Paddington
Warrington
WA1 3EF
Director Name | Mr John Charles Edward Wilkinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Director Name | Mr James Peter Clarke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71/73 Hoghton Street Southport Merseyside PR9 0PR |
Director Name | Mr Robert Ian Nelson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Brabners Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Registered Address | Greenway House Greenway Paddington Warrington WA1 3EF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton South |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
258k at £1 | James Peter Clarke 50.00% Ordinary B |
---|---|
258k at £1 | Williams Tarr Developments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£208,964 |
Net Worth | -£88,482 |
Cash | £11,690 |
Current Liabilities | £3,367,536 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
25 February 2011 | Delivered on: 8 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as brabco 1005 limited to the chargee (including any under any hedging agreement) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of parkfield road knutsford part t/n CH577790, any rental deposit, rents, plant machinery,floating charge all moveable plant and equipment upon the property, see image for full details. Outstanding |
---|---|
25 February 2011 | Delivered on: 8 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as brabco 1005 limited to the chargee (including any under any hedging agreement) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of parkfield road knutsford part t/n CH577790, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
26 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 March 2014 | Director's details changed for Mr David Michael Wilkinson on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Charles Edward Wilkinson on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr David Michael Wilkinson on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Charles Edward Wilkinson on 4 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr John Charles Edward Wilkinson on 4 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr David Michael Wilkinson on 4 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Termination of appointment of Robert Nelson as a director (1 page) |
23 May 2013 | Termination of appointment of Robert Nelson as a director (1 page) |
22 May 2013 | Termination of appointment of James Clarke as a director (1 page) |
22 May 2013 | Termination of appointment of James Clarke as a director (1 page) |
7 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Second filing of SH01 previously delivered to Companies House
|
2 May 2013 | Second filing of SH01 previously delivered to Companies House
|
15 April 2013 | Appointment of Mr Robert Ian Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Robert Ian Nelson as a director (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Director's details changed for Mr James Peter Clarke on 8 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr James Peter Clarke on 8 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr James Peter Clarke on 8 August 2012 (2 pages) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 March 2011 | Company name changed brabco 1005 LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed brabco 1005 LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
11 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Appointment of Mr James Peter Clarke as a director (3 pages) |
18 August 2010 | Appointment of Mr James Peter Clarke as a director (3 pages) |
16 August 2010 | Appointment of John Charles Edward Wilkinson as a director (3 pages) |
16 August 2010 | Appointment of John Charles Edward Wilkinson as a director (3 pages) |
4 August 2010 | Termination of appointment of Brabners Director Limited as a director (2 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
4 August 2010 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 4 August 2010 (2 pages) |
4 August 2010 | Termination of appointment of Brabners Director Limited as a director (2 pages) |
4 August 2010 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
4 August 2010 | Termination of appointment of Adam Ryan as a director (2 pages) |
4 August 2010 | Memorandum and Articles of Association (10 pages) |
4 August 2010 | Change of share class name or designation (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of Mr David Michael Wilkinson as a director (3 pages) |
4 August 2010 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
4 August 2010 | Change of share class name or designation (2 pages) |
4 August 2010 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 4 August 2010 (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Termination of appointment of Adam Ryan as a director (2 pages) |
4 August 2010 | Memorandum and Articles of Association (10 pages) |
4 August 2010 | Appointment of Mr David Michael Wilkinson as a director (3 pages) |
1 February 2010 | Incorporation
|
1 February 2010 | Incorporation
|
1 February 2010 | Incorporation
|