Company NameBringhaven Limited
DirectorCharles Peter Anthony Cohen
Company StatusActive
Company Number01940679
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Peter Anthony Cohen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simpson Burgess Nash Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Secretary NameMr Charles Peter Anthony Cohen
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Singleton Road
Salford
Manchester
Lancashire
M7 4LU
Director NameMrs Astrid Lynn Cohen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Singleton Road
Salford
Manchester
Lancashire
M7 4LU

Contact

Telephone0161 7214767
Telephone regionManchester

Location

Registered AddressC/O Simpson Burgess Nash Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Charles Peter Anthony Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£182,899
Cash£2,833
Current Liabilities£65,385

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

21 November 2006Delivered on: 24 November 2006
Persons entitled: National Westminster 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: L/H 23 oaks lane bolton t/no MAN21137. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 July 2005Delivered on: 13 July 2005
Persons entitled: National Westminster 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: Flat 78 parkfield court moss lane altrincham t/no GM945111. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 1988Delivered on: 2 September 1988
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: 28 offerton lane, stockport, manchester t/n GM468503 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1988Delivered on: 25 January 1988
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: Firwood fold stables, ashdown drive, bolton, greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1987Delivered on: 15 September 1987
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: Plot of land fronting cunliffe street, edgeley, stockport, greater manchester t/no. GM356020 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1987Delivered on: 1 September 1987
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: 32 to 36 whittaker lane, prestwich, bury, greater manchester t/n GM233961 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1986Delivered on: 4 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 May 1987Delivered on: 26 May 1987
Satisfied on: 30 June 1988
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: Driffield cabinet works, norwood road, stockport, greater manchester title no. CH88171 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
17 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
17 March 2023Termination of appointment of Charles Peter Anthony Cohen as a secretary on 17 March 2023 (1 page)
11 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Charles Peter Anthony Cohen on 23 February 2018 (2 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 May 2017Registered office address changed from Ground Floor Maclaren House Lancastrian Office Cntr Talbot Road Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Ground Floor Maclaren House Lancastrian Office Cntr Talbot Road Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Termination of appointment of Astrid Cohen as a director (2 pages)
14 January 2014Termination of appointment of Astrid Cohen as a director (2 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Director's details changed for Mr Charles Peter Anthony Cohen on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Charles Peter Anthony Cohen on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Astrid Lynn Cohen on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Astrid Lynn Cohen on 30 March 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 April 2009Registered office changed on 15/04/2009 from ground floor maclaren house lancostrian office centre talbot road old trafford manchester M32 0FP (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from ground floor maclaren house lancostrian office centre talbot road old trafford manchester M32 0FP (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 March 2009Registered office changed on 28/03/2009 from c/o simpson burgess nash maclaren hselan castrian office centre talbot rd old trafford manchester M32 0FP (1 page)
28 March 2009Registered office changed on 28/03/2009 from c/o simpson burgess nash maclaren hselan castrian office centre talbot rd old trafford manchester M32 0FP (1 page)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page)
16 July 2007Registered office changed on 16/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
16 July 2007Registered office changed on 16/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 31/03/05; full list of members (3 pages)
1 July 2005Return made up to 31/03/05; full list of members (3 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 July 2003Registered office changed on 30/07/03 from: 1A park hill bury old road prestwich greater manchester M25 0FX (1 page)
30 July 2003Registered office changed on 30/07/03 from: 1A park hill bury old road prestwich greater manchester M25 0FX (1 page)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
30 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 July 1997Return made up to 31/03/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 July 1997Return made up to 31/03/97; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (4 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (4 pages)
20 June 1996Return made up to 31/03/96; full list of members (6 pages)
20 June 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)
11 April 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)
21 August 1985Incorporation (13 pages)
21 August 1985Incorporation (13 pages)