Company NameT.W.Bracher And Company Limited
DirectorsIan Jonathan Hosfield and Elizabeth Ann Hosfield
Company StatusActive
Company Number00059246
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Ian Jonathan Hosfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlackwood House
Knowle Road
Mellor
SK6 5PL
Director NameMrs Elizabeth Ann Hosfield
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(108 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlackwood House Knowle Road
Mellor
Stockport
Cheshire
SK6 5PL
Director NameBrenda Mary Chatterton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2010)
RoleTeacher
Correspondence AddressUpper Bradshaw Farm
Mellor
Stockport
Cheshire
SK6 5OZ
Director NameMr John Martin Chatterton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCo Secretary
Correspondence AddressUpper Bradshaw Farm
Mellor
Stockport
Cheshire
SK12 5DZ
Secretary NameMr John Martin Chatterton
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressUpper Bradshaw Farm
Mellor
Stockport
Cheshire
SK12 5DZ
Secretary NameBrenda Mary Chatterton
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 March 2010)
RoleTeacher
Correspondence AddressUpper Bradshaw Farm
Mellor
Stockport
Cheshire
SK6 5OZ

Contact

Websitetw-bracher.co.uk

Location

Registered AddressRoyal George Street
Via Grosvenor Street
Stockport
Cheshire.
SK3 8AS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.1k at £5Hosfield Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£160,222
Cash£26,886
Current Liabilities£84,015

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

31 March 1976Delivered on: 5 April 1976
Satisfied on: 29 December 2009
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brachifs works, royal george st, stockport. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
21 May 2020Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 May 2019Cessation of Elizabeth Ann Hosfield as a person with significant control on 9 May 2017 (1 page)
24 May 2019Cessation of Ian Jonathan Hosfield as a person with significant control on 9 May 2017 (1 page)
24 May 2019Notification of Hosfield Investments Limited as a person with significant control on 9 May 2017 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
21 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 15,480
(4 pages)
4 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 15,480
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,480
(4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,480
(4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,480
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,480
(5 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,480
(5 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,480
(5 pages)
2 May 2014Resolutions
  • RES13 ‐ Re dividend 31/03/2014
(2 pages)
2 May 2014Resolutions
  • RES13 ‐ Re dividend 31/03/2014
(2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for Ian Jonathan Hosfield on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ian Jonathan Hosfield on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Ian Jonathan Hosfield on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Appointment of Elizabeth Ann Hosfield as a director (3 pages)
26 May 2010Appointment of Elizabeth Ann Hosfield as a director (3 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2010Purchase of own shares. (3 pages)
12 May 2010Termination of appointment of Brenda Chatterton as a secretary (1 page)
12 May 2010Termination of appointment of Brenda Chatterton as a secretary (1 page)
12 May 2010Termination of appointment of Brenda Chatterton as a director (1 page)
12 May 2010Termination of appointment of Brenda Chatterton as a director (1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2009Resolutions
  • RES13 ‐ Article 9 not to apply to transfer of shares 23/11/2009
(2 pages)
6 December 2009Resolutions
  • RES13 ‐ Article 9 not to apply to transfer of shares 23/11/2009
(2 pages)
8 August 2009Return made up to 09/05/09; no change of members (5 pages)
8 August 2009Return made up to 09/05/09; no change of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 31/10/08; no change of members (6 pages)
9 December 2008Return made up to 31/10/08; no change of members (6 pages)
29 February 2008Return made up to 09/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/02/08
(7 pages)
29 February 2008Return made up to 09/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/02/08
(7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Return made up to 09/05/06; full list of members (8 pages)
25 September 2006Return made up to 09/05/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2006Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 09/05/04; full list of members (8 pages)
15 November 2004Return made up to 09/05/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Return made up to 09/05/03; full list of members (8 pages)
28 July 2003Return made up to 09/05/03; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
7 August 2002Return made up to 09/05/02; full list of members (8 pages)
7 August 2002Return made up to 09/05/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
9 November 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Return made up to 09/05/00; full list of members (8 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Return made up to 09/05/00; full list of members (8 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
28 July 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 June 1998Return made up to 09/05/98; full list of members (5 pages)
23 June 1998Return made up to 09/05/98; full list of members (5 pages)
29 May 1997Return made up to 09/05/97; no change of members (4 pages)
29 May 1997Return made up to 09/05/97; no change of members (4 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 May 1997Ad 12/05/97--------- £ si 1551@5=7755 £ ic 7755/15510 (2 pages)
16 May 1997Ad 12/05/97--------- £ si 1551@5=7755 £ ic 7755/15510 (2 pages)
14 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
21 June 1995Return made up to 09/05/95; no change of members (4 pages)
21 June 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)