Company NameRubix U.K. Limited
Company StatusActive
Company Number00569290
CategoryPrivate Limited Company
Incorporation Date23 July 1956(67 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(65 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(65 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Richard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(66 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameAnthony Bernard Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 December 1992)
RoleDirector Information Technology
Correspondence Address9 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1998)
RoleChairman Bsl Limited
Correspondence AddressThe Cliff Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMichael Anthony Grennan
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address61 Ganton Road
Walsall
West Midlands
WS3 3XQ
Director NameMr Robert Alan Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhittlebury House
Station Road, Admaston
Telford
Salop
TF5 0AW
Director NameMr Roger Harold Simpson Mills
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Madeley Close
Hale
Altrincham
Cheshire
WA14 3NJ
Secretary NameMichael John Kavanagh
NationalityBritish
StatusResigned
Appointed12 April 1992(35 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address28 Pasture Field Road
Peel Hall
Manchester
Lancashire
M22 5JU
Director NameGarth Shenton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(36 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence Address110 Broomhill Road
Bristol
Avon
BS4 4SA
Director NameMr Robert William Davis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(36 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bankfield Drive
Holmbridge
Huddersfield
West Yorkshire
HD9 2PH
Director NameJohn William Butler
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLittle Garth
Tirley Lane
Utkinton
Cheshire
CW6 0JZ
Secretary NameJohn William Butler
NationalityBritish
StatusResigned
Appointed13 June 1997(40 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle Garth
Tirley Lane
Utkinton
Cheshire
CW6 0JZ
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(42 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Secretary NameMr David Southern
NationalityBritish
StatusResigned
Appointed01 October 1999(43 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Trees
Church Farm Podington
Wellingborough
Northamptonshire
Nn29 Ths
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(43 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameDavid Shelton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(43 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address63 Higher Lane
Lymm
Cheshire
WA13 0BZ
Secretary NameDavid Shelton
NationalityBritish
StatusResigned
Appointed18 April 2000(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2001)
RoleCompany Director
Correspondence Address63 Higher Lane
Lymm
Cheshire
WA13 0BZ
Director NameLawrence Jackson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(43 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address3 Turnberry Court
Edwalton
NG12 4DL
Director NameMr Barrington Peter Holmes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(44 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address48 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EZ
Director NameMr Paul Jennings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiskin House
Grange Close
Ingham
Lincolnshire
LN1 2UY
Secretary NameMr Andrew Nigel Scarratt
NationalityBritish
StatusResigned
Appointed12 June 2001(44 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr Jeffrey Mannering
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(45 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameCharlotte Katherine Park
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(46 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2004)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Carr
Saint Margarets Road
Altrincham
Cheshire
WA14 2BE
Director NameGary Holroyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2004)
RoleCompany Director
Correspondence AddressWoodside
9 The Barkery Newby
Middlesbrough
TS8 0AW
Director NameMr Ian Alexander Ritchie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(47 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr John Charles Miller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(48 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NameMr Andrew Nigel Scarratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(49 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr Christopher David Short
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(50 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr Graham Rhys Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(51 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameMr Steven Paul Hodkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(54 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(59 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(59 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr Neil John Heber Rogers
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(60 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverton Court
Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(60 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs CÉCile Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2019(62 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR

Contact

Websitebrammer.co.uk

Location

Registered AddressDakota House
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

147.1k at £1Brammer Industrial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£287,312,000
Gross Profit£86,876,000
Net Worth£31,533,000
Cash£29,388,000
Current Liabilities£74,721,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

14 January 2022Delivered on: 18 January 2022
Persons entitled: Elavon Financial Services Dac, UK Branch as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 14 August 2018
Persons entitled: Factofrance S.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
24 April 2018Delivered on: 1 May 2018
Persons entitled: Factofrance S.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
6 February 2018Delivered on: 9 February 2018
Persons entitled: Elavon Financial Services Dac, UK Branch, as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
17 February 2009Delivered on: 23 February 2009
Satisfied on: 24 August 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the deed: is created in favour of the security agent, over present and future receivables, ismade with full title guarantee, by way of fixed floating charge all ist receivables and inventory see image for full details.
Fully Satisfied
9 January 2004Delivered on: 27 January 2004
Satisfied on: 5 January 2006
Persons entitled: Hsbc Bank PLC (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in any f/h or l/h property being real property; all buildings, fixtures, fittings and fixed plant and machinery; by way of floating charge all its assets not at any time otherwise effectively mortgaged, charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
24 June 1994Delivered on: 1 July 1994
Satisfied on: 31 March 2007
Persons entitled: Swan Hill Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £4275 by way of rent deposit.
Fully Satisfied

Filing History

1 February 2021Full accounts made up to 31 December 2019 (33 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
7 January 2020Change of details for Rubix International Limited as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE to Dakota House Concord Business Park Manchester M22 0RR on 16 December 2019 (1 page)
18 October 2019Change of details for Rubix International Limited as a person with significant control on 19 August 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (35 pages)
10 September 2019Part of the property or undertaking has been released and no longer forms part of charge 005692900004 (5 pages)
16 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
5 April 2019Termination of appointment of Duncan Jonathan Magrath as a director on 5 April 2019 (1 page)
21 February 2019Appointment of Ms Cécile Parker as a director on 21 February 2019 (2 pages)
6 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 147,141
(4 pages)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 October 2018Full accounts made up to 31 December 2017 (31 pages)
6 September 2018Termination of appointment of Franciscus Adrianus Maria Vollering as a director on 6 September 2018 (1 page)
14 August 2018Registration of charge 005692900006, created on 3 August 2018 (55 pages)
4 July 2018Change of details for Iph-Brammer Industrial Services Limited as a person with significant control on 26 June 2018 (2 pages)
17 May 2018Termination of appointment of Andrew Nigel Scarratt as a director on 16 May 2018 (1 page)
17 May 2018Termination of appointment of Andrew Nigel Scarratt as a secretary on 16 May 2018 (1 page)
1 May 2018Registration of charge 005692900005, created on 24 April 2018 (39 pages)
25 April 2018Part of the property or undertaking has been released from charge 005692900004 (5 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 February 2018Change of details for Brammer Industrial Services Limited as a person with significant control on 28 December 2017 (2 pages)
9 February 2018Registration of charge 005692900004, created on 6 February 2018 (56 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
26 September 2017Full accounts made up to 31 December 2016 (31 pages)
26 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 June 2017Termination of appointment of Neil John Heber Rogers as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of Neil John Heber Rogers as a director on 15 June 2017 (1 page)
20 June 2017Appointment of Mr Franciscus Adrianus Maria Vollering as a director on 15 June 2017 (2 pages)
20 June 2017Appointment of Mr Franciscus Adrianus Maria Vollering as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Mark Robert Graham Dixon as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Mark Robert Graham Dixon as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Steven Paul Hodkinson as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Steven Paul Hodkinson as a director on 15 June 2017 (1 page)
2 May 201712/04/17 Statement of Capital gbp 147140
  • ANNOTATION Replacement The CS01 was replaced on 18/08/2017 as it was not properly delivered
(17 pages)
2 May 201712/04/17 Statement of Capital gbp 147140
  • ANNOTATION Replacement The CS01 was replaced on 18/08/2017 as it was not properly delivered
(17 pages)
6 January 2017Termination of appointment of Brynn Ivor Glynn William Woods as a director on 30 November 2016 (1 page)
6 January 2017Termination of appointment of Brynn Ivor Glynn William Woods as a director on 30 November 2016 (1 page)
1 November 2016Appointment of Mr Neil John Heber Rogers as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Neil John Heber Rogers as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page)
19 October 2016Termination of appointment of Stephen Ashmore as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Stephen Ashmore as a director on 19 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 147,140
(6 pages)
9 May 2016Director's details changed for Andrew Nigel Scarratt on 1 April 2016 (2 pages)
9 May 2016Director's details changed for Andrew Nigel Scarratt on 1 April 2016 (2 pages)
9 May 2016Appointment of Mr Stephen Ashmore as a director on 1 May 2016 (2 pages)
9 May 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
9 May 2016Appointment of Mr Stephen Ashmore as a director on 1 May 2016 (2 pages)
9 May 2016Secretary's details changed for Andrew Nigel Scarratt on 1 April 2016 (1 page)
9 May 2016Secretary's details changed for Andrew Nigel Scarratt on 1 April 2016 (1 page)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 147,140
(6 pages)
9 May 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
7 April 2016Appointment of Mr Duncan Jonathan Magrath as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Duncan Jonathan Magrath as a director on 31 March 2016 (2 pages)
18 February 2016Termination of appointment of Ian Alexander Ritchie as a director on 23 December 2015 (1 page)
18 February 2016Termination of appointment of Ian Alexander Ritchie as a director on 23 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 147,140
(8 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 147,140
(8 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 147,140
(8 pages)
8 May 2014Director's details changed for Ian Alexander Ritchie on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Ian Robert Fraser on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Christopher David Short on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Steven Paul Hodkinson on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Steven Paul Hodkinson on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Brynn Ivor Glynn William Woods on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Brynn Ivor Glynn William Woods on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Ian Robert Fraser on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Ian Alexander Ritchie on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Christopher David Short on 22 April 2014 (2 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 147,140
(8 pages)
6 December 2013Statement by directors (2 pages)
6 December 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 25/11/2013
(1 page)
6 December 2013Statement of capital on 6 December 2013
  • GBP 147,140
(4 pages)
6 December 2013Solvency statement dated 25/11/13 (1 page)
6 December 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 25/11/2013
(1 page)
6 December 2013Statement of capital on 6 December 2013
  • GBP 147,140
(4 pages)
6 December 2013Statement by directors (2 pages)
6 December 2013Solvency statement dated 25/11/13 (1 page)
6 December 2013Statement of capital on 6 December 2013
  • GBP 147,140
(4 pages)
7 October 2013Full accounts made up to 31 December 2012
  • ANNOTATION Pages from the accounts were administratively removed on the 4TH December 2013.
(20 pages)
7 October 2013Full accounts made up to 31 December 2012
  • ANNOTATION Pages from the accounts were administratively removed on the 4TH December 2013.
(20 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (10 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (10 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
22 June 2011Appointment of Mr Steven Paul Hodkinson as a director (2 pages)
22 June 2011Termination of appointment of Graham Jones as a director (1 page)
22 June 2011Appointment of Mr Steven Paul Hodkinson as a director (2 pages)
22 June 2011Termination of appointment of Graham Jones as a director (1 page)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (10 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (10 pages)
31 March 2011Full accounts made up to 31 December 2010 (18 pages)
31 March 2011Full accounts made up to 31 December 2010 (18 pages)
2 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 147,140
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 147,140
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 April 2010Director's details changed for Andrew Nigel Scarratt on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Andrew Nigel Scarratt on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew Nigel Scarratt on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Ian Alexander Ritchie on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Ian Alexander Ritchie on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Ian Alexander Ritchie on 1 April 2010 (2 pages)
28 January 2010Appointment of Mr Brynn Ivor Glynn William Woods as a director (2 pages)
28 January 2010Appointment of Mr Brynn Ivor Glynn William Woods as a director (2 pages)
21 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 October 2009Appointment terminated director john miller (1 page)
2 October 2009Appointment terminated director john miller (1 page)
21 April 2009Director's change of particulars / ian ritchie / 31/03/2009 (1 page)
21 April 2009Director's change of particulars / ian ritchie / 31/03/2009 (1 page)
21 April 2009Return made up to 12/04/09; full list of members (5 pages)
21 April 2009Return made up to 12/04/09; full list of members (5 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 October 2008Full accounts made up to 31 December 2007 (18 pages)
21 October 2008Full accounts made up to 31 December 2007 (18 pages)
11 August 2008Director's change of particulars / ian ritchie / 01/08/2008 (1 page)
11 August 2008Director's change of particulars / ian ritchie / 01/08/2008 (1 page)
28 April 2008Return made up to 12/04/08; full list of members (5 pages)
28 April 2008Return made up to 12/04/08; full list of members (5 pages)
1 April 2008Director appointed graham rhys jones (2 pages)
1 April 2008Director appointed graham rhys jones (2 pages)
2 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 October 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Memorandum and Articles of Association (11 pages)
12 January 2007Memorandum and Articles of Association (11 pages)
3 January 2007Company name changed bsl brammer LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed bsl brammer LIMITED\certificate issued on 03/01/07 (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
14 June 2006Return made up to 12/04/06; full list of members (8 pages)
14 June 2006Return made up to 12/04/06; full list of members (8 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2005Ad 08/12/05--------- £ si 1@1=1 £ ic 135001/135002 (2 pages)
29 December 2005Ad 08/12/05--------- £ si 1@1=1 £ ic 135001/135002 (2 pages)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 May 2005Return made up to 12/04/05; full list of members (8 pages)
4 May 2005Return made up to 12/04/05; full list of members (8 pages)
31 January 2005Company name changed bsl LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed bsl LIMITED\certificate issued on 31/01/05 (2 pages)
11 December 2004Registered office changed on 11/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
11 December 2004Registered office changed on 11/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
10 December 2004Nc inc already adjusted 19/11/04 (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Ad 19/11/04--------- £ si 1@1=1 £ ic 135000/135001 (2 pages)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2004Nc inc already adjusted 19/11/04 (1 page)
10 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2004Director resigned (1 page)
10 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2004Ad 19/11/04--------- £ si 1@1=1 £ ic 135000/135001 (2 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
17 November 2004New director appointed (4 pages)
17 November 2004New director appointed (4 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
5 May 2004Return made up to 12/04/04; full list of members (9 pages)
5 May 2004Return made up to 12/04/04; full list of members (9 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
27 January 2004Particulars of mortgage/charge (7 pages)
27 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003New director appointed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (1 page)
26 April 2003Return made up to 12/04/03; full list of members (8 pages)
26 April 2003Return made up to 12/04/03; full list of members (8 pages)
29 January 2003Full accounts made up to 31 December 2001 (17 pages)
29 January 2003Full accounts made up to 31 December 2001 (17 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
30 April 2002Return made up to 12/04/02; full list of members (9 pages)
30 April 2002Return made up to 12/04/02; full list of members (9 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
2 October 2001Full accounts made up to 31 December 2000 (17 pages)
2 October 2001Full accounts made up to 31 December 2000 (17 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
11 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Full accounts made up to 31 December 1999 (17 pages)
18 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 1, tabley court, victoria street, altrincham, cheshire, WA14 1EZ. (1 page)
28 July 2000Registered office changed on 28/07/00 from: 1, tabley court, victoria street, altrincham, cheshire, WA14 1EZ. (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
11 May 2000Return made up to 12/04/00; full list of members (8 pages)
11 May 2000Return made up to 12/04/00; full list of members (8 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
25 May 1999Return made up to 12/04/99; no change of members (6 pages)
25 May 1999Return made up to 12/04/99; no change of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
8 May 1998Return made up to 12/04/98; no change of members (6 pages)
8 May 1998Return made up to 12/04/98; no change of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Secretary resigned (1 page)
16 April 1997Return made up to 12/04/97; full list of members (10 pages)
16 April 1997Return made up to 12/04/97; full list of members (10 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
25 October 1996Full accounts made up to 31 December 1995 (16 pages)
25 October 1996Full accounts made up to 31 December 1995 (16 pages)
12 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 October 1995Full accounts made up to 31 December 1994 (16 pages)
12 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 1994Full accounts made up to 31 December 1993 (18 pages)
17 October 1994Full accounts made up to 31 December 1993 (18 pages)
1 July 1994Particulars of mortgage/charge (3 pages)
1 July 1994Particulars of mortgage/charge (3 pages)
22 October 1993Full accounts made up to 31 December 1992 (20 pages)
22 October 1993Full accounts made up to 31 December 1992 (20 pages)
14 April 1992Return made up to 12/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 1992Return made up to 12/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 1991Return made up to 12/04/91; full list of members (10 pages)
29 April 1991Return made up to 12/04/91; full list of members (10 pages)
4 May 1990Return made up to 23/03/90; full list of members (7 pages)
4 May 1990Return made up to 23/03/90; full list of members (7 pages)
24 January 1990Company name changed bearing service LIMITED\certificate issued on 25/01/90 (2 pages)
24 January 1990Company name changed bearing service LIMITED\certificate issued on 25/01/90 (2 pages)
12 February 1964Company name changed\certificate issued on 12/02/64 (2 pages)
12 February 1964Company name changed\certificate issued on 12/02/64 (2 pages)
28 June 1961Company name changed\certificate issued on 28/06/61 (2 pages)
28 June 1961Company name changed\certificate issued on 28/06/61 (2 pages)
23 July 1956Certificate of incorporation (1 page)
23 July 1956Certificate of incorporation (1 page)