Company NameBrian S.Pope Limited
DirectorTony Pope
Company StatusActive
Company Number00627986
CategoryPrivate Limited Company
Incorporation Date12 May 1959(65 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tony Pope
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(32 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Stones Combs Road
Chapel-En-Le-Frith
High Peak
SK23 9UW
Secretary NameMr Martin Pope
NationalityBritish
StatusCurrent
Appointed31 August 1991(32 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressGuelder Rose Cottage Browns Lane
Wilmslow
Cheshire
SK9 2BR
Director NameBrian Stuart Pope
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 3 months after company formation)
Appointment Duration9 months (resigned 27 May 1992)
RoleCompany Director
Correspondence AddressDial Mount 60 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HY
Director NameMrs Margaret Pope
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 3 months after company formation)
Appointment Duration9 months (resigned 27 May 1992)
RoleCompany Director
Correspondence AddressDial Mount 60 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HY

Contact

Websitewww.brianpope.com/
Email address[email protected]
Telephone0161 4808322
Telephone regionManchester

Location

Registered Address200 Manchester Road 200 Manchester Road
Heaton Norris
Stockport
SK4 1NN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

50 at £1Mrs M. Pope
4.34%
Ordinary
217 at £1Mr D.n. Pope
18.84%
Ordinary
217 at £1Mr M.b. Pope
18.84%
Ordinary
217 at £1Mr T.s. Pope
18.84%
Ordinary
151 at £1Trustees Of Margaret Pope Settlement (3)
13.11%
Ordinary
150 at £1Trustees Of Margaret Pope Settlement (1)
13.02%
Ordinary
150 at £1Trustees Of Margaret Pope Settlement (2)
13.02%
Ordinary

Financials

Year2014
Net Worth£2,158,059
Cash£287,711
Current Liabilities£1,019,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

30 June 1982Delivered on: 3 July 1982
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land & the properties thereon k/a britannia mill, reuben street heaton norris stockport, greater manchester and nos 172, 174, 176 and 178 manchester road, heaton norris stockport greater manchester title nos ch 61736, ch 12957, ch 72527, gm 51931 and ch 91996 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
30 June 1982Delivered on: 3 July 1982
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate to the back of land 3 reuben street, heaton norris stockport, greater manchester comprised in a transfer dated 30/6/82 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 April 1968Delivered on: 17 April 1968
Persons entitled: Williams Deacons Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) bethesda methodist church on manchester old rd & bourne st, heaton norris-stockport (2) school house and other buildings fronting to bourne st, heaton norris including all fixtures, plant and machinery.
Outstanding

Filing History

12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 February 2022Registered office address changed from Manchester Road Heaton Norris Stockport SK4 1NN to 200 Manchester Road 200 Manchester Road Heaton Norris Stockport SK4 1NN on 22 February 2022 (1 page)
11 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 November 2018Change of details for Mr Tony Pope as a person with significant control on 22 November 2018 (2 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,152
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,152
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,152
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,152
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 July 2012Director's details changed for Mr Tony Pope on 1 June 2012 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Mr Tony Pope on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Tony Pope on 1 June 2012 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2010Director's details changed for Mr Tony Pope on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr Tony Pope on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Tony Pope on 1 January 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 July 2009Return made up to 18/07/09; full list of members (5 pages)
24 July 2009Return made up to 18/07/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 December 2008Return made up to 18/07/08; full list of members (5 pages)
3 December 2008Return made up to 18/07/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 August 2007Return made up to 18/07/07; no change of members (6 pages)
16 August 2007Return made up to 18/07/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 July 2006Return made up to 18/07/06; full list of members (8 pages)
31 July 2006Return made up to 18/07/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 July 2005Return made up to 18/07/05; full list of members (8 pages)
12 July 2005Return made up to 18/07/05; full list of members (8 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2004Return made up to 18/07/04; full list of members (8 pages)
12 July 2004Return made up to 18/07/04; full list of members (8 pages)
25 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2003Return made up to 18/07/03; full list of members (8 pages)
9 July 2003Return made up to 18/07/03; full list of members (8 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 July 2002Return made up to 18/07/02; full list of members (8 pages)
9 July 2002Return made up to 18/07/02; full list of members (8 pages)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 July 2000Return made up to 31/07/00; full list of members (8 pages)
28 July 2000Return made up to 31/07/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
9 September 1999Return made up to 31/07/99; full list of members (6 pages)
10 September 1998Secretary's particulars changed (1 page)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 September 1998Secretary's particulars changed (1 page)
9 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 August 1996Return made up to 31/08/96; full list of members (6 pages)
29 August 1996Return made up to 31/08/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 May 1959Certificate of incorporation (1 page)
12 May 1959Certificate of incorporation (1 page)