Oldham
OL1 1TE
Secretary Name | Beverley Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (closed 07 January 2024) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 139 - 143 Union Street Oldham OL1 1TE |
Director Name | George Brookes |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 March 2006) |
Role | Technical Director |
Correspondence Address | 1 Summershades Lane Grasscroft Oldham Lancashire OL4 4ED |
Director Name | George Kydd Findlay |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Sales Director |
Correspondence Address | 1 Llys Y Tywysog Tremeirchion St Asaph Clwyd LL17 0UL Wales |
Secretary Name | George Kydd Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 1 Llys Y Tywysog Tremeirchion St Asaph Clwyd LL17 0UL Wales |
Secretary Name | Philip John Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aingarth 12 Dinting Road Glossop Derbyshire SK13 7DT |
Website | b.f.s.com |
---|
Registered Address | 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
418 at £1 | Philip John Brookes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,970 |
Cash | £808 |
Current Liabilities | £235,595 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 January 1987 | Delivered on: 27 January 1987 Persons entitled: Barclays 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: Land & buildings at hawkshed glossop derbyshire. Outstanding |
---|---|
3 August 1982 | Delivered on: 13 August 1982 Persons entitled: Barclays 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 and buildings situated at hope st., Glossop, derbyshire. Outstanding |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
---|---|
3 July 2017 | Notification of Philip John Brookes as a person with significant control on 6 April 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Philip John Brookes on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Philip John Brookes on 1 June 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 21/06/07; no change of members (6 pages) |
3 May 2007 | Return made up to 21/06/06; full list of members; amend (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Resolutions
|
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members
|
28 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 August 2003 | Return made up to 21/06/03; full list of members (11 pages) |
9 July 2003 | £ ic 999/418 21/05/03 £ sr 581@1=581 (1 page) |
9 July 2003 | Resolutions
|
9 May 2003 | Resolutions
|
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members
|
19 June 2002 | New secretary appointed (2 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
9 February 1970 | Incorporation (13 pages) |