Company NameBrabbin And Rudd Limited
DirectorsMichael Andrew Brabbin and Peter Nicholas Brabbin
Company StatusActive
Company Number00684840
CategoryPrivate Limited Company
Incorporation Date1 March 1961(63 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Andrew Brabbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(31 years after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NamePeter Nicholas Brabbin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(31 years after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Secretary NamePeter Nicholas Brabbin
NationalityBritish
StatusCurrent
Appointed28 October 1997(36 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NamePhyllis Hepworth Greenhalgh
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(31 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 1996)
RoleMarried Woman
Correspondence AddressFourways 10 New Tempest Road
Lostock
Bolton
Lancashire
BL6 4ER
Director NameHerbert Walmsley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(31 years after company formation)
Appointment Duration-1 years, 10 months (resigned 01 February 1992)
RoleAssistant Manager
Correspondence Address756 St Helens Road
Over Hulton
Bolton
Lancashire
BL5 1AF
Director NameKenneth Brabbin
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(31 years after company formation)
Appointment Duration22 years, 11 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHey House
Holcombe
Bury
Greater Manchester
BL9 9DX
Secretary NameKenneth Brabbin
NationalityBritish
StatusResigned
Appointed22 March 1992(31 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHey House
Holcombe
Bury
Greater Manchester
BL9 9DX
Director NameMs Karen Anne Bradshaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years, 3 months after company formation)
Appointment Duration20 years (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Mill Orchard East Hanney
Wantage
Oxfordshire
OX12 0JH

Contact

Websitebrabbin-and-rudd.co.uk

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

550 at £1Michael Andrew Brabbin
50.00%
Ordinary
550 at £1Peter Nicholas Brabbin
50.00%
Ordinary

Financials

Year2014
Net Worth£794,853
Cash£121,757
Current Liabilities£466,820

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

13 July 2018Delivered on: 13 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 November 1989Delivered on: 7 December 1989
Satisfied on: 24 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south west side of walker street bolton greater, manchester and the proceeds of sale title nos gm 351853 & gm 301259 (poirl). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1981Delivered on: 8 May 1981
Persons entitled: G & J Seddon Limited

Classification: Mortgage
Secured details: Sterling pounds 68,451 and all other monies due or to become due from the cmpanyto the chargee under the terms of an agreement dated 1.5.81.
Particulars: L/H land at leigh street wigan greater manchester of approx 1294 sq metres as comprised in a plan annexed to a lease dated 21/4/81.
Fully Satisfied

Filing History

17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
13 July 2018Registration of charge 006848400003, created on 13 July 2018 (20 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 June 2018Termination of appointment of Karen Anne Bradshaw as a director on 6 June 2018 (1 page)
22 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
19 January 2018Secretary's details changed for Peter Nicholas Brabbin on 19 January 2018 (1 page)
19 January 2018Director's details changed for Peter Nicholas Brabbin on 19 January 2018 (2 pages)
19 January 2018Change of details for Peter Nicholas Brabbin as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Michael Andrew Brabbin on 19 January 2018 (2 pages)
19 January 2018Change of details for Michael Andrew Brabbin as a person with significant control on 19 January 2018 (2 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
6 December 2016Secretary's details changed for Peter Nicholas Brabbin on 23 November 2016 (1 page)
6 December 2016Director's details changed for Peter Nicholas Brabbin on 23 November 2016 (2 pages)
6 December 2016Director's details changed for Peter Nicholas Brabbin on 23 November 2016 (2 pages)
6 December 2016Secretary's details changed for Peter Nicholas Brabbin on 23 November 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,100
(6 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,100
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,100
(6 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,100
(6 pages)
25 March 2015Termination of appointment of Kenneth Brabbin as a director on 10 February 2015 (1 page)
25 March 2015Termination of appointment of Kenneth Brabbin as a director on 10 February 2015 (1 page)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,100
(6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,100
(7 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,100
(7 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,100
(7 pages)
17 October 2013Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 17 October 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 March 2010Director's details changed for Karen Anne Bradshaw on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth Brabbin on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Nicholas Brabbin on 9 March 2010 (2 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Michael Andrew Brabbin on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Nicholas Brabbin on 9 March 2010 (2 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Michael Andrew Brabbin on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth Brabbin on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Karen Anne Bradshaw on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Karen Anne Bradshaw on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Andrew Brabbin on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth Brabbin on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Nicholas Brabbin on 9 March 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 April 2008Director's change of particulars / michael brabbin / 01/03/2008 (1 page)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / michael brabbin / 01/03/2008 (1 page)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 March 2007Return made up to 09/03/07; full list of members (3 pages)
23 March 2007Return made up to 09/03/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Return made up to 09/03/05; full list of members (3 pages)
10 March 2005Return made up to 09/03/05; full list of members (3 pages)
7 September 2004Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
7 September 2004Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
11 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 March 2002Return made up to 09/03/02; full list of members (7 pages)
21 March 2002Return made up to 09/03/02; full list of members (7 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 March 2001Return made up to 09/03/01; full list of members (8 pages)
12 March 2001Return made up to 09/03/01; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
14 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
19 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
20 May 1997£ ic 11101/1100 06/05/97 £ sr [email protected]=10001 (1 page)
20 May 1997£ ic 11101/1100 06/05/97 £ sr [email protected]=10001 (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 09/03/97; full list of members (6 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 09/03/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 March 1996Return made up to 09/03/96; no change of members (4 pages)
15 March 1996Return made up to 09/03/96; no change of members (4 pages)
16 March 1995Return made up to 09/03/95; no change of members (4 pages)
16 March 1995Return made up to 09/03/95; no change of members (4 pages)
28 November 1989Memorandum and Articles of Association (16 pages)
28 November 1989Memorandum and Articles of Association (16 pages)