Company NameBrackman Wolfe & Company Limited
DirectorsSteven Richardson and Morris Saleh
Company StatusActive
Company Number03103220
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Steven Richardson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Cheshire
M33 6WT
Director NameMr Morris Saleh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Secretary NameSusan Elizabeth Fagan
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleOffice Manager
Correspondence Address28 Grenville Terrace
Ashton Under Lyne
Lancashire
OL6 6UD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitebrackmanwolfe.co.uk
Email address[email protected]
Telephone0161 9765996
Telephone regionManchester

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.1k at £1Steven Richardson
38.25%
Ordinary
3.6k at £1Alexia Richardson
26.75%
Ordinary
3.3k at £1Morris Saleh
25.00%
Ordinary
1.3k at £1Susan Elizabeth Fagan
10.00%
Ordinary

Financials

Year2014
Net Worth£107,491
Cash£231,347
Current Liabilities£222,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Charges

19 February 1998Delivered on: 10 March 1998
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge in relation to each investment,intellectual property right,contract deed and all proceeds,each other asset in or forming part of the chargors business and each other assets referred to on the form 395 by way of floating charge each immovable asset referred to in the deed and all rights in relation thereto and all moveable assets,plant machinery,computers,vehicles,implements utensils,furniture fittings and equipment please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
29 January 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
16 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
1 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
17 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
4 January 2018Termination of appointment of Susan Elizabeth Fagan as a secretary on 3 January 2018 (1 page)
9 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 October 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 26 October 2015 (1 page)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 13,333
(4 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 13,333
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 13,333
(4 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 13,333
(4 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 13,333
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 13,333
(4 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 13,333
(4 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 13,333
(4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Steven Richardson on 20 January 2011 (2 pages)
21 January 2011Director's details changed for Steven Richardson on 20 January 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 September 2010Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 2WT on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 2WT on 9 September 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 September 2010Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 2WT on 9 September 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
9 September 2008Return made up to 09/09/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
12 September 2006Return made up to 09/09/06; full list of members (3 pages)
12 September 2006Return made up to 09/09/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 09/09/05; full list of members (3 pages)
12 September 2005Return made up to 09/09/05; full list of members (3 pages)
9 September 2005£ nc 10000/20000 01/01/05 (1 page)
9 September 2005£ nc 10000/20000 01/01/05 (1 page)
9 September 2005Ad 01/01/05-01/01/05 £ si [email protected]=3333 £ ic 10000/13333 (1 page)
9 September 2005Ad 01/01/05-01/01/05 £ si [email protected]=3333 £ ic 10000/13333 (1 page)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 September 2004Return made up to 18/09/04; full list of members (6 pages)
23 September 2004Return made up to 18/09/04; full list of members (6 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 September 2003Return made up to 18/09/03; full list of members (6 pages)
16 September 2003Return made up to 18/09/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 September 2002Return made up to 18/09/02; full list of members (6 pages)
13 September 2002Return made up to 18/09/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 September 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1998Return made up to 18/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Full accounts made up to 30 September 1997 (14 pages)
3 June 1998Full accounts made up to 30 September 1997 (14 pages)
10 March 1998Particulars of mortgage/charge (9 pages)
10 March 1998Particulars of mortgage/charge (9 pages)
25 September 1997Return made up to 18/09/97; change of members (6 pages)
25 September 1997Return made up to 18/09/97; change of members (6 pages)
26 June 1997Full accounts made up to 30 September 1996 (12 pages)
26 June 1997Full accounts made up to 30 September 1996 (12 pages)
6 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1997£ nc 100/10000 23/09/96 (1 page)
6 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1997Ad 23/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 June 1997£ nc 100/10000 23/09/96 (1 page)
6 June 1997Ad 23/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Accounting reference date notified as 30/09 (1 page)
8 May 1996Accounting reference date notified as 30/09 (1 page)
12 October 1995Registered office changed on 12/10/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 September 1995Director resigned (1 page)
27 September 1995Secretary resigned (1 page)
27 September 1995Secretary resigned (1 page)
27 September 1995Director resigned (1 page)
18 September 1995Incorporation (20 pages)
18 September 1995Incorporation (20 pages)