Bramhall
Stockport
SK7 2BY
Director Name | Ms Elizabeth McCann |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Elizabeth Mccann 50.00% Ordinary A |
---|---|
1 at £1 | Mr Gerard Mccann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,088 |
Cash | £11,714 |
Current Liabilities | £47,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
16 January 2023 | Change of details for Mr Gerard Mccann as a person with significant control on 1 January 2023 (2 pages) |
16 January 2023 | Director's details changed for Mr Gerard Mccann on 1 January 2023 (2 pages) |
6 October 2022 | Change of details for Mr Gerard Mccann as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr Gerard Mccann on 6 October 2022 (2 pages) |
25 May 2022 | Appointment of Ms Elizabeth Mccann as a director on 6 April 2020 (2 pages) |
23 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 February 2022 | Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 17 February 2022 (1 page) |
17 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
14 September 2021 | Change of details for Mr Gerard Mccann as a person with significant control on 14 September 2021 (2 pages) |
14 September 2021 | Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 14 September 2021 (1 page) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 August 2020 | Registered office address changed from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 10 August 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
9 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Registered office address changed from Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017 (1 page) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
4 January 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 4 January 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 October 2014 | Director's details changed for Gerard Mccann on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Gerard Mccann on 10 October 2014 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
20 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
27 December 2007 | Ad 13/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 December 2007 | Ad 13/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
16 February 2007 | Incorporation (18 pages) |
16 February 2007 | Incorporation (18 pages) |