Bromley Cross
Bolton
Lancashire
BL7 9NR
Director Name | Susan Linsey Paterson Shaw |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kiln Brow Bromley Cross Bolton Lancashire BL7 9NR |
Secretary Name | Susan Linsey Paterson Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kiln Brow Bromley Cross Bolton Lancashire BL7 9NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bripak.co.uk |
---|
Registered Address | 349 Bury Old Rd Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | J.t.f. Shaw 75.00% Ordinary |
---|---|
1 at £1 | Susan Linsey Shaw 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,138 |
Cash | £30,724 |
Current Liabilities | £62,105 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
17 July 2007 | Delivered on: 19 July 2007 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. See the mortgage charge document for full details. Outstanding |
---|
19 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 June 2010 | Director's details changed for Susan Linsey Paterson Shaw on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for James Thomas Francis Shaw on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for James Thomas Francis Shaw on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Susan Linsey Paterson Shaw on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for James Thomas Francis Shaw on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Susan Linsey Paterson Shaw on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
7 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | New secretary appointed;new director appointed (1 page) |
29 April 2007 | New secretary appointed;new director appointed (1 page) |
29 April 2007 | Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 April 2007 | Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
16 April 2007 | Incorporation (9 pages) |
16 April 2007 | Incorporation (9 pages) |