Company NameBrand New Co (286) Limited
DirectorJames Brown
Company StatusActive
Company Number05509467
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Darren Joseph Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobb Brow Road
Westhoughton
Bolton
BL5 2AY
Secretary NameMrs Susan Mary Brown
NationalityBritish
StatusResigned
Appointed05 September 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dobb Brow Road
Westhoughton
Bolton
Lancashire
BL5 2AY

Location

Registered Address81 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1James Brown
50.00%
Ordinary
50 at £1Mr Darren Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2022Confirmation statement made on 15 July 2022 with updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 August 2021Director's details changed for James Brown on 9 August 2021 (2 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
15 July 2021Termination of appointment of Susan Mary Brown as a secretary on 15 July 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 August 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
19 June 2020Termination of appointment of Darren Joseph Brown as a director on 12 June 2020 (1 page)
18 June 2020Cessation of Darren Joseph Brown as a person with significant control on 12 June 2020 (1 page)
18 June 2020Notification of Cbj Management Limited as a person with significant control on 12 June 2020 (2 pages)
18 June 2020Cessation of James Brown as a person with significant control on 12 June 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Return made up to 15/07/09; full list of members (4 pages)
20 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 March 2009Registered office changed on 27/03/2009 from 9 dobb brow road westhoughton bolton BL5 2AY (1 page)
27 March 2009Registered office changed on 27/03/2009 from 9 dobb brow road westhoughton bolton BL5 2AY (1 page)
2 December 2008Return made up to 15/07/08; full list of members (4 pages)
2 December 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 August 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
17 August 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
3 August 2006Return made up to 15/07/06; full list of members (2 pages)
3 August 2006Return made up to 15/07/06; full list of members (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
19 October 2005Ad 14/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 October 2005Statement of affairs (20 pages)
19 October 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
19 October 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
19 October 2005Ad 14/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
19 October 2005Statement of affairs (20 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
15 July 2005Incorporation (26 pages)
15 July 2005Incorporation (26 pages)