Manchester
M15 4PN
Director Name | Michael Andrew Brabbin |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1992(31 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Secretary Name | Peter Nicholas Brabbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1997(36 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Kenneth Brabbin |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(31 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hey House Holcombe Bury Greater Manchester BL9 9DX |
Director Name | Phyllis Hepworth Greenhalgh |
---|---|
Date of Birth | July 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(31 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 1996) |
Role | Married Woman |
Correspondence Address | Fourways 10 New Tempest Road Lostock Bolton Lancashire BL6 4ER |
Director Name | Herbert Walmsley |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(31 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 February 1992) |
Role | Assistant Manager |
Correspondence Address | 756 St Helens Road Over Hulton Bolton Lancashire BL5 1AF |
Secretary Name | Kenneth Brabbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(31 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hey House Holcombe Bury Greater Manchester BL9 9DX |
Director Name | Ms Karen Anne Bradshaw |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(37 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Mill Orchard East Hanney Wantage Oxfordshire OX12 0JH |
Website | brabbin-and-rudd.co.uk |
---|
Registered Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
550 at £1 | Michael Andrew Brabbin 50.00% Ordinary |
---|---|
550 at £1 | Peter Nicholas Brabbin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £794,853 |
Cash | £121,757 |
Current Liabilities | £466,820 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2024 (9 months, 3 weeks from now) |
13 July 2018 | Delivered on: 13 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
30 November 1989 | Delivered 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 1981 | Delivered 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 |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
8 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
17 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
13 July 2018 | Registration of charge 006848400003, created on 13 July 2018 (20 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 June 2018 | Termination of appointment of Karen Anne Bradshaw as a director on 6 June 2018 (1 page) |
22 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
19 January 2018 | Secretary's details changed for Peter Nicholas Brabbin on 19 January 2018 (1 page) |
19 January 2018 | Director's details changed for Peter Nicholas Brabbin on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Peter Nicholas Brabbin as a person with significant control on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Michael Andrew Brabbin on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Michael Andrew Brabbin as a person with significant control on 19 January 2018 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
6 December 2016 | Director's details changed for Peter Nicholas Brabbin on 23 November 2016 (2 pages) |
6 December 2016 | Secretary's details changed for Peter Nicholas Brabbin on 23 November 2016 (1 page) |
6 December 2016 | Director's details changed for Peter Nicholas Brabbin on 23 November 2016 (2 pages) |
6 December 2016 | Secretary's details changed for Peter Nicholas Brabbin on 23 November 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Kenneth Brabbin as a director on 10 February 2015 (1 page) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Kenneth Brabbin as a director on 10 February 2015 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 October 2013 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 17 October 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Michael Andrew Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Karen Anne Bradshaw on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Nicholas Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Michael Andrew Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Karen Anne Bradshaw on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Nicholas Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Michael Andrew Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Nicholas Brabbin on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Karen Anne Bradshaw on 9 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth Brabbin on 9 March 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / michael brabbin / 01/03/2008 (1 page) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / michael brabbin / 01/03/2008 (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (10 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
10 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
30 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 March 2004 | Return made up to 09/03/04; full list of members
|
11 March 2004 | Return made up to 09/03/04; full list of members
|
11 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
11 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
11 March 2003 | Return made up to 09/03/03; full list of members
|
11 March 2003 | Return made up to 09/03/03; full list of members
|
4 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
12 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 March 2000 | Return made up to 09/03/00; full list of members
|
14 March 2000 | Return made up to 09/03/00; full list of members
|
19 March 1999 | Return made up to 09/03/99; no change of members
|
19 March 1999 | Return made up to 09/03/99; no change of members
|
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
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 1997 | Return made up to 09/03/97; full list of members (6 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
3 April 1997 | Director resigned (1 page) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
16 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 November 1989 | Memorandum and Articles of Association (16 pages) |
28 November 1989 | Memorandum and Articles of Association (16 pages) |