Company NameHigh Court Enforcement Officers Association Limited
Company StatusActive
Company Number05014934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2004(20 years, 3 months ago)
Previous NameBrabco 1000 Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Andrew James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleSolicitor & Under Sheriff
Country of ResidenceEngland
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMartin Leyshon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleSherrifs Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Alan John Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Michael Philip Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleHigh Court Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Christopher Michael Badger
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleHigh Court Enforcement Officer
Country of ResidenceEngland
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr David James Bennett Asker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleHigh Court Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Paul Anthony Caddy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Alan Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr James William Metcalfe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Eric Anthony Roe
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor And High Court Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Andrew John Coates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleHigh Court Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameJohn Paul Marston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleHigh Court Enforcement Officer
Correspondence AddressBridgman House 37 Sun Street
Waltham Abbey
Essex
EN9 1EL
Secretary NameJohn Paul Marston
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleHigh Court Enforcement Officer
Correspondence AddressBridgman House 37 Sun Street
Waltham Abbey
Essex
EN9 1EL
Director NameMr Richard Bullock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage
Scarrington
Nottinghamshire
NG13 9BQ
Director NameMr Derek Dean
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 12 May 2015)
RoleHceo
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Charles Dion Harrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 17 May 2018)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Simon Barnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandpipers
5 Merrion Avenue
Exmouth
Devon
EX8 2HX
Director NameChristopher Elliott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2006)
RoleHigh Court Enforcement Officer
Country of ResidenceEngland
Correspondence Address222a Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9LU
Director NameCllr Patrick Milton McLean Farrington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange
Cowley Gnosall
Stafford
Staffordshire
ST20 0BE
Director NameMs Claire Sandbrook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2010)
RoleChief Executive Officer
Correspondence Address58 Wood Way
Great Notley Village, Black Notley
Braintree
Essex
CM7 8JS
Director NameMr Michael Robert Anderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2013)
RoleEnforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameHelen Louise Porter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2009)
RoleEnforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Garth
63 Main Street
Skidby
East Yorkshire
HU16 5TZ
Director NameMs Claire Sandbrook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2010)
RoleChief Executive Officer
Correspondence Address58 Wood Way
Great Notley Village, Black Notley
Braintree
Essex
CM7 8JS
Secretary NameMr Andrew James Wilson
NationalityBritish
StatusResigned
Appointed11 September 2007(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 July 2008)
RoleSolicitor & Under Sheriff
Country of ResidenceEngland
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Director NameMr David James Bennett Asker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2009)
RoleIT Director
Correspondence Address20-21 Took's Court
London
EC4A 1LB
Director NameMr Gary Leslie Bovan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2013)
RoleHigh Court Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 New John Street
Westgate
Bradford
BD1 2QZ
Director NameMr Alan Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2013)
RoleHigh Court Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence Address89 Sundorne Road
Shrewsbury
Shropshire
SY1 4RP
Wales
Director NameMr Karl Steven Harrison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Peter Noble Watt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(7 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 17 May 2018)
RoleHigh Court Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Nicholas Bryan Reffell Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Peter Anthony Tunstill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(9 years, 4 months after company formation)
Appointment Duration9 years (resigned 19 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Nicholas Davy Todd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(11 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 May 2022)
RoleChartered Surveyor/Hceo
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Nigel Robert Pepper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Martin Street
Stafford
Staffordshire
ST16 2LF
Director NameMr Malcolm John Robert Butler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite S31, Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF

Contact

Websitewww.hceoa.org.uk/
Telephone08448933922
Telephone regionUnknown

Location

Registered AddressSuite S31, Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,031
Cash£24,568
Current Liabilities£7,948

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 March 2021Director's details changed for Mr Alan John Smith on 16 March 2021 (2 pages)
18 March 2021Director's details changed for Mr David James Bennett Asker on 16 March 2021 (2 pages)
18 March 2021Director's details changed for Mr Paul Anthony Caddy on 16 March 2021 (2 pages)
17 March 2021Director's details changed for Mr Alan John Smith on 16 March 2021 (2 pages)
17 March 2021Director's details changed for Mr David James Bennett Asker on 16 March 2021 (2 pages)
17 March 2021Director's details changed for Mr Paul Anthony Caddy on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Michael Philip Jackson on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Nicholas Davy Todd on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Martin Leyshon on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Malcolm John Robert Butler on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Andrew James Wilson on 16 March 2021 (2 pages)
16 March 2021Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Suite S31, Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 16 March 2021 (1 page)
16 March 2021Director's details changed for Mr Christopher Michael Badger on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Peter Anthony Tunstill on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Alan Smith on 16 March 2021 (2 pages)
23 January 2020Confirmation statement made on 14 January 2020 with updates (3 pages)
22 January 2020Director's details changed for Mr David James Bennett Asker on 13 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Alan John Smith on 13 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Nicholas Davy Todd on 13 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Andrew James Wilson on 13 January 2020 (2 pages)
21 January 2020Change of details for Mr Andrew James Wilson as a person with significant control on 13 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Christopher Michael Badger on 13 January 2020 (2 pages)
21 January 2020Director's details changed for Martin Leyshon on 13 January 2020 (2 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
20 September 2019Appointment of Mr Alan Smith as a director on 23 May 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 June 2018Termination of appointment of Peter Noble Watt as a director on 17 May 2018 (1 page)
6 June 2018Appointment of Mr Paul Anthony Caddy as a director on 17 May 2018 (2 pages)
1 June 2018Appointment of Mr Malcolm John Robert Butler as a director on 17 May 2018 (2 pages)
1 June 2018Termination of appointment of Charles Dion Harrison as a director on 17 May 2018 (1 page)
1 June 2018Termination of appointment of Nigel Robert Pepper as a director on 17 May 2018 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
26 May 2017Appointment of Mr David James Bennett Asker as a director on 18 May 2017 (2 pages)
26 May 2017Appointment of Mr David James Bennett Asker as a director on 18 May 2017 (2 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 January 2017Director's details changed for Andrew James Wilson on 13 January 2017 (2 pages)
22 January 2017Director's details changed for Andrew James Wilson on 13 January 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 September 2016Termination of appointment of Karl Steven Harrison as a director on 6 September 2016 (1 page)
23 September 2016Termination of appointment of Karl Steven Harrison as a director on 6 September 2016 (1 page)
27 June 2016Resolutions
  • RES13 ‐ Clause 9 of the memorandum be deemed to be contained in the articles of association 26/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 June 2016Resolutions
  • RES13 ‐ Clause 9 of the memorandum be deemed to be contained in the articles of association 26/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 June 2016Notice of removal of restriction on the company's articles (2 pages)
27 June 2016Notice of removal of restriction on the company's articles (2 pages)
9 June 2016Appointment of Mr Nigel Robert Pepper as a director on 17 May 2016 (2 pages)
9 June 2016Termination of appointment of Nicholas Bryan Reffell Alexander as a director on 17 May 2016 (1 page)
9 June 2016Termination of appointment of Nicholas Bryan Reffell Alexander as a director on 17 May 2016 (1 page)
9 June 2016Appointment of Mr Nigel Robert Pepper as a director on 17 May 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 January 2016Annual return made up to 14 January 2016 no member list (12 pages)
30 January 2016Annual return made up to 14 January 2016 no member list (12 pages)
20 May 2015Termination of appointment of Derek Dean as a director on 12 May 2015 (1 page)
20 May 2015Appointment of Mr Nicholas Davy Todd as a director on 12 May 2015 (2 pages)
20 May 2015Appointment of Mr Nicholas Davy Todd as a director on 12 May 2015 (2 pages)
20 May 2015Termination of appointment of Derek Dean as a director on 12 May 2015 (1 page)
27 January 2015Annual return made up to 14 January 2015 no member list (12 pages)
27 January 2015Annual return made up to 14 January 2015 no member list (12 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 January 2014Annual return made up to 14 January 2014 no member list (12 pages)
29 January 2014Annual return made up to 14 January 2014 no member list (12 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 May 2013Appointment of Mr Christopher Michael Badger as a director (2 pages)
20 May 2013Termination of appointment of Alan Smith as a director (1 page)
20 May 2013Termination of appointment of Michael Anderson as a director (1 page)
20 May 2013Termination of appointment of Gary Bovan as a director (1 page)
20 May 2013Appointment of Mr Nicholas Bryan Reffell Alexander as a director (2 pages)
20 May 2013Appointment of Mr Peter Anthony Tunstill as a director (2 pages)
20 May 2013Appointment of Mr Christopher Michael Badger as a director (2 pages)
20 May 2013Termination of appointment of Michael Anderson as a director (1 page)
20 May 2013Appointment of Mr Peter Anthony Tunstill as a director (2 pages)
20 May 2013Termination of appointment of Gary Bovan as a director (1 page)
20 May 2013Appointment of Mr Nicholas Bryan Reffell Alexander as a director (2 pages)
20 May 2013Termination of appointment of Alan Smith as a director (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Director's details changed for Mr Michael Philip Jackson on 30 June 2012 (2 pages)
11 February 2013Annual return made up to 14 January 2013 no member list (12 pages)
11 February 2013Director's details changed for Mr Michael Philip Jackson on 30 June 2012 (2 pages)
11 February 2013Annual return made up to 14 January 2013 no member list (12 pages)
9 February 2012Director's details changed for Mr Alan John Smith on 13 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Alan John Smith on 13 January 2012 (2 pages)
9 February 2012Annual return made up to 14 January 2012 no member list (12 pages)
9 February 2012Annual return made up to 14 January 2012 no member list (12 pages)
30 January 2012Director's details changed for Mr Derek Dean on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Karl Steven Harrison on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Michael Robert Anderson on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Karl Steven Harrison on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Michael Philip Jackson on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Michael Philip Jackson on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Derek Dean on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Michael Robert Anderson on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Charles Dion Harrison on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Charles Dion Harrison on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Gary Leslie Bovan on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Gary Leslie Bovan on 13 January 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 August 2011Appointment of Mr Peter Noble Watt as a director (2 pages)
19 August 2011Appointment of Mr Peter Noble Watt as a director (2 pages)
29 July 2011Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE on 29 July 2011 (1 page)
16 May 2011Annual return made up to 14 January 2011 no member list (11 pages)
16 May 2011Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages)
16 May 2011Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages)
16 May 2011Annual return made up to 14 January 2011 no member list
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 11/02/2021 under section 1088 of the Companies Act 2006.
(11 pages)
16 May 2011Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages)
16 May 2011Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages)
16 May 2011Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages)
16 May 2011Director's details changed for Mr Alan John Smith on 1 January 2010 (2 pages)
13 May 2011Director's details changed for Mr Gary Leslie Bovan on 14 January 2011 (2 pages)
13 May 2011Director's details changed for Mr Alan Smith on 14 January 2011 (2 pages)
13 May 2011Director's details changed for Mr Michael Philip Jackson on 14 January 2011 (2 pages)
13 May 2011Director's details changed for Mr Alan Smith on 14 January 2011 (2 pages)
13 May 2011Director's details changed for Mr Michael Philip Jackson on 14 January 2011 (2 pages)
13 May 2011Director's details changed for Mr Gary Leslie Bovan on 14 January 2011 (2 pages)
15 February 2011Termination of appointment of David Asker as a director (1 page)
15 February 2011Termination of appointment of David Asker as a director (1 page)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Termination of appointment of Claire Sandbrook as a director (1 page)
16 June 2010Termination of appointment of Claire Sandbrook as a director (1 page)
16 June 2010Appointment of Mr Karl Steven Harrison as a director (2 pages)
16 June 2010Appointment of Mr Karl Steven Harrison as a director (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 January 2010Annual return made up to 14 January 2010 no member list
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 10/02/2021 under section 1088 of the Companies Act 2006.
(8 pages)
29 January 2010Annual return made up to 14 January 2010 no member list (8 pages)
23 November 2009Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 23 November 2009 (2 pages)
22 June 2009Appointment terminated director helen porter (1 page)
22 June 2009Director appointed mr gary leslie bovan (1 page)
22 June 2009Director appointed mr gary leslie bovan (1 page)
22 June 2009Director appointed mr alan smith (1 page)
22 June 2009Appointment terminated director helen porter (1 page)
22 June 2009Director appointed mr alan smith (1 page)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 February 2009Annual return made up to 14/01/09 (5 pages)
6 February 2009Annual return made up to 14/01/09
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 10/02/2021 under section 1088 of the Companies Act 2006.
(5 pages)
5 February 2009Director's change of particulars / michael jackson / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / david asker / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / michael jackson / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / david asker / 05/02/2009 (1 page)
21 November 2008Appointment terminated director john marston (1 page)
21 November 2008Appointment terminated director john marston (1 page)
4 August 2008Appointment terminated secretary andrew wilson (1 page)
4 August 2008Appointment terminated secretary andrew wilson (1 page)
15 April 2008Director appointed mr alan john smith (1 page)
15 April 2008Director appointed mr michael philip jackson (1 page)
15 April 2008Director appointed mr alan john smith (1 page)
15 April 2008Director appointed mr michael philip jackson (1 page)
14 April 2008Director appointed mr david james bennett asker (1 page)
14 April 2008Director appointed mr david james bennett asker (1 page)
3 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 February 2008Annual return made up to 14/01/08 (3 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
11 March 2007Full accounts made up to 30 June 2006 (11 pages)
11 March 2007Full accounts made up to 30 June 2006 (11 pages)
13 February 2007Annual return made up to 14/01/07 (6 pages)
13 February 2007Annual return made up to 14/01/07 (6 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
20 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
18 January 2006Annual return made up to 14/01/06 (7 pages)
18 January 2006Annual return made up to 14/01/06 (7 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 26 missouri avenue salford manchester M50 2NP (1 page)
8 April 2005Registered office changed on 08/04/05 from: 26 missouri avenue salford manchester M50 2NP (1 page)
17 March 2005Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
17 March 2005Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
1 March 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004New director appointed (4 pages)
9 September 2004New director appointed (4 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2004Company name changed brabco 1000 LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed brabco 1000 LIMITED\certificate issued on 19/07/04 (2 pages)
14 January 2004Incorporation (26 pages)
14 January 2004Incorporation (26 pages)