Winsford
Cheshire
CW7 1LB
Director Name | Mrs Pamela Margaret Atkinson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brampton Road Carlisle Cumbria CA3 9AW |
Director Name | Mr Peter Fraser Atkinson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brampton Road Carlisle Cumbria CA3 9AW |
Secretary Name | Mr Peter Fraser Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brampton Road Carlisle Cumbria CA3 9AW |
Director Name | Mr Stuart Graham Atkinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Streathbourne Road Tooting Bec London SW17 8RA |
Director Name | Mrs Susan Elizabeth Bowers |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadowfield Harker Road Ends Carlisle Cumbria CA6 4HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | brindleproperties.com |
---|---|
Telephone | 01606 862421 |
Telephone region | Northwich |
Registered Address | The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cholmondeston |
Ward | Bunbury |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Brindle Properties Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £938,100 |
Cash | £49,916 |
Current Liabilities | £148,688 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.. All other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land.. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-8 gladstone court, farnworth, bolton; 1-5 speakers court, farnworth, bolton; wellington house, wellington road, eccles; 92 worsley road north, manchester and 102 sale lane, tyldsley. Notification of addition to or amendment of charge. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 7 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties being 102 sale lane tyldesley manchester t/n GM86546, 92 worsley road north worsley manchester t/n GM29541, wellington house wellington road eccles t/n LA260497, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
10 December 2004 | Delivered on: 17 December 2004 Satisfied on: 7 February 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 February 2001 | Delivered on: 27 February 2001 Satisfied on: 27 January 2005 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: Kelmercourt house 102 sale lane tyldesley gt.manchester. 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. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 27 January 2005 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 gladstone court farnworth bolton t/n GM352255. 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. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 27 January 2005 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 wellington house 15 wellington road eccles t/n LA260497. 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. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 27 January 2005 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 speakers court farnworth bolton t/n GM498589. 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. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 27 January 2005 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: 90 and 92 worsley road north worsley,gt.manchester; GM29541. 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. Fully Satisfied |
26 October 2000 | Delivered on: 28 October 2000 Satisfied on: 15 February 2005 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. Fully Satisfied |
26 September 2023 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR on 26 September 2023 (1 page) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
21 July 2015 | Registered office address changed from 15 Finkle Street Carlisle Cumbria CA3 8UU to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 15 Finkle Street Carlisle Cumbria CA3 8UU to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 21 July 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2014 | Satisfaction of charge 8 in full (4 pages) |
7 February 2014 | Satisfaction of charge 7 in full (4 pages) |
7 February 2014 | Satisfaction of charge 8 in full (4 pages) |
7 February 2014 | Satisfaction of charge 7 in full (4 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register inspection address has been changed (1 page) |
3 February 2014 | Register inspection address has been changed (1 page) |
23 December 2013 | Registration of charge 039416050010 (15 pages) |
23 December 2013 | Registration of charge 039416050009 (15 pages) |
23 December 2013 | Registration of charge 039416050010 (15 pages) |
23 December 2013 | Registration of charge 039416050009 (15 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Termination of appointment of Pamela Atkinson as a director (1 page) |
22 March 2010 | Termination of appointment of Susan Bowers as a director (1 page) |
22 March 2010 | Termination of appointment of Pamela Atkinson as a director (1 page) |
22 March 2010 | Termination of appointment of Susan Bowers as a director (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 January 2010 | Director's details changed for Mrs Pamela Margaret Atkinson on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Susan Elizabeth Bowers on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Susan Elizabeth Bowers on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Pamela Margaret Atkinson on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Susan Elizabeth Bowers on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Fraser Atkinson on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr David Grant Atkinson on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr David Grant Atkinson on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Peter Fraser Atkinson on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
7 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 30 June 2001 (14 pages) |
3 January 2002 | Accounts for a small company made up to 30 June 2001 (14 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Return made up to 31/12/01; full list of members
|
7 March 2001 | Return made up to 07/03/01; full list of members
|
7 March 2001 | Return made up to 07/03/01; full list of members
|
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
25 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (18 pages) |
7 March 2000 | Incorporation (18 pages) |