Company NameBrushes North West (2001) Limited
DirectorsPhilip Mottershead and Noel William Weaver
Company StatusActive
Company Number04293982
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMr Philip Mottershead
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Villdale Avenue
Offerton
Stockport
Cheshire
SK2 5SQ
Director NameMr Noel William Weaver
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Hampstead Mill Lake Street
Stockport
SK2 7NU
Secretary NameMr Noel William Weaver
NationalityBritish
StatusCurrent
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Brooklyn Road
Great Moor
Stockport
Cheshire
SK2 6BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebrushesnorthwest.com
Telephone0161 4774805
Telephone regionManchester

Location

Registered AddressUnit 8, Hampstead Mill
Lake Street
Stockport
SK2 7NU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Noel William Weaver
50.00%
Ordinary
50 at £1Mr Philip Mottershead
50.00%
Ordinary

Financials

Year2014
Net Worth£1,219
Cash£5,577
Current Liabilities£42,262

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

12 October 2001Delivered on: 25 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding

Filing History

26 March 2024Micro company accounts made up to 30 September 2023 (2 pages)
30 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
27 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
28 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
7 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 September 2019Registered office address changed from Unit 18 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ to Unit 8, Hampstead Mill Lake Street Stockport SK2 7NU on 6 September 2019 (1 page)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Noel William Weaver on 26 September 2010 (2 pages)
25 October 2010Director's details changed for Philip Mottershead on 26 September 2010 (2 pages)
25 October 2010Director's details changed for Philip Mottershead on 26 September 2010 (2 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Noel William Weaver on 26 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
17 March 2010Registered office address changed from Unit 16 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Unit 16 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 17 March 2010 (1 page)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 26/09/08; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / noel weaver / 01/02/2008 (2 pages)
29 January 2009Director and secretary's change of particulars / noel weaver / 01/02/2008 (2 pages)
29 January 2009Return made up to 26/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
24 October 2007Return made up to 26/09/07; no change of members (7 pages)
24 October 2007Return made up to 26/09/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 26/09/03; full list of members (7 pages)
14 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 October 2002Return made up to 26/09/02; full list of members (7 pages)
14 October 2002Return made up to 26/09/02; full list of members (7 pages)
16 September 2002Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 October 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Incorporation (32 pages)
26 September 2001Incorporation (32 pages)