Company NameBrass Fittings And Supplies Limited
Company StatusDissolved
Company Number00971875
CategoryPrivate Limited Company
Incorporation Date9 February 1970(54 years, 3 months ago)
Dissolution Date7 January 2024 (3 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip John Brookes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 6 months (closed 07 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address139 - 143 Union Street
Oldham
OL1 1TE
Secretary NameBeverley Brookes
NationalityBritish
StatusClosed
Appointed15 March 2006(36 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 07 January 2024)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address139 - 143 Union Street
Oldham
OL1 1TE
Director NameGeorge Brookes
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 March 2006)
RoleTechnical Director
Correspondence Address1 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Director NameGeorge Kydd Findlay
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleSales Director
Correspondence Address1 Llys Y Tywysog
Tremeirchion
St Asaph
Clwyd
LL17 0UL
Wales
Secretary NameGeorge Kydd Findlay
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address1 Llys Y Tywysog
Tremeirchion
St Asaph
Clwyd
LL17 0UL
Wales
Secretary NamePhilip John Brookes
NationalityBritish
StatusResigned
Appointed03 January 2002(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAingarth
12 Dinting Road
Glossop
Derbyshire
SK13 7DT

Contact

Websiteb.f.s.com

Location

Registered Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

418 at £1Philip John Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth£50,970
Cash£808
Current Liabilities£235,595

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 January 1987Delivered 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 1982Delivered 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

Filing History

3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Philip John Brookes as a person with significant control on 6 April 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 418
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 418
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 418
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Philip John Brookes on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Philip John Brookes on 1 June 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 21/06/07; no change of members (6 pages)
3 May 2007Return made up to 21/06/06; full list of members; amend (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
22 June 2006Secretary's particulars changed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Director resigned (1 page)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 August 2003Return 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 June 2002New secretary appointed (2 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 21/06/01; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 21/06/00; full list of members (8 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 21/06/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1998Return made up to 21/06/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 21/06/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 June 1996Return made up to 21/06/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 June 1995Return made up to 21/06/95; no change of members (4 pages)
9 February 1970Incorporation (13 pages)