Company NameBretherton Barns Limited
DirectorsMichael Joseph Wright and Benjamin Jacob Wright
Company StatusActive
Company Number04646577
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Joseph Wright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Secretary NameMr Michael Joseph Wright
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Director NameMr Benjamin Jacob Wright
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDarwen House Walker Business Park
Blackburn
BB1 2QE
Director NameMr Sean Justin Flynn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 23 March 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address121 Mustard Lane
Croft
Warrington
WA3 7BD
Director NameMr Daniel Patrick Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address8 Longsight Road
Holcombe Brook
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

12.3k at £1Michael Joseph Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£509,646
Cash£661,539
Current Liabilities£672,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

7 January 2019Delivered on: 9 January 2019
Persons entitled:
Michael Joseph Wright
Cherry Wright
Benjamin Jacob Wright
Robert Graham Trustees Limited

Classification: A registered charge
Particulars: Bank hall estate barn liverpool road bretherton PR26 9AT registered at the land registry under title number LA931023.
Outstanding
8 August 2014Delivered on: 12 August 2014
Persons entitled:
Michael Joseph Wright
Cherry Wright
Benjamin Jacob Wright
Robert Graham Trustees Limited
Gabrielle Wright
Daniel Patrick Michael Wright
Cherry Wright
Michael Joseph Wright

Classification: A registered charge
Particulars: F/H bank hall estate barn liverpool road bretherton t/no LA931023. F/h 34 marston close whitefield manchester t/no GM6216. L/h 8 short street wigan t/no GM821091.
Outstanding
16 May 2003Delivered on: 20 May 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a bank hall estate farm, liverpool road, bretherton, leyland PR16 9AT t/n LA931023, the company assigns to the bank, any option to purchase or right of pre-emption to acquire the f/h or superior l/h or have a new lease of the property, any proceeds of sale, letting or other disposition of the property;. See the mortgage charge document for full details.
Outstanding
13 May 2003Delivered on: 17 May 2003
Persons entitled: Yorkshire Bank 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.
Outstanding

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
2 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 March 2021Previous accounting period extended from 25 March 2020 to 1 April 2020 (1 page)
11 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 January 2021Registered office address changed from 5 Tottington Road Bolton BL2 4BN England to 8 Longsight Road Holcombe Brook Bury BL0 9TD on 7 January 2021 (1 page)
15 April 2020Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Tottington Road Bolton BL2 4BN on 15 April 2020 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 July 2019Director's details changed for Mr Benjamin Jacob Wright on 12 December 2018 (2 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 January 2019Registration of charge 046465770004, created on 7 January 2019 (39 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 December 2018Resolutions
  • RES13 ‐ Re-interim dividend 29/11/2018
(2 pages)
12 December 2018Resolutions
  • RES13 ‐ Re-deed transfer 29/11/2018
(2 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
14 June 2017Satisfaction of charge 2 in full (2 pages)
14 June 2017Satisfaction of charge 2 in full (2 pages)
14 June 2017Satisfaction of charge 1 in full (2 pages)
14 June 2017Satisfaction of charge 1 in full (2 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12,277
(6 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12,277
(6 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 October 2015Termination of appointment of Daniel Patrick Wright as a director on 28 February 2015 (1 page)
15 October 2015Termination of appointment of Daniel Patrick Wright as a director on 28 February 2015 (1 page)
13 April 2015Appointment of Benjamin Jacob Wright as a director on 28 February 2015 (3 pages)
13 April 2015Appointment of Benjamin Jacob Wright as a director on 28 February 2015 (3 pages)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 12,277
(6 pages)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 12,277
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Registration of charge 046465770003, created on 8 August 2014 (28 pages)
12 August 2014Registration of charge 046465770003, created on 8 August 2014 (28 pages)
12 August 2014Registration of charge 046465770003, created on 8 August 2014 (28 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,277
(6 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,277
(6 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
23 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Previous accounting period extended from 27 December 2010 to 31 March 2011 (1 page)
14 September 2011Previous accounting period extended from 27 December 2010 to 31 March 2011 (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 May 2011Appointment of Mr Patrick Michael Wright as a director (2 pages)
27 May 2011Director's details changed for Mr Patrick Michael Wright on 27 May 2011 (2 pages)
27 May 2011Appointment of Mr Patrick Michael Wright as a director (2 pages)
27 May 2011Director's details changed for Mr Patrick Michael Wright on 27 May 2011 (2 pages)
10 May 2011Termination of appointment of Sean Flynn as a director (2 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
10 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 12,277.00
(4 pages)
10 May 2011Termination of appointment of Sean Flynn as a director (2 pages)
10 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 12,277.00
(4 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Previous accounting period shortened from 28 December 2009 to 27 December 2009 (1 page)
21 September 2010Previous accounting period shortened from 28 December 2009 to 27 December 2009 (1 page)
20 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from fourways house 57 hilton street manchester M1 2EJ (1 page)
9 January 2009Registered office changed on 09/01/2009 from fourways house 57 hilton street manchester M1 2EJ (1 page)
28 October 2008Accounting reference date shortened from 29/12/2007 to 28/12/2007 (1 page)
28 October 2008Accounting reference date shortened from 29/12/2007 to 28/12/2007 (1 page)
18 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 March 2008Return made up to 24/01/08; no change of members (7 pages)
12 March 2008Return made up to 24/01/08; no change of members (7 pages)
22 October 2007Accounting reference date shortened from 30/12/06 to 29/12/06 (1 page)
22 October 2007Accounting reference date shortened from 30/12/06 to 29/12/06 (1 page)
31 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2007Return made up to 24/01/07; full list of members (7 pages)
23 February 2007Return made up to 24/01/07; full list of members (7 pages)
7 November 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
7 November 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
4 September 2006Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M12 (1 page)
4 September 2006Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M12 (1 page)
23 June 2006Return made up to 24/01/06; full list of members (7 pages)
23 June 2006Return made up to 24/01/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 June 2005Return made up to 24/01/05; full list of members (7 pages)
24 June 2005£ nc 100/1000 28/12/04 (1 page)
24 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2005Ad 28/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 June 2005£ nc 100/1000 28/12/04 (1 page)
24 June 2005Return made up to 24/01/05; full list of members (7 pages)
24 June 2005Ad 28/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 March 2004Return made up to 24/01/04; full list of members (7 pages)
8 March 2004Return made up to 24/01/04; full list of members (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
17 May 2003Particulars of mortgage/charge (4 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 335, wellington road north heaton chapel stockport SK4 4QG (1 page)
15 April 2003Registered office changed on 15/04/03 from: 335, wellington road north heaton chapel stockport SK4 4QG (1 page)
15 April 2003Secretary resigned (1 page)
24 January 2003Incorporation (16 pages)
24 January 2003Incorporation (16 pages)