Manchester
M22 0RR
Director Name | Mr Vincent Michael Benedict McGurk |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Anthony Bernard Cooper |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 December 1992) |
Role | Director Information Technology |
Correspondence Address | 9 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1998) |
Role | Chairman Bsl Limited |
Correspondence Address | The Cliff Cliff Road Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Michael Anthony Grennan |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 61 Ganton Road Walsall West Midlands WS3 3XQ |
Director Name | Mr Roger Harold Simpson Mills |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 7 Madeley Close Hale Altrincham Cheshire WA14 3NJ |
Director Name | Mr Robert Alan Smith |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whittlebury House Station Road, Admaston Telford Salop TF5 0AW |
Secretary Name | Michael John Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 28 Pasture Field Road Peel Hall Manchester Lancashire M22 5JU |
Director Name | Mr Robert William Davis |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bankfield Drive Holmbridge Huddersfield West Yorkshire HD9 2PH |
Director Name | Garth Shenton |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 110 Broomhill Road Bristol Avon BS4 4SA |
Director Name | John William Butler |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Little Garth Tirley Lane Utkinton Cheshire CW6 0JZ |
Secretary Name | John William Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Garth Tirley Lane Utkinton Cheshire CW6 0JZ |
Director Name | Mr Ian Robert Fraser |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Secretary Name | Mr David Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(43 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Trees Church Farm Podington Wellingborough Northamptonshire Nn29 Ths |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | David Shelton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 63 Higher Lane Lymm Cheshire WA13 0BZ |
Secretary Name | David Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 63 Higher Lane Lymm Cheshire WA13 0BZ |
Director Name | Lawrence Jackson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 3 Turnberry Court Edwalton NG12 4DL |
Director Name | Mr Barrington Peter Holmes |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 48 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EZ |
Director Name | Mr Paul Jennings |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miskin House Grange Close Ingham Lincolnshire LN1 2UY |
Secretary Name | Mr Andrew Nigel Scarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(44 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr Jeffrey Mannering |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(45 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Beeches Helsby Cheshire WA6 0QL |
Director Name | Charlotte Katherine Park |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2004) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Carr Saint Margarets Road Altrincham Cheshire WA14 2BE |
Director Name | Gary Holroyd |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | Woodside 9 The Barkery Newby Middlesbrough TS8 0AW |
Director Name | Mr Ian Alexander Ritchie |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(47 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr John Charles Miller |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Keepier Wharf 12 Narrow Street London E14 8DH |
Director Name | Mr Andrew Nigel Scarratt |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr Christopher David Short |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr Graham Rhys Jones |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Mr Steven Paul Hodkinson |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(54 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(59 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(59 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr Neil John Heber Rogers |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(60 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms CÉCile Parker |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2019(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Website | brammer.co.uk |
---|
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
147.1k at £1 | Brammer Industrial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £287,312,000 |
Gross Profit | £86,876,000 |
Net Worth | £31,533,000 |
Cash | £29,388,000 |
Current Liabilities | £74,721,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
14 January 2022 | Delivered 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 2018 | Delivered on: 14 August 2018 Persons entitled: Factofrance S.A. Classification: A registered charge Particulars: N/A. Outstanding |
24 April 2018 | Delivered on: 1 May 2018 Persons entitled: Factofrance S.A. Classification: A registered charge Particulars: N/A. Outstanding |
6 February 2018 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 |
4 February 2022 | Termination of appointment of Cécile Parker as a director on 2 February 2022 (1 page) |
---|---|
24 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page) |
18 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 18 January 2022 (2 pages) |
18 January 2022 | Registration of charge 005692900007, created on 14 January 2022 (21 pages) |
17 December 2021 | Appointment of Ms Helen Sarah Shaw as a director on 17 December 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (48 pages) |
16 July 2021 | Statement of company's objects (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
1 February 2021 | Full accounts made up to 31 December 2019 (33 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
7 January 2020 | Change of details for Rubix International Limited as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Registered 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 2019 | Change of details for Rubix International Limited as a person with significant control on 19 August 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
10 September 2019 | Part of the property or undertaking has been released and no longer forms part of charge 005692900004 (5 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Duncan Jonathan Magrath as a director on 5 April 2019 (1 page) |
21 February 2019 | Appointment of Ms Cécile Parker as a director on 21 February 2019 (2 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
4 December 2018 | Resolutions
|
8 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
6 September 2018 | Termination of appointment of Franciscus Adrianus Maria Vollering as a director on 6 September 2018 (1 page) |
14 August 2018 | Registration of charge 005692900006, created on 3 August 2018 (55 pages) |
4 July 2018 | Change of details for Iph-Brammer Industrial Services Limited as a person with significant control on 26 June 2018 (2 pages) |
17 May 2018 | Termination of appointment of Andrew Nigel Scarratt as a director on 16 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Andrew Nigel Scarratt as a secretary on 16 May 2018 (1 page) |
1 May 2018 | Registration of charge 005692900005, created on 24 April 2018 (39 pages) |
25 April 2018 | Part of the property or undertaking has been released from charge 005692900004 (5 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 February 2018 | Change of details for Brammer Industrial Services Limited as a person with significant control on 28 December 2017 (2 pages) |
9 February 2018 | Registration of charge 005692900004, created on 6 February 2018 (56 pages) |
8 February 2018 | Resolutions
|
26 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 June 2017 | Termination of appointment of Neil John Heber Rogers as a director on 15 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Neil John Heber Rogers as a director on 15 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Franciscus Adrianus Maria Vollering as a director on 15 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Franciscus Adrianus Maria Vollering as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Mark Robert Graham Dixon as a director on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Mark Robert Graham Dixon as a director on 15 June 2017 (2 pages) |
2 May 2017 | 12/04/17 Statement of Capital gbp 147140
|
2 May 2017 | 12/04/17 Statement of Capital gbp 147140
|
6 January 2017 | Termination of appointment of Brynn Ivor Glynn William Woods as a director on 30 November 2016 (1 page) |
6 January 2017 | Termination of appointment of Brynn Ivor Glynn William Woods as a director on 30 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Neil John Heber Rogers as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Neil John Heber Rogers as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Ian Robert Fraser as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Stephen Ashmore as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Stephen Ashmore as a director on 19 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
9 May 2016 | Director's details changed for Andrew Nigel Scarratt on 1 April 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Andrew Nigel Scarratt on 1 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Stephen Ashmore as a director on 1 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
9 May 2016 | Director's details changed for Andrew Nigel Scarratt on 1 April 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Andrew Nigel Scarratt on 1 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Stephen Ashmore as a director on 1 May 2016 (2 pages) |
7 April 2016 | Appointment of Mr Duncan Jonathan Magrath as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Duncan Jonathan Magrath as a director on 31 March 2016 (2 pages) |
18 February 2016 | Termination of appointment of Ian Alexander Ritchie as a director on 23 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Ian Alexander Ritchie as a director on 23 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Brynn Ivor Glynn William Woods on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Christopher David Short on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Ian Alexander Ritchie on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Ian Robert Fraser on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Steven Paul Hodkinson on 22 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Brynn Ivor Glynn William Woods on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Christopher David Short on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Ian Alexander Ritchie on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Ian Robert Fraser on 22 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Steven Paul Hodkinson on 22 April 2014 (2 pages) |
6 December 2013 | Statement by directors (2 pages) |
6 December 2013 | Statement of capital on 6 December 2013
|
6 December 2013 | Solvency statement dated 25/11/13 (1 page) |
6 December 2013 | Resolutions
|
6 December 2013 | Statement of capital on 6 December 2013
|
6 December 2013 | Statement by directors (2 pages) |
6 December 2013 | Statement of capital on 6 December 2013
|
6 December 2013 | Solvency statement dated 25/11/13 (1 page) |
6 December 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012
|
7 October 2013 | Full accounts made up to 31 December 2012
|
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (10 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (10 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages) |
22 June 2011 | Appointment of Mr Steven Paul Hodkinson as a director (2 pages) |
22 June 2011 | Termination of appointment of Graham Jones as a director (1 page) |
22 June 2011 | Appointment of Mr Steven Paul Hodkinson as a director (2 pages) |
22 June 2011 | Termination of appointment of Graham Jones as a director (1 page) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Andrew Nigel Scarratt on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ian Alexander Ritchie on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew Nigel Scarratt on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ian Alexander Ritchie on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Andrew Nigel Scarratt on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ian Alexander Ritchie on 1 April 2010 (2 pages) |
28 January 2010 | Appointment of Mr Brynn Ivor Glynn William Woods as a director (2 pages) |
28 January 2010 | Appointment of Mr Brynn Ivor Glynn William Woods as a director (2 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 October 2009 | Appointment terminated director john miller (1 page) |
2 October 2009 | Appointment terminated director john miller (1 page) |
21 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
21 April 2009 | Director's change of particulars / ian ritchie / 31/03/2009 (1 page) |
21 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
21 April 2009 | Director's change of particulars / ian ritchie / 31/03/2009 (1 page) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 August 2008 | Director's change of particulars / ian ritchie / 01/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / ian ritchie / 01/08/2008 (1 page) |
28 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
1 April 2008 | Director appointed graham rhys jones (2 pages) |
1 April 2008 | Director appointed graham rhys jones (2 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 June 2007 | Return made up to 12/04/07; no change of members
|
19 June 2007 | Return made up to 12/04/07; no change of members
|
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Memorandum and Articles of Association (11 pages) |
12 January 2007 | Memorandum and Articles of Association (11 pages) |
3 January 2007 | Company name changed bsl brammer LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed bsl brammer LIMITED\certificate issued on 03/01/07 (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 12/04/06; full list of members (8 pages) |
14 June 2006 | Return made up to 12/04/06; full list of members (8 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 December 2005 | Ad 08/12/05--------- £ si [email protected]=1 £ ic 135001/135002 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Ad 08/12/05--------- £ si [email protected]=1 £ ic 135001/135002 (2 pages) |
29 December 2005 | Resolutions
|
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
31 January 2005 | Company name changed bsl LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed bsl LIMITED\certificate issued on 31/01/05 (2 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Ad 19/11/04--------- £ si [email protected]=1 £ ic 135000/135001 (2 pages) |
10 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Ad 19/11/04--------- £ si [email protected]=1 £ ic 135000/135001 (2 pages) |
10 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | New director appointed (4 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (4 pages) |
17 November 2004 | New director appointed (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
27 January 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | New director appointed (1 page) |
26 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 12/04/02; full list of members (9 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (9 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members
|
11 May 2001 | Return made up to 12/04/01; full list of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 1, tabley court, victoria street, altrincham, cheshire, WA14 1EZ. (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 1, tabley court, victoria street, altrincham, cheshire, WA14 1EZ. (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
25 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
8 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
16 April 1997 | Return made up to 12/04/97; full list of members (10 pages) |
16 April 1997 | Return made up to 12/04/97; full list of members (10 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 April 1996 | Return made up to 12/04/96; full list of members
|
12 April 1996 | Return made up to 12/04/96; full list of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 April 1995 | Return made up to 12/04/95; full list of members
|
12 April 1995 | Return made up to 12/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
1 July 1994 | Particulars of mortgage/charge (3 pages) |
1 July 1994 | Particulars of mortgage/charge (3 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (20 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (20 pages) |
14 April 1992 | Return made up to 12/04/92; full list of members
|
14 April 1992 | Return made up to 12/04/92; full list of members
|
29 April 1991 | Return made up to 12/04/91; full list of members (10 pages) |
29 April 1991 | Return made up to 12/04/91; full list of members (10 pages) |
4 May 1990 | Return made up to 23/03/90; full list of members (7 pages) |
4 May 1990 | Return made up to 23/03/90; full list of members (7 pages) |
24 January 1990 | Company name changed bearing service LIMITED\certificate issued on 25/01/90 (2 pages) |
24 January 1990 | Company name changed bearing service LIMITED\certificate issued on 25/01/90 (2 pages) |
12 February 1964 | Company name changed\certificate issued on 12/02/64 (2 pages) |
12 February 1964 | Company name changed\certificate issued on 12/02/64 (2 pages) |
28 June 1961 | Company name changed\certificate issued on 28/06/61 (2 pages) |
28 June 1961 | Company name changed\certificate issued on 28/06/61 (2 pages) |
23 July 1956 | Certificate of incorporation (1 page) |
23 July 1956 | Certificate of incorporation (1 page) |