Manchester
M2 6LW
Director Name | Ms Katharine Jane Vokes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 4 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | The Old Shippon Damson Lane Mobberley Knutsford Cheshire WA16 7HY |
Director Name | Mr Robert Esson Kitson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2004) |
Role | Accountant |
Country of Residence | England And Wales |
Correspondence Address | Flat 13 Chepstow House Chepstow Street Manchester M1 5JF |
Director Name | Mr Peter Bernard Appleton Renshaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwood 41 Wellington Road Timperley Altrincham Cheshire WA15 7RQ |
Director Name | Mrs Jean Davies Oglesby |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Molyneux Street London W1H 5HN |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Lorraine Road Timperley Altrincham Cheshire WA15 7QH |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Framingham Road Sale Cheshire M33 3RG |
Director Name | Michael Hewitt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marryat Close Winwick Park Warrington Cheshire WA2 8XS |
Director Name | Mr Iain James Grant |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kiln House Farm Luddenden Halifax West Yorkshire HX2 6SU |
Director Name | John Roderick Marland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broad Road Sale Manchester M33 2AW |
Director Name | Mr David Robert James Guest |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Road Chorlton Manchester Lancashire M21 8BX |
Director Name | Mr Christopher Andrew Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70a Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HU |
Director Name | Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Park Gates Drive Cheadle Hulme Cheshire SK8 7DD |
Director Name | Mr Richard Peter Burgess |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rylands Park Ripponden West Yorkshire HX6 4JH |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fairholme Road Withington Manchester Lancashire M20 4SB |
Director Name | Andrew Charles Butterworth |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 143 Cavendish Road Didsbury Point Withington Manchester Lancashire M20 1LS |
Director Name | Rowena May Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lyndhurst Road Didsbury Manchester M20 0AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
28.5m at £1 | Christopher George Oglesby 56.14% Ordinary D |
---|---|
11.3m at £1 | Abney 2003 LTD 22.23% Ordinary C |
10.1m at £1 | Jean Davies Oglesby 19.91% Ordinary C |
783.7k at £1 | Katharine Jane Vokes & Robert Esson Kitson & Michael John Oglesby 1.54% Ordinary A |
50k at £1 | Jane Susan Oglesby 0.10% Preference B |
20k at £1 | Jean Davies Oglesby & Michael John Oglesby & Peter Bernard Appleton Renshaw & Robert Esson Kitson 0.04% Preference A |
20k at £1 | Peter Bernard Appleton Renshaw & Michael John Oglesby & Jean Davies Oglesby & Robert Esson Kitson 0.04% Preference A |
Year | 2014 |
---|---|
Turnover | £106,181,000 |
Gross Profit | £56,940,000 |
Net Worth | £343,756,000 |
Cash | £15,450,000 |
Current Liabilities | £104,311,000 |
Latest Accounts | 2 October 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
19 December 1997 | Delivered on: 2 January 1998 Satisfied on: 29 January 2015 Persons entitled: Lloyds Bank PLC(The "Agent") as Agent and Trustee for the Banks (as Defined) Under the Agency and Trust Provisions of the Credit Agreement) Classification: Supplemental charge Secured details: All monies due or to become due from bruntwood estates limited to the chargees on any account whatsoever. Particulars: The leasehold premises known as york house, york street, manchester, greater manchester,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 February 1996 | Delivered on: 13 February 1996 Satisfied on: 29 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to beocme due from bruntwood estates limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage elliot house, jacksons row, manchester, greater manchester t/no. GM656354 and the goodwill of any business carried on at the property and the proceeds of any insurances affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 August 1993 | Delivered on: 26 August 1993 Satisfied on: 20 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 1993 | Delivered on: 26 August 1993 Satisfied on: 5 February 1997 Persons entitled: Bruntwood Estates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £1,349,249 under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 2024 | Confirmation statement made on 31 March 2024 with updates (8 pages) |
---|---|
30 March 2024 | Group of companies' accounts made up to 2 October 2023 (55 pages) |
15 November 2023 | Resolutions
|
15 November 2023 | Memorandum and Articles of Association (34 pages) |
30 September 2023 | Resolutions
|
30 September 2023 | Memorandum and Articles of Association (34 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (7 pages) |
10 February 2023 | Group of companies' accounts made up to 30 September 2022 (52 pages) |
23 September 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 January 2022 | Group of companies' accounts made up to 30 September 2021 (54 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (7 pages) |
11 February 2021 | Group of companies' accounts made up to 30 September 2020 (52 pages) |
19 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
30 November 2020 | Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page) |
30 November 2020 | Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page) |
28 October 2020 | Second filing of a statement of capital following an allotment of shares on 14 March 2017
|
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
31 January 2020 | Cancellation of shares. Statement of capital on 27 September 2019
|
7 January 2020 | Group of companies' accounts made up to 30 September 2019 (46 pages) |
18 December 2019 | Termination of appointment of Michael John Oglesby as a director on 21 November 2019 (1 page) |
13 November 2019 | Purchase of own shares. (3 pages) |
22 October 2019 | Cancellation of shares. Statement of capital on 27 September 2019
|
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
29 January 2019 | Group of companies' accounts made up to 30 September 2018 (51 pages) |
4 December 2018 | Resolutions
|
3 December 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
3 December 2018 | Purchase of own shares. (3 pages) |
29 May 2018 | Registered office address changed from York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page) |
24 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
5 April 2018 | Cessation of Jean Davies Oglesby as a person with significant control on 28 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 January 2018 | Group of companies' accounts made up to 30 September 2017 (47 pages) |
6 December 2017 | Purchase of own shares. (3 pages) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
6 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
6 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
2 February 2017 | Group of companies' accounts made up to 30 September 2016 (51 pages) |
2 February 2017 | Group of companies' accounts made up to 30 September 2016 (51 pages) |
30 January 2017 | Cancellation of shares. Statement of capital on 27 September 2016
|
30 January 2017 | Cancellation of shares. Statement of capital on 27 September 2016
|
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 February 2016 | Group of companies' accounts made up to 30 September 2015 (39 pages) |
10 February 2016 | Group of companies' accounts made up to 30 September 2015 (39 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
3 November 2015 | Purchase of own shares. (3 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Purchase of own shares. (3 pages) |
3 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
12 October 2015 | Change of share class name or designation (2 pages) |
12 October 2015 | Sub-division of shares on 15 September 2015 (7 pages) |
12 October 2015 | Change of share class name or designation (2 pages) |
12 October 2015 | Sub-division of shares on 15 September 2015 (7 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 February 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
25 February 2015 | Cancellation of shares. Statement of capital on 19 December 2014
|
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Resolutions
|
5 February 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
5 February 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
29 January 2015 | Satisfaction of charge 4 in full (4 pages) |
29 January 2015 | Satisfaction of charge 4 in full (4 pages) |
29 January 2015 | Satisfaction of charge 3 in full (4 pages) |
29 January 2015 | Satisfaction of charge 3 in full (4 pages) |
24 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
24 October 2014 | Purchase of own shares. (3 pages) |
24 October 2014 | Purchase of own shares. (3 pages) |
24 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
16 October 2014 | Termination of appointment of Jean Davies Oglesby as a director on 14 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Jean Davies Oglesby as a director on 14 October 2014 (1 page) |
8 September 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
1 May 2014 | Cancellation of shares. Statement of capital on 1 May 2014
|
1 May 2014 | Purchase of own shares. (3 pages) |
1 May 2014 | Purchase of own shares. (3 pages) |
1 May 2014 | Cancellation of shares. Statement of capital on 1 May 2014
|
1 May 2014 | Cancellation of shares. Statement of capital on 1 May 2014
|
25 April 2014 | Resolutions
|
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 16 October 2013
|
25 April 2014 | Statement of capital following an allotment of shares on 16 October 2013
|
25 April 2014 | Resolutions
|
25 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (8 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (8 pages) |
28 January 2014 | Group of companies' accounts made up to 30 September 2013 (41 pages) |
28 January 2014 | Group of companies' accounts made up to 30 September 2013 (41 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
21 February 2013 | Group of companies' accounts made up to 30 September 2012 (41 pages) |
21 February 2013 | Group of companies' accounts made up to 30 September 2012 (41 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
8 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Jean Davies Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Jean Davies Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
1 March 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
1 March 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
13 January 2009 | Appointment terminated director andrew butterworth (1 page) |
13 January 2009 | Appointment terminated director kevin crotty (1 page) |
13 January 2009 | Appointment terminated director iain grant (1 page) |
13 January 2009 | Appointment terminated director andrew butterworth (1 page) |
13 January 2009 | Appointment terminated director richard malin (1 page) |
13 January 2009 | Appointment terminated director andrew allan (1 page) |
13 January 2009 | Appointment terminated director richard malin (1 page) |
13 January 2009 | Appointment terminated director john marland (1 page) |
13 January 2009 | Appointment terminated director peter crowther (1 page) |
13 January 2009 | Appointment terminated director robert yates (1 page) |
13 January 2009 | Appointment terminated director robert yates (1 page) |
13 January 2009 | Appointment terminated director rowena burns (1 page) |
13 January 2009 | Appointment terminated director andrew allan (1 page) |
13 January 2009 | Appointment terminated director kevin crotty (1 page) |
13 January 2009 | Appointment terminated director iain grant (1 page) |
13 January 2009 | Appointment terminated director rowena burns (1 page) |
13 January 2009 | Appointment terminated director john marland (1 page) |
13 January 2009 | Appointment terminated director peter crowther (1 page) |
31 December 2008 | Company name changed bruntwood LIMITED\certificate issued on 31/12/08 (2 pages) |
31 December 2008 | Company name changed bruntwood LIMITED\certificate issued on 31/12/08 (2 pages) |
24 December 2008 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
24 December 2008 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
15 August 2008 | Appointment terminated director david guest (1 page) |
15 August 2008 | Appointment terminated director david guest (1 page) |
15 August 2008 | Appointment terminated director richard burgess (1 page) |
15 August 2008 | Appointment terminated director richard burgess (1 page) |
5 August 2008 | Director appointed rowena may burns (1 page) |
5 August 2008 | Director appointed rowena may burns (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
29 May 2008 | Return made up to 31/03/08; full list of members (8 pages) |
29 May 2008 | Return made up to 31/03/08; full list of members (8 pages) |
25 February 2008 | Ad 18/02/08\gbp si 40017@1=40017\gbp ic 19952622/19992639\ (2 pages) |
25 February 2008 | Ad 18/02/08\gbp si 40017@1=40017\gbp ic 19952622/19992639\ (2 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (24 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (24 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 31/03/07; full list of members (13 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (13 pages) |
8 February 2007 | Ad 03/01/07--------- £ si 51040@1=51040 £ ic 19901582/19952622 (2 pages) |
8 February 2007 | Ad 03/01/07--------- £ si 51040@1=51040 £ ic 19901582/19952622 (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
13 April 2006 | £ nc 20850000/21250000 05/04/06 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | £ nc 20850000/21250000 05/04/06 (2 pages) |
13 April 2006 | Resolutions
|
8 February 2006 | Ad 19/01/06--------- £ si 75976@1=75976 £ ic 19825606/19901582 (2 pages) |
8 February 2006 | Ad 19/01/06--------- £ si 75976@1=75976 £ ic 19825606/19901582 (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
20 December 2005 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
20 December 2005 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
10 January 2005 | Ad 05/01/05--------- £ si 71868@1=71868 £ ic 19753738/19825606 (2 pages) |
10 January 2005 | Ad 05/01/05--------- £ si 71868@1=71868 £ ic 19753738/19825606 (2 pages) |
29 November 2004 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
29 November 2004 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
1 October 2004 | Company name changed abney investments LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed abney investments LIMITED\certificate issued on 01/10/04 (2 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Nc inc already adjusted 14/07/04 (1 page) |
26 July 2004 | Nc inc already adjusted 14/07/04 (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
20 April 2004 | Ad 13/03/01--------- £ si 69919@1 (2 pages) |
20 April 2004 | Ad 13/03/01--------- £ si 69919@1 (2 pages) |
7 April 2004 | Ad 02/01/03--------- £ si 86180@1 (2 pages) |
7 April 2004 | Ad 02/01/02--------- £ si 76828@1 (2 pages) |
7 April 2004 | Ad 02/01/03--------- £ si 86180@1 (2 pages) |
7 April 2004 | Ad 02/01/02--------- £ si 76828@1 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
27 January 2004 | Ad 02/01/04--------- £ si 86623@1=86623 £ ic 19667115/19753738 (2 pages) |
27 January 2004 | Ad 02/01/04--------- £ si 86623@1=86623 £ ic 19667115/19753738 (2 pages) |
1 December 2003 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
1 December 2003 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Memorandum and Articles of Association (5 pages) |
9 October 2003 | Memorandum and Articles of Association (5 pages) |
9 October 2003 | Resolutions
|
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
28 November 2002 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
28 November 2002 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Nc inc already adjusted 28/06/02 (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Nc inc already adjusted 28/06/02 (1 page) |
12 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
5 December 2001 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
5 December 2001 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
23 August 2001 | Ad 22/11/00--------- £ si 19334185@1 (2 pages) |
23 August 2001 | Ad 13/03/01--------- £ si 88098@1 (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | £ nc 101000/20200000 22/11/00 (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
23 August 2001 | £ nc 101000/20200000 22/11/00 (1 page) |
23 August 2001 | £ nc 20200000/20581000 26/07/01 (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
23 August 2001 | Ad 13/03/01--------- £ si 88098@1 (2 pages) |
23 August 2001 | £ nc 20200000/20581000 26/07/01 (1 page) |
23 August 2001 | Ad 22/11/00--------- £ si 19334185@1 (2 pages) |
23 August 2001 | Resolutions
|
16 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
22 March 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
22 March 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
2 February 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
2 February 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
5 June 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
5 June 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
20 July 1998 | Ad 16/07/98--------- £ si 50000@1=50000 £ ic 50003/100003 (2 pages) |
20 July 1998 | Ad 16/07/98--------- £ si 50000@1=50000 £ ic 50003/100003 (2 pages) |
15 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
15 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | £ nc 100000/101000 15/01/98 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | £ nc 100000/101000 15/01/98 (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
8 January 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
8 January 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | New director appointed (3 pages) |
27 March 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
27 March 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: abney hall manchester road cheadle stockport SK8 2PD (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: abney hall manchester road cheadle stockport SK8 2PD (1 page) |
15 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
15 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
26 January 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
9 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
25 May 1995 | Particulars of contract relating to shares (4 pages) |
25 May 1995 | Particulars of contract relating to shares (4 pages) |
25 May 1995 | Ad 28/11/94--------- £ si 1@1 (2 pages) |
25 May 1995 | Ad 28/11/94--------- £ si 1@1 (2 pages) |
26 April 1995 | Ad 28/11/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
26 April 1995 | Ad 28/11/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
19 April 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
19 April 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 November 1994 | Ad 12/07/93--------- £ si 2@1 (2 pages) |
22 November 1994 | Ad 12/07/93--------- £ si 2@1 (2 pages) |
12 October 1994 | Ad 24/08/93--------- £ si 50000@1 (2 pages) |
12 October 1994 | Ad 24/08/93--------- £ si 50000@1 (2 pages) |
12 October 1994 | Particulars of contract relating to shares (3 pages) |
12 October 1994 | Particulars of contract relating to shares (3 pages) |
22 June 1994 | Ad 24/08/93--------- £ si 50000@1 (2 pages) |
22 June 1994 | Ad 24/08/93--------- £ si 50000@1 (2 pages) |
15 June 1994 | Return made up to 08/06/94; full list of members (5 pages) |
15 June 1994 | Return made up to 08/06/94; full list of members (5 pages) |
26 August 1993 | Particulars of mortgage/charge (6 pages) |
26 August 1993 | Particulars of mortgage/charge (6 pages) |
24 August 1993 | Accounting reference date notified as 30/09 (1 page) |
24 August 1993 | Accounting reference date notified as 30/09 (1 page) |
6 August 1993 | £ nc 100/100000 03/08/93 (1 page) |
6 August 1993 | £ nc 100/100000 03/08/93 (1 page) |
6 August 1993 | Resolutions
|
6 August 1993 | Resolutions
|
22 July 1993 | Company name changed cademere LIMITED\certificate issued on 23/07/93 (2 pages) |
22 July 1993 | Company name changed cademere LIMITED\certificate issued on 23/07/93 (2 pages) |
15 July 1993 | Secretary resigned;director resigned;new director appointed (5 pages) |
15 July 1993 | Registered office changed on 15/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 July 1993 | Registered office changed on 15/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 July 1993 | Secretary resigned;director resigned;new director appointed (5 pages) |
8 June 1993 | Incorporation (13 pages) |
8 June 1993 | Incorporation (13 pages) |