Company NameBruntwood Paragon B Limited
Company StatusActive
Company Number04452285
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(3 weeks, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed25 June 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bruntwood 2000 Alpha Portfolio Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

21 November 2014Delivered on: 21 November 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as paragon house, 48 seymour grove, manchester M16 0LN. GM905343.
Outstanding
6 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors)

Classification: B2000 borrower security agreement
Secured details: All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 July 2002Delivered on: 16 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from bruntwood 2000 second properties limited to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a paragon house (formerly k/a united house) seymour grove trafford bar manchester t/no LA148115 by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with updates (4 pages)
19 October 2023Cessation of Bruntwood Av4 Limited as a person with significant control on 2 October 2023 (1 page)
19 October 2023Notification of Bruntwood Estates Limited as a person with significant control on 2 October 2023 (2 pages)
7 October 2023Satisfaction of charge 044522850003 in full (4 pages)
17 August 2023Satisfaction of charge 2 in full (4 pages)
17 August 2023Satisfaction of charge 1 in full (4 pages)
1 August 2023Change of details for Bruntwood 2000 Alpha Portfolio Limited as a person with significant control on 1 August 2023 (2 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 September 2021Memorandum and Articles of Association (6 pages)
27 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2021Memorandum and Articles of Association (6 pages)
27 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
18 June 2021Director's details changed for Mr Kevin James Crotty on 1 January 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 March 2021Change of details for Bruntwood 2000 Alpha Portfolio Limited as a person with significant control on 6 April 2016 (2 pages)
24 November 2020Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
24 November 2020Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
23 October 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 October 2020Notice of agreement to exemption from filing of accounts for period ending 30/09/19 (1 page)
28 July 2020Filing exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
3 July 2020Notice of agreement to exemption from filing of accounts for period ending 30/09/19 (1 page)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 May 2018Change of details for Bruntwood 2000 Alpha Portfolio Limited as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
4 February 2016Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page)
4 February 2016Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page)
4 February 2016Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
23 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 November 2014Registration of charge 044522850003, created on 21 November 2014 (22 pages)
21 November 2014Registration of charge 044522850003, created on 21 November 2014 (22 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
20 February 2014Termination of appointment of Robert Yates as a director (1 page)
20 February 2014Termination of appointment of Robert Yates as a director (1 page)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Robert David Yates on 31 March 2010 (2 pages)
15 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
15 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
15 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
15 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Robert David Yates on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
20 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 May 2009Return made up to 31/03/09; full list of members (10 pages)
16 May 2009Return made up to 31/03/09; full list of members (10 pages)
12 May 2009Director appointed michael john oglesby (3 pages)
12 May 2009Director appointed michael john oglesby (3 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 July 2003Return made up to 31/05/03; full list of members (7 pages)
15 July 2003Return made up to 31/05/03; full list of members (7 pages)
6 August 2002Company name changed hallco 770 LIMITED\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed hallco 770 LIMITED\certificate issued on 06/08/02 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
8 July 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (3 pages)
8 July 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
8 July 2002New director appointed (3 pages)
28 June 2002Registered office changed on 28/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
28 June 2002Registered office changed on 28/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
31 May 2002Incorporation (15 pages)
31 May 2002Incorporation (15 pages)