Company NameFrank Brine & Sons (Butchers) Limited
Company StatusActive
Company Number00530861
CategoryPrivate Limited Company
Incorporation Date24 March 1954(70 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMaurizio Giovanni Guiseppe Cunningham-Brown
NationalityBritish
StatusCurrent
Appointed21 October 1994(40 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
Director NameKathleen Alderson Brine
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(47 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JL
Director NameMr Maurizio Giovanni Giuseppe Cunningham-Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(57 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 / 7
Corporation Street
Hyde
Cheshire
SK14 1AG
Director NameMrs Alison Delia Cunningham-Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(65 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
Director NameMr Alan Brine
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(36 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 July 2001)
RoleRetired Butcher
Correspondence Address27 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JL
Director NameMr Frank Brine
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 1994)
RoleRetired Butcher
Correspondence Address98 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EL
Secretary NameMr Frank Brine
NationalityBritish
StatusResigned
Appointed26 January 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 1994)
RoleCompany Director
Correspondence Address98 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EL
Director NameMichael Albert Handler
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(40 years, 7 months after company formation)
Appointment Duration24 years, 12 months (resigned 11 October 2019)
RoleExport Sales Manager
Country of ResidenceEngland
Correspondence Address8 Sterndale Road
Romiley
Stockport
Cheshire
SK6 3LA

Location

Registered Address5-7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

8.3k at £1David John Brine
33.33%
Ordinary
8.3k at £1Mrs Frances Handler
33.33%
Ordinary
7.3k at £1Mrs Kathleen Brine
29.34%
Ordinary
500 at £1Maurizio Giovanni Guiseppe Cunningham-brown
2.00%
Ordinary
500 at £1Mrs Alison Delia Cunningham-brown
2.00%
Ordinary

Financials

Year2014
Net Worth£470,226
Cash£62,019
Current Liabilities£9,498

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
10 October 2023Micro company accounts made up to 30 March 2023 (3 pages)
10 February 2023Notification of David John Brine as a person with significant control on 6 April 2016 (2 pages)
10 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
10 February 2023Withdrawal of a person with significant control statement on 10 February 2023 (2 pages)
10 February 2023Notification of Frances Handler as a person with significant control on 6 April 2016 (2 pages)
9 February 2023Termination of appointment of Kathleen Alderson Brine as a director on 21 December 2022 (1 page)
20 October 2022Micro company accounts made up to 30 March 2022 (3 pages)
11 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
17 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
13 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
22 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 October 2019Appointment of Mrs Alison Delia Cunningham-Brown as a director on 11 October 2019 (2 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Termination of appointment of Michael Albert Handler as a director on 11 October 2019 (1 page)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(7 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 25,000
(7 pages)
5 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 25,000
(7 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000
(7 pages)
3 February 2014Secretary's details changed for Maurizio Giovanni Guiseppe Cunningham-Brown on 27 January 2013 (1 page)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 25,000
(7 pages)
3 February 2014Secretary's details changed for Maurizio Giovanni Guiseppe Cunningham-Brown on 27 January 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
5 November 2012Amended accounts made up to 31 March 2012 (6 pages)
5 November 2012Amended accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
28 February 2012Appointment of Mr Maurizio Giovanni Giuseppe Cunningham-Brown as a director (2 pages)
28 February 2012Appointment of Mr Maurizio Giovanni Giuseppe Cunningham-Brown as a director (2 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Michael Albert Handler on 26 January 2010 (2 pages)
9 February 2010Director's details changed for Kathleen Alderson Brine on 26 January 2010 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Kathleen Alderson Brine on 26 January 2010 (2 pages)
9 February 2010Director's details changed for Michael Albert Handler on 26 January 2010 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 26/01/08; full list of members (3 pages)
5 February 2008Return made up to 26/01/08; full list of members (3 pages)
21 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 February 2007Return made up to 26/01/07; full list of members (3 pages)
12 February 2007Return made up to 26/01/07; full list of members (3 pages)
23 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 26/01/06; full list of members (3 pages)
20 March 2006Return made up to 26/01/06; full list of members (3 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
31 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
31 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 February 2005Return made up to 26/01/05; full list of members (8 pages)
25 February 2005Return made up to 26/01/05; full list of members (8 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 26/01/04; full list of members (8 pages)
16 April 2004Return made up to 26/01/04; full list of members (8 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 26/01/03; full list of members (8 pages)
17 February 2003Return made up to 26/01/03; full list of members (8 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 August 2002Registered office changed on 15/08/02 from: 63 union street hyde cheshire SK14 1ND (1 page)
15 August 2002Registered office changed on 15/08/02 from: 63 union street hyde cheshire SK14 1ND (1 page)
8 March 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
25 February 2002Return made up to 26/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Return made up to 26/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 26/01/01; full list of members (8 pages)
29 January 2001Return made up to 26/01/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2000Return made up to 26/01/00; full list of members (8 pages)
15 February 2000Return made up to 26/01/00; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Return made up to 26/01/99; no change of members (4 pages)
28 January 1999Return made up to 26/01/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1998Secretary's particulars changed (1 page)
15 January 1998Secretary's particulars changed (1 page)
1 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 April 1996Return made up to 16/01/96; full list of members (6 pages)
21 April 1996Return made up to 16/01/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)