Company NameBrimstone Pyrotechnics Limited
DirectorStephen Brian Falder
Company StatusActive
Company Number04938272
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameMr John Gilbert Fenton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodhouse Lane
Sale
Cheshire
M33 4JX
Director NameJames William Rothnie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirsland Cottage
Winllan Lane
Llansantffraid
Powys
SY22 6TW
Wales
Secretary NameMr Mark Stephen Butterworth
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleResi Landlord
Country of ResidenceEngland
Correspondence AddressMoorfield Lodge
145 Lapwing Lane
Didsbury
Manchester
M20 6US
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr David Roy Jolley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(2 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Seymour Grove
Timperley
Cheshire
WA15 7LZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebrimstonepyrotechnics.moonfruit.

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1David Jolley
25.00%
Ordinary
100 at £1James Rothnie
25.00%
Ordinary
100 at £1John Fenton
25.00%
Ordinary
100 at £1Stephen Falder
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,191
Cash£46
Current Liabilities£9,260

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
20 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
19 July 2019Termination of appointment of James William Rothnie as a director on 12 July 2019 (1 page)
1 April 2019Termination of appointment of David Roy Jolley as a director on 20 March 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 October 2016Termination of appointment of John Gilbert Fenton as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of John Gilbert Fenton as a director on 22 September 2016 (1 page)
16 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 400
(6 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 400
(6 pages)
29 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 400
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 400
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6
(6 pages)
24 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6
(6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(6 pages)
5 November 2013Termination of appointment of Mark Butterworth as a secretary (1 page)
5 November 2013Termination of appointment of Mark Butterworth as a secretary (1 page)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
16 November 2012Director's details changed for Mr David Roy Jolley on 6 November 2012 (2 pages)
16 November 2012Director's details changed for Mr David Roy Jolley on 6 November 2012 (2 pages)
16 November 2012Director's details changed for Mr David Roy Jolley on 6 November 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Stephen Brian Falder on 2 January 2010 (2 pages)
12 January 2010Director's details changed for James William Rothnie on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Brian Falder on 2 January 2010 (2 pages)
12 January 2010Director's details changed for David Roy Jolley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for James William Rothnie on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for David Roy Jolley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr John Gilbert Fenton on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr John Gilbert Fenton on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Brian Falder on 2 January 2010 (2 pages)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Return made up to 12/10/08; full list of members (10 pages)
22 April 2009Return made up to 12/10/08; full list of members (10 pages)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2008Return made up to 20/10/07; no change of members
  • 363(287) ‐ Registered office changed on 16/01/08
(8 pages)
16 January 2008Return made up to 20/10/07; no change of members
  • 363(287) ‐ Registered office changed on 16/01/08
(8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 October 2004Return made up to 20/10/04; full list of members (8 pages)
31 October 2004Return made up to 20/10/04; full list of members (8 pages)
23 April 2004Ad 15/04/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
23 April 2004Ad 15/04/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
22 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New director appointed (2 pages)
20 October 2003Incorporation (16 pages)
20 October 2003Incorporation (16 pages)