Company NameBretherton Barns Management Limited
Company StatusActive
Company Number05025771
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Justin Flynn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address121 Mustard Lane
Croft
Warrington
WA3 7BD
Director NameMr Michael Joseph Wright
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Secretary NameMr Michael Joseph Wright
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 116 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Director NameMr Martin Jeremy Wood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(7 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Bank Hall Barn
Bretherton
Lancashire
PR26 9AT
Director NameMargo Thomasina Isherwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressForest Lodge Bank Hall Barn
Bretherton
Lancashire
PR26 9AT
Director NameMrs Susan Jayne Sweeney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleDirector Lp Uk Consultancy Ltd
Country of ResidenceEngland
Correspondence AddressBluebell Cottage Bank Hall Barn
Bretherton
Lancashire
PR26 9AT
Director NameMr Peter Stuart Ralphs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Bank Hall Barn
Bretherton
Lancashire
PR26 9AT
Director NameSusan Elizabeth Abrams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnowdrop Cottage Bank Hall Barn
Bretherton
Leyland
Lancashire
PR26 9AT
Director NameMarc Richard Claret
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleNational Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Bank Hall Barn
Bretherton
Leyland
Lancashire
PR26 9AT
Director NameBretherton Barns Limited (Corporation)
StatusCurrent
Appointed21 July 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Second Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Bretherton Barns Limited
12.50%
Ordinary
1 at £1John Sweeney & Susan Sweeney
12.50%
Ordinary
1 at £1Marc Richard Claret
12.50%
Ordinary
1 at £1Margo Isherwood
12.50%
Ordinary
1 at £1Martin Wood
12.50%
Ordinary
1 at £1Peter Ralphs & Angela Wright-perkins
12.50%
Ordinary
1 at £1Sean Flynn
12.50%
Ordinary
1 at £1Susan Elizabeth Abrams
12.50%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

24 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 8
(13 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 8
(13 pages)
15 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8
(13 pages)
15 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8
(13 pages)
14 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8
(13 pages)
14 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8
(13 pages)
14 April 2015Appointment of Bretherton Barns Limited as a director on 21 July 2014 (2 pages)
14 April 2015Statement of capital following an allotment of shares on 21 July 2014
  • GBP 8
(3 pages)
14 April 2015Director's details changed for Peter Stuart Ralpns on 13 May 2014 (2 pages)
14 April 2015Director's details changed for Peter Stuart Ralpns on 13 May 2014 (2 pages)
14 April 2015Statement of capital following an allotment of shares on 21 July 2014
  • GBP 8
(3 pages)
14 April 2015Appointment of Bretherton Barns Limited as a director on 21 July 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 September 2014Appointment of Marc Richard Claret as a director on 21 July 2014 (3 pages)
10 September 2014Appointment of Susan Elizabeth Abrams as a director on 21 July 2014 (3 pages)
10 September 2014Appointment of Marc Richard Claret as a director on 21 July 2014 (3 pages)
10 September 2014Appointment of Susan Elizabeth Abrams as a director on 21 July 2014 (3 pages)
22 May 2014Appointment of Peter Stuart Ralpns as a director (3 pages)
22 May 2014Appointment of Margo Thomasina Isherwood as a director (3 pages)
22 May 2014Appointment of Peter Stuart Ralpns as a director (3 pages)
22 May 2014Appointment of Susan Jayne Sweeney as a director (3 pages)
22 May 2014Appointment of Susan Jayne Sweeney as a director (3 pages)
22 May 2014Appointment of Margo Thomasina Isherwood as a director (3 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 5
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 5
(3 pages)
7 March 2014Annual return made up to 26 January 2014 with a full list of shareholders (7 pages)
7 March 2014Annual return made up to 26 January 2014 with a full list of shareholders (7 pages)
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)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
16 January 2012Appointment of Martin Jeremy Wood as a director (5 pages)
16 January 2012Appointment of Martin Jeremy Wood as a director (5 pages)
4 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
7 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 February 2009Return made up to 26/01/09; full list of members (5 pages)
17 February 2009Return made up to 26/01/09; full list of members (5 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)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 December 2008Return made up to 26/01/08; full list of members (5 pages)
29 December 2008Return made up to 26/01/08; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page)
2 December 2008Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page)
23 February 2007Return made up to 26/01/07; full list of members (9 pages)
23 February 2007Return made up to 26/01/07; full list of members (9 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 September 2006Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
4 September 2006Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page)
21 June 2006Return made up to 26/01/06; full list of members (9 pages)
21 June 2006Return made up to 26/01/06; full list of members (9 pages)
24 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 August 2005Ad 07/02/05-29/04/05 £ si 3@1=3 £ ic 2/5 (2 pages)
22 August 2005Ad 12/11/04--------- £ si 1@1 (2 pages)
22 August 2005Ad 07/02/05-29/04/05 £ si 3@1=3 £ ic 2/5 (2 pages)
22 August 2005Ad 12/11/04--------- £ si 1@1 (2 pages)
28 July 2005Return made up to 26/01/05; full list of members (7 pages)
28 July 2005Return made up to 26/01/05; full list of members (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (3 pages)
11 June 2004New secretary appointed;new director appointed (3 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 June 2004Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)