Keepers Drive
Rochdale
Lancashire
OL12 7RJ
Director Name | Sarah Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moore Street Rochdale Lancashire OL16 1QN |
Director Name | Harry Andrew Kirkpatrick |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 November 2005) |
Role | Newspaper Executive |
Correspondence Address | 52 Somerset Grove Rochdale Lancashire OL11 5YS |
Director Name | Raymond Douglas Colley |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 15 May 2022) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Dewhirst House Dewhirst Road Rochdale Greater Manchester OL12 9TX |
Secretary Name | Raymond Douglas Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 15 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Dewhirst Road Rochdale Greater Manchester OL12 9TX |
Website | brakesint.co.uk |
---|---|
Telephone | 01706 666999 |
Telephone region | Rochdale |
Registered Address | Moore Street Rochdale Lancashire OL16 1QN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
10 at £1 | Patricia Kirkpatrick 33.33% Ordinary |
---|---|
10 at £1 | Raymond Douglas Colley 33.33% Ordinary |
10 at £1 | Richard Bowen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £839,291 |
Cash | £349,750 |
Current Liabilities | £203,637 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
21 July 1997 | Delivered on: 29 July 1997 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: The f/h property k/a land and buildings on the north east side of moore street rochdale lancashire t/n GM498687. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
7 July 1997 | Delivered on: 11 July 1997 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: The freehold property known as unit 4 moore street rochdale greater manchester title number GM730218. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 January 1996 | Delivered on: 10 January 1996 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 |
24 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
31 May 2022 | Termination of appointment of Raymond Douglas Colley as a secretary on 15 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Raymond Douglas Colley as a director on 15 May 2022 (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
27 June 2018 | Appointment of Sarah Johnson as a director on 27 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Satisfaction of charge 2 in full (4 pages) |
20 October 2016 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Satisfaction of charge 2 in full (4 pages) |
20 October 2016 | Satisfaction of charge 3 in full (4 pages) |
20 October 2016 | Satisfaction of charge 3 in full (4 pages) |
20 October 2016 | Satisfaction of charge 1 in full (4 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Raymond Douglas Colley on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Raymond Douglas Colley on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Raymond Douglas Colley on 2 October 2009 (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
27 July 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
18 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
1 September 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
1 September 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
18 September 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
18 September 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
6 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
14 October 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
14 October 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
26 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (4 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
9 February 2003 | Return made up to 07/01/03; full list of members
|
9 February 2003 | Return made up to 07/01/03; full list of members
|
24 October 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
24 October 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
10 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
4 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members
|
14 January 2000 | Registered office changed on 14/01/00 from: dewhirst house syke rochdale OL12 9TX (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: dewhirst house syke rochdale OL12 9TX (1 page) |
14 January 2000 | Return made up to 10/01/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
14 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
1 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
10 January 1990 | Incorporation (12 pages) |