote Lane
Hayfield
High Peak
Derbyshire
SK22 2HL

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Brian Gettins
51.00%
Ordinary
49 at £1Jane Gettins
49.00%
Ordinary

Financials

Year2014
Net Worth£63,671
Cash£649
Current Liabilities£20,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

12 January 2001Delivered on: 13 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 20 chapel street newtown new mills high peak. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 January 2001Delivered on: 9 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 81 kinder road hayfield high peak. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 March 2000Delivered on: 21 March 2000
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 2000Delivered on: 1 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 co-operative street disley stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

13 March 2024Notification of Jane Gettins as a person with significant control on 20 February 2024 (2 pages)
13 March 2024Cessation of Brian Gettins as a person with significant control on 20 February 2024 (1 page)
13 March 2024Appointment of Mrs Alessandra Marie Townsend as a director on 13 March 2024 (2 pages)
13 March 2024Appointment of Mrs Victoria Jane Kendall as a director on 13 March 2024 (2 pages)
13 March 2024Termination of appointment of Brian Gettins as a director on 20 February 2024 (1 page)
6 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
28 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Director's details changed for Brian Gettins on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Director's details changed for Brian Gettins on 22 December 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 January 2012Appointment of Mrs Jane Gettins as a director (2 pages)
12 January 2012Appointment of Mrs Jane Gettins as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from Gettins Hogben Arthur House, Chorlton Street, Manchester Lancashire M1 3EJ on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Gettins Hogben Arthur House, Chorlton Street, Manchester Lancashire M1 3EJ on 15 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 March 2009Return made up to 02/12/08; full list of members (3 pages)
2 March 2009Return made up to 02/12/08; full list of members (3 pages)
16 May 2008Return made up to 02/12/07; full list of members (3 pages)
16 May 2008Return made up to 02/12/07; full list of members (3 pages)
3 April 2008Return made up to 02/12/06; full list of members (3 pages)
3 April 2008Return made up to 02/12/06; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 02/12/05; full list of members (6 pages)
5 January 2006Return made up to 02/12/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 March 2005Return made up to 03/12/03; no change of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2005Return made up to 03/12/03; no change of members (6 pages)
7 March 2005Return made up to 02/12/04; no change of members (6 pages)
7 March 2005Return made up to 02/12/04; no change of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 February 2005Restoration by order of the court (2 pages)
18 February 2005Restoration by order of the court (2 pages)
31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2003Return made up to 02/12/02; full list of members (6 pages)
31 January 2003Return made up to 02/12/02; full list of members (6 pages)
28 December 2001Return made up to 02/12/01; full list of members (6 pages)
28 December 2001Return made up to 02/12/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
2 December 1999Incorporation (15 pages)
2 December 1999Incorporation (15 pages)