Company NameUnibrak Limited
DirectorsJamie Scott McCann and Carla Knight
Company StatusActive
Company Number06375547
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Scott McCann
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Nursery Fold
Bolton
Lancashire
BL2 3RZ
Director NameMiss Carla Knight
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director NameMr Jonathan Clough
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Bury & Bolton Road
Radcliffe
Manchester
M26 4JY
Director NameMr Marc Jason Clough
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Lord Street
Kearsley
Bolton
BL4 8AS
Secretary NameMr Jonathan Clough
NationalityEnglish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Bury & Bolton Road
Radcliffe
Manchester
M26 4JY
Director NameMr Jamie Scott McCann
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Nursery Fold
Harwood
Bolton
BL2 3RZ
Director NameMrs Sharon Barbara McCann
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Poulton Avenue
Bolton
BL2 6EG
Director NameGeorge McCann
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Poulton Avenue
Bolton
BL2 6EG

Contact

Websiteav-group.uk.com
Email address[email protected]
Telephone01204 528811
Telephone regionBolton

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£32,210
Cash£1,472
Current Liabilities£217,434

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

21 October 2016Delivered on: 4 November 2016
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
26 May 2011Delivered on: 27 May 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 December 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 January 2021Satisfaction of charge 063755470002 in full (1 page)
11 January 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
17 March 2020Appointment of Miss Carla Knight as a director on 17 March 2020 (2 pages)
18 December 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 150
(3 pages)
18 December 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 200
(3 pages)
18 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
18 December 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 195
(3 pages)
13 December 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 September 2019Withdrawal of a person with significant control statement on 24 September 2019 (2 pages)
24 September 2019Notification of Jamie Scott Mccann as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Notification of Amy Mcann as a person with significant control on 24 September 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Termination of appointment of Sharon Barbara Mccann as a director on 7 June 2018 (1 page)
10 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
10 December 2018Termination of appointment of George Mccann as a director on 7 June 2018 (1 page)
15 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
13 July 2017Purchase of own shares. (2 pages)
13 July 2017Cancellation of shares. Statement of capital on 7 June 2017
  • GBP 50
(6 pages)
13 July 2017Cancellation of shares. Statement of capital on 7 June 2017
  • GBP 50
(6 pages)
13 July 2017Purchase of own shares. (2 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 April 2017Director's details changed for Mrs Sharon Barbara Mccann on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 21 April 2017 (1 page)
21 April 2017Director's details changed for Mrs Sharon Barbara Mccann on 21 April 2017 (2 pages)
8 February 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Satisfaction of charge 1 in full (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
4 November 2016Registration of charge 063755470002, created on 21 October 2016 (53 pages)
4 November 2016Registration of charge 063755470002, created on 21 October 2016 (53 pages)
17 December 2015Director's details changed for Mrs Sharon Barbara Mccann on 1 June 2015 (2 pages)
17 December 2015Appointment of George Mccann as a director on 1 June 2015 (2 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Appointment of George Mccann as a director on 1 June 2015 (2 pages)
17 December 2015Director's details changed for Mrs Sharon Barbara Mccann on 1 June 2015 (2 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
28 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2012Appointment of Mr Jamie Scott Mccann as a director (2 pages)
12 July 2012Appointment of Mr Jamie Scott Mccann as a director (2 pages)
14 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 May 2012 (1 page)
14 May 2012Appointment of Mrs Sharon Barbara Mccann as a director (2 pages)
14 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 May 2012 (1 page)
14 May 2012Appointment of Mrs Sharon Barbara Mccann as a director (2 pages)
14 May 2012Termination of appointment of Jamie Mccann as a director (1 page)
14 May 2012Termination of appointment of Jamie Mccann as a director (1 page)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 July 2010Termination of appointment of Jonathan Clough as a secretary (1 page)
22 July 2010Termination of appointment of Jonathan Clough as a director (1 page)
22 July 2010Termination of appointment of Jonathan Clough as a secretary (1 page)
22 July 2010Termination of appointment of Jonathan Clough as a director (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Director appointed mr jamie scott mccann (1 page)
25 February 2009Return made up to 19/09/08; full list of members (4 pages)
25 February 2009Appointment terminated director marc clough (1 page)
25 February 2009Appointment terminated director marc clough (1 page)
25 February 2009Return made up to 19/09/08; full list of members (4 pages)
25 February 2009Director appointed mr jamie scott mccann (1 page)
19 September 2007Incorporation (11 pages)
19 September 2007Incorporation (11 pages)