Company NameBrantwood Investments Ltd
DirectorAbraham Joseph Roberts
Company StatusActive
Company Number03690323
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Previous NameOk-2K Computing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abraham Joseph Roberts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brantwood Road
Salford
M7 4FL
Secretary NameHannah Roberts
NationalityBritish
StatusCurrent
Appointed11 May 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address22 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1Hannah Roberts
55.56%
Ordinary
4 at £1Abraham Joseph Roberts
44.44%
Ordinary

Financials

Year2014
Net Worth£208,607
Cash£3,831
Current Liabilities£232,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

8 April 2020Delivered on: 14 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land at 29 finkle street, workington, CA14 2BE registered at hmlr with title number CU223269 and leasehold land at 51 mesnes street, wigan, WN1 1QX registered at hmlr with title number GM918012.
Outstanding
4 November 2019Delivered on: 4 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2015Delivered on: 29 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
10 October 2007Delivered on: 26 October 2007
Persons entitled: Clydesdale 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: 29 finkle street workington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 March 2007Delivered on: 12 April 2007
Persons entitled: Aib Group (UK) 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 l/h property k/a 51 mesnes street wigan t/n GM918012. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 March 2002Delivered on: 19 March 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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.
Outstanding
1 March 2002Delivered on: 19 March 2002
Satisfied on: 15 October 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 manchester road,heywood,rochdale,manchester; GM183858. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

16 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
14 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
22 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
10 July 2023Appointment of Mrs Hannah Roberts as a director on 6 April 2023 (2 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
26 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
7 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 April 2020Satisfaction of charge 4 in full (2 pages)
24 April 2020Satisfaction of charge 3 in full (2 pages)
24 April 2020Satisfaction of charge 036903230005 in full (1 page)
24 April 2020Satisfaction of charge 2 in full (1 page)
14 April 2020Registration of charge 036903230007, created on 8 April 2020 (41 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
4 November 2019Registration of charge 036903230006, created on 4 November 2019 (41 pages)
23 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 September 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9
(4 pages)
15 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Registration of charge 036903230005, created on 28 April 2015 (22 pages)
29 April 2015Registration of charge 036903230005, created on 28 April 2015 (22 pages)
29 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 9
(4 pages)
29 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 9
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9
(4 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9
(4 pages)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
14 November 2013Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Abraham Joseph Roberts on 29 December 2009 (2 pages)
12 February 2010Director's details changed for Abraham Joseph Roberts on 29 December 2009 (2 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 30/12/08; full list of members (3 pages)
6 March 2009Return made up to 30/12/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Return made up to 30/12/07; no change of members (6 pages)
14 February 2008Return made up to 30/12/07; no change of members (6 pages)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
16 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006Return made up to 30/12/05; full list of members (6 pages)
21 March 2006Ad 14/03/05--------- £ si 7@1 (2 pages)
21 March 2006Return made up to 30/12/05; full list of members (6 pages)
21 March 2006Ad 14/03/05--------- £ si 7@1 (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 January 2005Return made up to 30/12/04; full list of members (6 pages)
28 January 2005Return made up to 30/12/04; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 30/12/03; full list of members (6 pages)
17 June 2004Return made up to 30/12/03; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 30/12/02; full list of members (6 pages)
17 March 2003Return made up to 30/12/02; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
14 February 2002Return made up to 30/12/01; full list of members (6 pages)
14 February 2002Return made up to 30/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 February 2001Return made up to 30/12/00; full list of members (6 pages)
15 February 2001Return made up to 30/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 February 2000Return made up to 30/12/99; full list of members (6 pages)
15 February 2000Return made up to 30/12/99; full list of members (6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 May 1999Registered office changed on 23/05/99 from: 22 brantwood road salford lancashire M7 4FL (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 22 brantwood road salford lancashire M7 4FL (1 page)
23 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 39 leicester road salford M7 4AS (1 page)
11 May 1999Registered office changed on 11/05/99 from: 39 leicester road salford M7 4AS (1 page)
10 May 1999Company name changed ok-2K computing LTD\certificate issued on 11/05/99 (2 pages)
10 May 1999Company name changed ok-2K computing LTD\certificate issued on 11/05/99 (2 pages)
30 December 1998Incorporation (14 pages)
30 December 1998Incorporation (14 pages)