Company NameBrindle Properties Limited
DirectorDavid Grant Atkinson
Company StatusActive
Company Number03941605
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Grant Atkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Petrel Close
Winsford
Cheshire
CW7 1LB
Director NameMrs Pamela Margaret Atkinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brampton Road
Carlisle
Cumbria
CA3 9AW
Director NameMr Peter Fraser Atkinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Brampton Road
Carlisle
Cumbria
CA3 9AW
Secretary NameMr Peter Fraser Atkinson
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Brampton Road
Carlisle
Cumbria
CA3 9AW
Director NameMr Stuart Graham Atkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2004(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 January 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Streathbourne Road
Tooting Bec
London
SW17 8RA
Director NameMrs Susan Elizabeth Bowers
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadowfield
Harker Road Ends
Carlisle
Cumbria
CA6 4HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebrindleproperties.com
Telephone01606 862421
Telephone regionNorthwich

Location

Registered AddressThe Byre Daisy Bank Farm
Off Top Farm Lane
Winsford
Cheshire
CW7 4DR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCholmondeston
WardBunbury
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brindle Properties Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£938,100
Cash£49,916
Current Liabilities£148,688

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 December 2013Delivered 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 2013Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

26 September 2023Registered 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 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
1 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a secretary on 10 April 2016 (1 page)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page)
23 May 2016Termination of appointment of Peter Fraser Atkinson as a director on 10 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
21 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Satisfaction of charge 8 in full (4 pages)
7 February 2014Satisfaction of charge 7 in full (4 pages)
7 February 2014Satisfaction of charge 8 in full (4 pages)
7 February 2014Satisfaction of charge 7 in full (4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Register inspection address has been changed (1 page)
23 December 2013Registration of charge 039416050010 (15 pages)
23 December 2013Registration of charge 039416050009 (15 pages)
23 December 2013Registration of charge 039416050010 (15 pages)
23 December 2013Registration of charge 039416050009 (15 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of Pamela Atkinson as a director (1 page)
22 March 2010Termination of appointment of Susan Bowers as a director (1 page)
22 March 2010Termination of appointment of Pamela Atkinson as a director (1 page)
22 March 2010Termination of appointment of Susan Bowers as a director (1 page)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 January 2010Director's details changed for Mrs Pamela Margaret Atkinson on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Susan Elizabeth Bowers on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Susan Elizabeth Bowers on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Pamela Margaret Atkinson on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Susan Elizabeth Bowers on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Fraser Atkinson on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr David Grant Atkinson on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr David Grant Atkinson on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Peter Fraser Atkinson on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
7 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
9 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
11 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 30 June 2001 (14 pages)
3 January 2002Accounts for a small company made up to 30 June 2001 (14 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
25 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
7 March 2000Incorporation (18 pages)
7 March 2000Incorporation (18 pages)