Company NameBreger Gibson Limited
Company StatusActive
Company Number01960441
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Previous NameSlatershelfco 127 Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAdrian Martin Breger
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address20 Stonewalls
Burrow Road
Rossett
Clwyd
LL12 0LG
Wales
Director NameJames Alan Gibson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressBailiffs House Hall Lane
Utkinton
Tarporley
Cheshire
CW6 0JQ
Director NameMichael Richard Innes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressBrackenwood Toft Road
Knutsford
Cheshire
WA16 9EQ
Secretary NameJames Alan Gibson
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressBailiffs House Hall Lane
Utkinton
Tarporley
Cheshire
CW6 0JQ
Director NameMr Arthur Roger Shipley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1994)
RoleExecutive Director
Correspondence Address8 Oak Hill Drive
Prestatyn
Clwyd
LL19 9PU
Wales
Director NameMr Arthur Kay Wilkins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Maelor
Lixwm
Holywell Flintshire
CH8 8NQ
Wales

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,483,000
Gross Profit-£1,117,000
Net Worth£2,107,000
Cash£2,000
Current Liabilities£7,778,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 October 2001Dissolved (1 page)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
29 September 2000Receiver's abstract of receipts and payments (11 pages)
7 October 1999Receiver's abstract of receipts and payments (3 pages)
12 August 1999Dissolution deferment (1 page)
12 August 1999Completion of winding up (1 page)
21 January 1999Order of court to wind up (1 page)
22 December 1998Court order notice of winding up (1 page)
26 November 1998Administrative Receiver's report (11 pages)
21 September 1998Registered office changed on 21/09/98 from: greenfield industrial park holywell clwyd CH8 7HJ (1 page)
17 September 1998Appointment of receiver/manager (1 page)
29 April 1998Return made up to 31/03/98; full list of members (9 pages)
12 January 1998Auditor's resignation (1 page)
15 December 1997Full accounts made up to 31 March 1996 (23 pages)
19 November 1997Director resigned (1 page)
2 June 1997Return made up to 31/03/97; full list of members (7 pages)
22 April 1997Ad 07/03/97--------- £ si 9941@1=9941 £ ic 2489072/2499013 (2 pages)
1 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
24 January 1997Full accounts made up to 2 April 1995 (24 pages)
17 December 1996Particulars of mortgage/charge (7 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996Conve 16/02/96 (1 page)
6 June 1995Return made up to 31/03/95; full list of members (10 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (270 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
18 November 1985Incorporation (17 pages)
18 November 1985Certificate of incorporation (1 page)