Company Name46 Pilgrim Street Limited
DirectorsJames Richard Hubbard and Monica Hubbard
Company StatusActive
Company Number08044698
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NameBrabco 1211 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Richard Hubbard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(3 months after company formation)
Appointment Duration11 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
CH44 4BT
Wales
Director NameMrs Monica Hubbard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
CH44 4BT
Wales
Secretary NameMonica Hubbard
NationalityBritish
StatusCurrent
Appointed24 July 2012(3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address255 Poulton Road
Wallasey
CH44 4BT
Wales
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL

Location

Registered Address255 Poulton Road
Wallasey
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Hubbard
50.00%
Ordinary
1 at £1Monica Hubbard
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,022
Cash£386
Current Liabilities£780

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

20 October 2016Delivered on: 28 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 1 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 46 pilgrim street, liverpool L1 9HB.
Outstanding

Filing History

7 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
10 May 2023Satisfaction of charge 080446980001 in full (1 page)
10 May 2023Satisfaction of charge 080446980003 in full (1 page)
10 May 2023Satisfaction of charge 080446980002 in full (1 page)
6 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
28 October 2016Registration of charge 080446980003, created on 20 October 2016 (42 pages)
28 October 2016Registration of charge 080446980003, created on 20 October 2016 (42 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
4 September 2015Registration of charge 080446980002, created on 19 August 2015 (33 pages)
4 September 2015Registration of charge 080446980002, created on 19 August 2015 (33 pages)
1 September 2015Registration of charge 080446980001, created on 21 August 2015 (39 pages)
1 September 2015Registration of charge 080446980001, created on 21 August 2015 (39 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
2 August 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England on 2 August 2012 (2 pages)
2 August 2012Appointment of Monica Hubbard as a secretary (3 pages)
2 August 2012Termination of appointment of Adam Ryan as a director (2 pages)
2 August 2012Termination of appointment of Brabners Directors Limited as a director (2 pages)
2 August 2012Appointment of Monica Hubbard as a secretary (3 pages)
2 August 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England on 2 August 2012 (2 pages)
2 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2
(4 pages)
2 August 2012Termination of appointment of Brabners Directors Limited as a director (2 pages)
2 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2
(4 pages)
2 August 2012Termination of appointment of Adam Ryan as a director (2 pages)
2 August 2012Appointment of Monica Hubbard as a director (3 pages)
2 August 2012Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
2 August 2012Appointment of James Richard Hubbard as a director (3 pages)
2 August 2012Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England on 2 August 2012 (2 pages)
2 August 2012Appointment of James Richard Hubbard as a director (3 pages)
2 August 2012Appointment of Monica Hubbard as a director (3 pages)
1 August 2012Memorandum and Articles of Association (18 pages)
1 August 2012Memorandum and Articles of Association (18 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Company name changed brabco 1211 LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(3 pages)
26 July 2012Company name changed brabco 1211 LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(3 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)