Meerbrook
Nr Leek
Staffordshire
ST13 8TA
Director Name | Mr Vincent Brydges |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Roche Grange Meerbrook Leek Staffordshire ST13 8TA |
Director Name | Mr Christopher Philip Goodfellow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields Farm Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Mrs Ruth Yvonne Goodfellow |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields Farm Siddington Macclesfield Cheshire SK11 9LF |
Website | bridestoneandbrydges.co.uk |
---|---|
Telephone | 01260 272028 |
Telephone region | Congleton |
Registered Address | Bridestone Quarry Dial Lane Congleton Cheshire CW12 3QJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
1 at £1 | Mr Christopher Philip Goodfellow 25.00% Ordinary |
---|---|
1 at £1 | Mr Vincent Brydges 25.00% Ordinary |
1 at £1 | Mrs Jayne Alison Brydges 25.00% Ordinary |
1 at £1 | Mrs Ruth Yvonne Goodfellow 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £985 |
Cash | £4,887 |
Current Liabilities | £170,441 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
10 September 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
25 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
21 August 2013 | Registered office address changed from 2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF England on 21 August 2013 (1 page) |
12 August 2013 | Appointment of Mrs Ruth Yvonne Goodfellow as a director (2 pages) |
12 August 2013 | Appointment of Mrs Jayne Alison Brydges as a director (2 pages) |
12 August 2013 | Appointment of Mrs Ruth Yvonne Goodfellow as a director (2 pages) |
12 August 2013 | Appointment of Mr Christopher Philip Goodfellow as a director (2 pages) |
12 August 2013 | Appointment of Mr Christopher Philip Goodfellow as a director (2 pages) |
12 August 2013 | Appointment of Mrs Jayne Alison Brydges as a director (2 pages) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|