Company NameBrogini Limited
DirectorGinette Brogan
Company StatusActive
Company Number05102373
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Ginette Brogan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallbridge Business Park Riverside Drive
Rochdale
Lancashire
OL16 2SH
Secretary NameMr Stuart Neil Chadwick
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSmallbridge Business Park Riverside Drive
Rochdale
Lancashire
OL16 2SH
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitebrogini.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSmallbridge Business Park
Riverside Drive
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ginette Brogan
100.00%
Ordinary

Financials

Year2014
Net Worth£80,847
Current Liabilities£409,808

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

6 September 2004Delivered on: 7 September 2004
Persons entitled: Hsbc 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

28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
24 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
13 June 2022Registered office address changed from Samllbridge Business Park Riverside Drive Rochdale Lancashire OU6 2SH to Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH on 13 June 2022 (1 page)
22 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 March 2022Director's details changed for Miss Ginette Brogan on 28 March 2022 (2 pages)
29 March 2022Change of details for Ginette Brogan as a person with significant control on 28 March 2022 (2 pages)
16 December 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
17 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
6 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
30 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
28 April 2011Secretary's details changed for Mr Stuart Neil Chadwick on 15 April 2011 (1 page)
28 April 2011Director's details changed for Ginette Brogan on 15 April 2011 (2 pages)
28 April 2011Director's details changed for Ginette Brogan on 15 April 2011 (2 pages)
28 April 2011Secretary's details changed for Mr Stuart Neil Chadwick on 15 April 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
19 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Registered office changed on 22/04/2008 from smallbridge business park riverside rochdale lancashire OL16 2SH (1 page)
22 April 2008Registered office changed on 22/04/2008 from smallbridge business park riverside rochdale lancashire OL16 2SH (1 page)
18 April 2008Registered office changed on 18/04/2008 from eagle building crawford street rochdale lancashire OL16 5NV (1 page)
18 April 2008Registered office changed on 18/04/2008 from eagle building crawford street rochdale lancashire OL16 5NV (1 page)
18 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 April 2008Return made up to 15/04/08; full list of members (3 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
19 June 2007Return made up to 15/04/07; full list of members (2 pages)
19 June 2007Return made up to 15/04/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Registered office changed on 27/07/06 from: newbold house newbold street rochdale lancashire OL16 5AH (1 page)
27 July 2006Registered office changed on 27/07/06 from: newbold house newbold street rochdale lancashire OL16 5AH (1 page)
29 June 2006Return made up to 15/04/06; full list of members (2 pages)
29 June 2006Return made up to 15/04/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Return made up to 15/04/05; full list of members (6 pages)
6 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 May 2005Return made up to 15/04/05; full list of members (6 pages)
6 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)