1 Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Secretary Name | Mr Philip John Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Row Of Trees Farm 1 Carr Lane Alderley Edge Cheshire SK9 7SL |
Director Name | Jenny Elizabeth Moynihan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(27 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Charles Bryan Tittle |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 April 1999) |
Role | Glove Manufacturer |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mrs Mary Tittle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 April 1999) |
Role | Secretary |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Secretary Name | Mrs Mary Tittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 April 1999) |
Role | Secretary |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mr Iain Charles Tittle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Mr Gavin Miklaucich |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Redbank Cheetham Hill Manchester M4 4HF |
Director Name | Mrs Jane Elizabeth Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boardmanbros.co.uk |
---|
Registered Address | Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Boardman Bros LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
---|---|
23 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
12 March 2018 | Registered office address changed from 50 Redbank Cheetham Hill Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
5 July 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
5 July 2017 | Termination of appointment of Gavin Miklaucich as a director on 3 March 2017 (1 page) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 July 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
24 June 2011 | Appointment of Mrs Jane Elizabeth Wright as a director (2 pages) |
23 June 2011 | Appointment of Mr Gavin Miklaucich as a director (2 pages) |
23 June 2011 | Appointment of Mr Gavin Miklaucich as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
23 June 2011 | Termination of appointment of Mark Lomax as a director (1 page) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
7 January 2010 | Director's details changed for Philip John Wright on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mark Andrew Lomax on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mark Andrew Lomax on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mark Andrew Lomax on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Philip John Wright on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Philip John Wright on 7 January 2010 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2008 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 6 October 2008 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 6 October 2008 with a full list of shareholders (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 November 2007 | Return made up to 06/10/07; no change of members
|
5 November 2007 | Return made up to 06/10/07; no change of members
|
3 October 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) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
27 September 2004 | Return made up to 06/10/04; full list of members (7 pages) |
27 September 2004 | Return made up to 06/10/04; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 June 2002 | £ nc 1000/100000 29/05/02 (1 page) |
21 June 2002 | £ nc 1000/100000 29/05/02 (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
3 April 2002 | Registered office changed on 03/04/02 from: bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page) |
12 March 2002 | Company name changed solabra hats LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed solabra hats LIMITED\certificate issued on 12/03/02 (2 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
16 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
30 October 2000 | Return made up to 06/10/00; full list of members
|
30 October 2000 | Return made up to 06/10/00; full list of members
|
30 May 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
20 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
20 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
12 November 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
12 November 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
8 June 1999 | Company name changed brandagent LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | Company name changed brandagent LIMITED\certificate issued on 09/06/99 (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 December 1998 | Resolutions
|
8 December 1998 | Return made up to 06/10/98; full list of members
|
8 December 1998 | Return made up to 06/10/98; full list of members
|
12 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
25 June 1997 | Resolutions
|
27 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 January 1996 | Resolutions
|
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | Accounting reference date notified as 30/04 (1 page) |
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | Accounting reference date notified as 30/04 (1 page) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 50,red bank cheetham hill manchester M4 4EP (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 50,red bank cheetham hill manchester M4 4EP (1 page) |
2 May 1995 | New director appointed (2 pages) |