Company NameBrantlegh Waste Limited
DirectorShloime Solomon Steven Graff
Company StatusActive
Company Number07923823
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Shloime Solomon Steven Graff
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7, Quebec Offices Bury Street
Manchester
M3 7DU
Secretary NameMr Ian Graff
StatusCurrent
Appointed19 February 2013(1 year after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressOffice 7, Quebec Offices Bury Street
Manchester
M3 7DU
Director NameMr Jacob Neumann
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7, Quebec Offices Bury Street
Manchester
M3 7DU

Contact

Websitebrantlegh.co.uk
Email address[email protected]

Location

Registered AddressOffice 7, Quebec Offices
Bury Street
Manchester
M3 7DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Jacob Neumann
40.00%
Ordinary
40 at £1Shloime Solomon Steven Graff
40.00%
Ordinary
20 at £1Henry Neumann
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,979
Cash£679
Current Liabilities£13,003

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due27 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 January

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Filing History

14 March 2024Termination of appointment of Jacob Neumann as a director on 14 March 2024 (1 page)
26 January 2024Micro company accounts made up to 31 January 2023 (4 pages)
26 October 2023Previous accounting period shortened from 28 January 2023 to 27 January 2023 (1 page)
22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
26 January 2023Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
6 April 2022Registered office address changed from 28a Bury New Road Prestwich Manchester M25 0LD England to Office 7, Quebec Offices Bury Street Manchester M3 7DU on 6 April 2022 (1 page)
6 March 2022Micro company accounts made up to 31 January 2021 (4 pages)
24 January 2022Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
24 January 2022Director's details changed for Mr Shloime Solomon Steven Graff on 24 January 2022 (2 pages)
11 January 2022Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 28a Bury New Road Prestwich Manchester M25 0LD on 11 January 2022 (1 page)
20 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 May 2018Director's details changed for Mr Shloime Solomon Steven Graff on 30 May 2018 (2 pages)
30 May 2018Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 May 2018 (1 page)
30 May 2018Director's details changed for Mr Jacob Neumann on 30 May 2018 (2 pages)
21 March 2018Registered office address changed from C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 21 March 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
29 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountants Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 July 2014Previous accounting period extended from 30 January 2014 to 31 January 2014 (1 page)
29 July 2014Previous accounting period extended from 30 January 2014 to 31 January 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Director's details changed for Mr Steven Solomon Shloime Graff on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Steven Solomon Shloime Graff on 22 July 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
7 July 2014Registered office address changed from 4 Legh Road Salford M7 4RT on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 4 Legh Road Salford M7 4RT on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 4 Legh Road Salford M7 4RT on 7 July 2014 (1 page)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Register inspection address has been changed (1 page)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(5 pages)
14 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 30 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 30 January 2013 (3 pages)
14 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Mr Ian Graff as a secretary (1 page)
21 February 2013Appointment of Mr Ian Graff as a secretary (1 page)
25 January 2012Incorporation (21 pages)
25 January 2012Incorporation (21 pages)