Company NameBrunch (NW) Limited
DirectorsJonathan David Wilkin and Ian Barker
Company StatusActive
Company Number07853920
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Previous NamesL E Brunch Limited and Le Brunch Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jonathan David Wilkin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address439 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5SJ
Director NameMr Ian Barker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(4 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address439 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5SJ
Director NameMr Ian Barker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Holme Road
St. Helens
Merseyside
WA10 4QD

Contact

Websitewww.lebrunchculcheth.co.uk/
Email address[email protected]
Telephone01925 733888
Telephone regionWarrington

Location

Registered Address439 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5SJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches3 other UK companies use this postal address

Shareholders

9 at £1Ian Barker
90.00%
Ordinary
1 at £1The Sunday Club LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£39,409
Cash£2,485
Current Liabilities£72,149

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

3 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
14 November 2023Company name changed le brunch LIMITED\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-06
(3 pages)
7 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
21 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
29 November 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
20 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
20 November 2018Change of details for Mr Ian Barker as a person with significant control on 20 November 2018 (2 pages)
13 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(3 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
24 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
14 April 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 10
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 10
(3 pages)
4 December 2012Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
4 December 2012Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
25 April 2012Appointment of Mr Ian Barker as a director (2 pages)
25 April 2012Appointment of Mr Ian Barker as a director (2 pages)
5 March 2012Termination of appointment of Ian Barker as a director (1 page)
5 March 2012Appointment of Mr Jonathan David Wilkin as a director (2 pages)
5 March 2012Appointment of Mr Jonathan David Wilkin as a director (2 pages)
5 March 2012Termination of appointment of Ian Barker as a director (1 page)
23 November 2011Company name changed l e brunch LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed l e brunch LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Incorporation (20 pages)
21 November 2011Incorporation (20 pages)