Company NameBrightside And Carbrook Retail Services Limited
DirectorsAnthony Philip James Crossland and Patrick Moynihan
Company StatusConverted / Closed
Company Number02997056
CategoryConverted/Closed
Incorporation Date1 December 1994(29 years, 4 months ago)
Previous NameBrightside & Carbrook Funeral Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed23 January 2008(13 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(13 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 West End Lane
Horsforth
Leeds
LS18 5JP
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(13 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Harwill Road
Leeds
Yorkshire
LS27 7QJ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameWilliam Harry Twigg
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2004)
RoleRetired
Correspondence Address54 Lingfoot Avenue
Sheffield
S8 8DE
Director NameJames Leslie French
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 January 2007)
RoleRetired
Correspondence Address23 Sicey Lane
Sheffield
S5 0RE
Secretary NameHarold Schofield
NationalityBritish
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 1998)
RoleChief Executive Officer & Secr
Correspondence Address4 Tay Close
Dronfield Woodhouse
Sheffield
S18 5ZS
Director NameMr Michael Howarth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1998(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 August 1998)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Secretary NameMr Michael Howarth
NationalityBritish
StatusResigned
Appointed29 August 1998(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 January 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Director NameJohn Edward Whitham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2007)
RoleRetired
Correspondence Address45 Rivelin Park Crescent
Sheffield
South Yorkshire
S6 5GF
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(12 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 November 2008)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2007(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at 1Co-operative Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£81,956,590
Gross Profit£20,709,319
Net Worth-£18,657,179
Cash£469,921
Current Liabilities£2,464,129

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

5 November 2009Form b and z to convert to i&ps (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Convert to I and ps
(1 page)
12 October 2009Full accounts made up to 10 January 2009 (17 pages)
16 September 2009Return made up to 01/09/09; full list of members (3 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
12 November 2008Full accounts made up to 12 January 2008 (15 pages)
10 November 2008Director appointed patrick moynihan (3 pages)
10 November 2008Appointment terminated director stephen humes (1 page)
10 November 2008Director appointed anthony philip james crossland (2 pages)
10 November 2008Appointment terminated director timothy hurrell (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Director's change of particulars / timothy humes / 28/07/2008 (1 page)
25 March 2008Appointment terminated director steven silver (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
12 November 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
12 November 2007Registered office changed on 12/11/07 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
3 October 2007Full accounts made up to 31 January 2007 (13 pages)
11 July 2007New director appointed (4 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (8 pages)
11 July 2007Director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: castle house angel street sheffield S3 8LS (1 page)
3 January 2007Return made up to 01/12/06; full list of members (7 pages)
17 October 2006Full accounts made up to 31 January 2006 (13 pages)
16 January 2006Return made up to 01/12/05; full list of members (7 pages)
23 December 2005Full accounts made up to 31 January 2005 (13 pages)
13 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2004New director appointed (2 pages)
23 November 2004Full accounts made up to 31 January 2004 (13 pages)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
5 December 2002Return made up to 01/12/02; full list of members (7 pages)
3 December 2002Full accounts made up to 31 January 2002 (13 pages)
10 July 2002Auditor's resignation (1 page)
13 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 November 2001Full accounts made up to 31 January 2001 (12 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 January 2000 (12 pages)
2 February 2000Full accounts made up to 31 January 1999 (12 pages)
19 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
19 April 1999Return made up to 01/12/98; full list of members (6 pages)
11 December 1998Full accounts made up to 31 January 1998 (13 pages)
11 December 1998New secretary appointed (2 pages)
12 January 1998Return made up to 01/12/97; no change of members (4 pages)
30 December 1997Full accounts made up to 31 January 1997 (13 pages)
24 February 1997Memorandum and Articles of Association (12 pages)
21 February 1997Company name changed brightside & carbrook funeral SE rvices LIMITED\certificate issued on 24/02/97 (2 pages)
17 February 1997Return made up to 01/12/96; no change of members (4 pages)
27 October 1996Full accounts made up to 31 January 1996 (7 pages)
27 October 1996Return made up to 01/12/95; full list of members (6 pages)
7 August 1995Accounting reference date notified as 31/01 (1 page)
17 May 1995Memorandum and Articles of Association (22 pages)
18 April 1995Company name changed rackson LIMITED\certificate issued on 19/04/95 (4 pages)
5 April 1995Secretary resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Registered office changed on 05/04/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
5 April 1995New secretary appointed (2 pages)
1 December 1994Incorporation (27 pages)