Company NameAccrington Brush Co. Limited
DirectorsAntony Hugh Farnworth and Vanessa Janet Farnworth
Company StatusActive
Company Number00748679
CategoryPrivate Limited Company
Incorporation Date31 January 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Hugh Farnworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 1991(28 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Grange Road Bromley Cross
Bolton
Lancashire
BL7 9AU
Director NameVanessa Janet Farnworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1999(36 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Grange Road Bromley Cross
Bolton
Lancashire
BL7 9AU
Secretary NameVanessa Janet Farnworth
NationalityBritish
StatusCurrent
Appointed31 October 2002(39 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Grange Road Bromley Cross
Bolton
Lancashire
BL7 9AU
Director NameMrs Brenda Farnworth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address144 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 3PJ
Director NameDavid Hugh Farnworth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address144 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 3PJ
Director NamePeter Holme Shaw
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleAccountant
Correspondence Address5 Manor Close
Hoghton
Preston
Lancashire
PR5 0EN
Secretary NamePeter Holme Shaw
NationalityBritish
StatusResigned
Appointed09 March 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address5 Manor Close
Hoghton
Preston
Lancashire
PR5 0EN
Secretary NameMrs Brenda Farnworth
NationalityBritish
StatusResigned
Appointed01 May 1992(29 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address144 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 3PJ

Location

Registered AddressCrossley & Davis
52 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£340,681
Cash£62,596
Current Liabilities£5,265

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

8 May 1992Delivered on: 18 May 1992
Satisfied on: 15 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/as 7 infant street accrington.fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures & fittings,furniture,equipment,implements and utensils.
Fully Satisfied
8 September 1981Delivered on: 15 September 1981
Satisfied on: 28 September 2011
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 31/7/75.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future.
Fully Satisfied
30 January 1975Delivered on: 12 February 1975
Satisfied on: 28 September 2011
Persons entitled: Williams & Glyn's 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: L/H. land and property known as lower grange mill, grange lane, accrington, lancster. Together with all fixtures.
Fully Satisfied
31 January 1975Delivered on: 7 February 1975
Satisfied on: 28 September 2011
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Tog with all fixtures (including trade fixtures) now or hereafter thereon.
Fully Satisfied

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
15 May 2023Confirmation statement made on 28 April 2023 with updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
6 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
6 May 2022Registered office address changed from The Elms Grange Road Bromley Cross Bolton Lancashire BL7 9AU to Crossley & Davis 52 Chorley New Road Bolton BL1 4AP on 6 May 2022 (1 page)
6 May 2022Change of details for Mr Antony Hugh Farnworth as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Director's details changed for Mr Antony Hugh Farnworth on 6 May 2022 (2 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 9,000
(5 pages)
19 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 9,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,000
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,000
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,000
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,000
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,000
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Vanessa Janet Farnworth on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Antony Hugh Farnworth on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Vanessa Janet Farnworth on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Antony Hugh Farnworth on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Antony Hugh Farnworth on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Vanessa Janet Farnworth on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 March 2009Return made up to 02/03/09; full list of members (3 pages)
21 March 2009Return made up to 02/03/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 March 2007Return made up to 02/03/07; full list of members (2 pages)
6 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
29 March 2006Return made up to 02/03/06; full list of members (2 pages)
29 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: lower grange mill church street accrington lancs BB5 2ES (1 page)
3 March 2006Registered office changed on 03/03/06 from: lower grange mill church street accrington lancs BB5 2ES (1 page)
21 March 2005Return made up to 02/03/05; full list of members (2 pages)
21 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
6 June 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
6 June 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
15 May 2002Return made up to 02/03/02; full list of members (8 pages)
15 May 2002Return made up to 02/03/02; full list of members (8 pages)
12 June 2001Accounts for a medium company made up to 31 October 2000 (23 pages)
12 June 2001Accounts for a medium company made up to 31 October 2000 (23 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
4 July 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
3 April 2000Return made up to 02/03/00; full list of members (7 pages)
3 April 2000Return made up to 02/03/00; full list of members (7 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
11 June 1999Accounts for a medium company made up to 31 October 1998 (23 pages)
11 June 1999Accounts for a medium company made up to 31 October 1998 (23 pages)
8 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 March 1998Return made up to 02/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1998Return made up to 02/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 April 1997Return made up to 09/03/97; full list of members (6 pages)
10 April 1997Return made up to 09/03/97; full list of members (6 pages)
14 April 1996Return made up to 09/03/96; no change of members (4 pages)
14 April 1996Return made up to 09/03/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)