Company Name28 Brailsford Road Limited
Company StatusActive
Company Number04588117
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard David Yates
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameRichard David Yates
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleCivil Engineer
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr William Mark Knight
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameRachel Olivia Kate Donati
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RolePR
Correspondence Address28b Brailsford Road
London
SW2 2TE
Director NameCeilidh Dene Riley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleMake Up Artist
Correspondence Address28a Brailsford Road
Brixton
London
SW2 2TE
Director NameDr Robin Pharoah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address28b Brailsford Road
London
SW2 2TE
Director NameMr Robin William Holloway
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Brailsford Road
London
SW2 2TE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christine June Pennington & Robin William Holloway
33.33%
Ordinary
1 at £1Elizabeth Heneage
33.33%
Ordinary
1 at £1Richard D. Yates
33.33%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

11 December 2023Micro company accounts made up to 30 November 2023 (5 pages)
5 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 30 November 2022 (5 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 November 2021 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 November 2020 (5 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 November 2020Director's details changed for Elizabeth Hogg on 1 November 2020 (2 pages)
7 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
11 November 2019Secretary's details changed for Richard David Yates on 1 November 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 November 2019Director's details changed for Elizabeth Hogg on 1 November 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 November 2018 (5 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
13 November 2017Cessation of Robin William Holloway as a person with significant control on 13 November 2017 (1 page)
13 November 2017Notification of William Mark Knight as a person with significant control on 1 March 2017 (2 pages)
13 November 2017Cessation of Robin William Holloway as a person with significant control on 1 March 2017 (1 page)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
13 November 2017Notification of William Mark Knight as a person with significant control on 1 March 2017 (2 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 March 2017Director's details changed for Mr Willim Mark Knight on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Willim Mark Knight as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Robin William Holloway as a director on 1 March 2017 (1 page)
8 March 2017Director's details changed for Mr Willim Mark Knight on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Robin William Holloway as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mr Willim Mark Knight as a director on 1 March 2017 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(6 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
4 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
31 August 2012Appointment of Mr Robin William Holloway as a director (2 pages)
31 August 2012Termination of appointment of Robin Pharoah as a director (1 page)
31 August 2012Termination of appointment of Robin Pharoah as a director (1 page)
31 August 2012Appointment of Mr Robin William Holloway as a director (2 pages)
9 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
17 June 2010Director's details changed for Elizabeth Heneage on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Elizabeth Heneage on 15 June 2010 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Elizabeth Heneage on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Richard David Yates on 15 October 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Dr Robin Pharoah on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Dr Robin Pharoah on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Richard David Yates on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Heneage on 15 October 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
23 October 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
30 December 2007Accounts for a dormant company made up to 30 November 2007 (5 pages)
30 December 2007Accounts for a dormant company made up to 30 November 2007 (5 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
22 January 2007Return made up to 12/11/06; full list of members (3 pages)
22 January 2007Return made up to 12/11/06; full list of members (3 pages)
9 November 2006Registered office changed on 09/11/06 from: 28C brailsford road brixton london SW2 2TE (1 page)
9 November 2006Registered office changed on 09/11/06 from: 28C brailsford road brixton london SW2 2TE (1 page)
19 October 2006Return made up to 12/11/05; full list of members (3 pages)
19 October 2006Return made up to 12/11/05; full list of members (3 pages)
16 February 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
13 December 2005Return made up to 12/11/04; full list of members (3 pages)
13 December 2005Return made up to 12/11/04; full list of members (3 pages)
14 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
14 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
23 February 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
12 November 2002Incorporation (17 pages)
12 November 2002Incorporation (17 pages)