Company NameBrow Joinery Limited
DirectorsAlan Beesley and Jonathan Alan Beesley
Company StatusActive
Company Number04181632
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Previous NameEyebrow Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlan Beesley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
Secretary NameJonathan Alan Beesley
NationalityBritish
StatusCurrent
Appointed13 May 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address142 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
Director NameMr Jonathan Alan Beesley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
Secretary NameRobert Victor Mannia
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleConsultant
Correspondence Address6 Priory Road
Wilmslow
Cheshire
SK9 5PS
Director NameMr Ben Beesley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrowjoinery.co.uk
Email address[email protected]
Telephone0161 3121078
Telephone regionManchester

Location

Registered Address142 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1A. Beesley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,046
Cash£49,747
Current Liabilities£85,630

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 July 2022Termination of appointment of Ben Beesley as a director on 15 July 2022 (1 page)
14 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
24 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 November 2017Director's details changed for Mr Jonathan Alan Beesley on 15 September 2017 (2 pages)
17 November 2017Director's details changed for Mr Jonathan Alan Beesley on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Ben Beesley as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Jonathan Alan Beesley as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Jonathan Alan Beesley as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Ben Beesley as a director on 15 September 2017 (2 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 March 2017Director's details changed for Alan Beesley on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Jonathan Alan Beesley on 23 March 2017 (1 page)
23 March 2017Director's details changed for Alan Beesley on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Jonathan Alan Beesley on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 March 2015Registered office address changed from 42 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN England to 142 Moss Lane Hale Altrincham Cheshire WA15 8AN on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 142 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN to 142 Moss Lane Hale Altrincham Cheshire WA15 8AN on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 141 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN England to 142 Moss Lane Hale Altrincham Cheshire WA15 8AN on 30 March 2015 (1 page)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Registered office address changed from 141 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN England to 142 Moss Lane Hale Altrincham Cheshire WA15 8AN on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 42 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN England to 142 Moss Lane Hale Altrincham Cheshire WA15 8AN on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 142 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN to 142 Moss Lane Hale Altrincham Cheshire WA15 8AN on 30 March 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 July 2014Registered office address changed from L & M Business Park Norman Road Altrincham Cheshire WA14 4ES to 42 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN on 16 July 2014 (1 page)
16 July 2014Registered office address changed from L & M Business Park Norman Road Altrincham Cheshire WA14 4ES to 42 Moss Lane Moss Lane Hale Altrincham Cheshire WA15 8AN on 16 July 2014 (1 page)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 December 2012Registered office address changed from 391 Washway Road Sale Cheshire M33 4FJ on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 391 Washway Road Sale Cheshire M33 4FJ on 20 December 2012 (1 page)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Alan Beesley on 16 March 2010 (2 pages)
6 April 2010Director's details changed for Alan Beesley on 16 March 2010 (2 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
14 May 2008Return made up to 16/03/08; full list of members (3 pages)
14 May 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 April 2007Return made up to 16/03/07; full list of members (6 pages)
12 April 2007Return made up to 16/03/07; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2006Return made up to 16/03/06; full list of members (6 pages)
5 April 2006Return made up to 16/03/06; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2004Return made up to 16/03/04; full list of members (6 pages)
6 April 2004Return made up to 16/03/04; full list of members (6 pages)
17 June 2003Return made up to 16/03/03; full list of members (6 pages)
17 June 2003Return made up to 16/03/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 April 2003Registered office changed on 15/04/03 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
15 April 2003Registered office changed on 15/04/03 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
30 May 2002Company name changed eyebrow joinery LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed eyebrow joinery LIMITED\certificate issued on 30/05/02 (2 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 May 2002Return made up to 16/03/02; full list of members (6 pages)
15 May 2002Return made up to 16/03/02; full list of members (6 pages)
22 April 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
22 April 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
16 March 2001Incorporation (13 pages)
16 March 2001Incorporation (13 pages)