Company NameW W Brazell Limited
DirectorsElizabeth Caroline Johnson and Catherine Louise Cavilla
Company StatusActive
Company Number00316426
CategoryPrivate Limited Company
Incorporation Date14 July 1936(87 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Elizabeth Caroline Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(84 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hagdale Unit 2 Hagdale
Baltasound
Unst
Shetland
ZE2 9TW
Scotland
Director NameMrs Catherine Louise Cavilla
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(84 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMainsforth Terrace South Sandygate Industrial Esta
Hartlepool
TS25 1TZ
Director NameMr Harold Kevin Marwood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address2 St Lukes Court
Hartlepool
Cleveland
TS26 8NR
Director NameMr Harold Marwood
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address44 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Director NameMrs Stella Marwood
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address44 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Secretary NameMrs Stella Marwood
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address44 Newlands Avenue
Hartlepool
Cleveland
TS26 9NU
Director NameGeorge Henry Bunney
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(55 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressLyndale
Hesleden Road Blackhall Colliery
Hartlepool
TS27 4LH
Secretary NameMr Charles Edward Wright
NationalityBritish
StatusResigned
Appointed01 April 1992(55 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn Street
Hartlepool
TS26 8PT
Director NameMr Charles Edward Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(56 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 06 March 2020)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn Street
Hartlepool
TS26 8PT
Director NamePamela Bunney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(60 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressLyndale Hesleden Road
Blackhall
Hartlepool
TS27 4LH
Director NameAnne Veronica Wright
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(60 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn Street
Hartlepool
TS26 8PT
Director NameAnne Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(68 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 March 2020)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhock
High Hesleden
Cleveland
TS27 4QD
Director NameMichael Steve Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2010(74 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaeburn Street
Hartlepool
TS26 8PT
Director NameDr Daniel Aklil
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2020(83 years, 8 months after company formation)
Appointment Duration5 months (resigned 05 August 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn Street
Hartlepool
TS26 8PT

Contact

Websitewww.davecasey.co.uk
Email address[email protected]
Telephone01429 261510
Telephone regionHartlepool

Location

Registered AddressMainsforth Terrace South
Sandygate Industrial Estate
Hartlepool
TS25 1TZ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£282,533
Cash£41,472
Current Liabilities£72,192

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Charges

16 June 1947Delivered on: 27 June 1947
Satisfied on: 13 April 1992
Persons entitled: Martins Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 November 2020Appointment of Mrs Catherine Louise Cavilla as a director on 18 November 2020 (2 pages)
13 October 2020Termination of appointment of Daniel Aklil as a director on 5 August 2020 (1 page)
13 October 2020Appointment of Mrs Elizabeth Caroline Johnson as a director on 5 August 2020 (2 pages)
13 October 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 June 2020Notification of a person with significant control statement (2 pages)
9 June 2020Cessation of Anne Veronica Wright as a person with significant control on 6 March 2020 (1 page)
9 June 2020Cessation of Charles Edward Wright as a person with significant control on 6 March 2020 (1 page)
9 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
27 May 2020Appointment of Dr Daniel Aklil as a director on 6 March 2020 (2 pages)
22 May 2020Termination of appointment of Charles Edward Wright as a director on 6 March 2020 (1 page)
22 May 2020Termination of appointment of Michael Steve Wright as a director on 6 March 2020 (1 page)
22 May 2020Termination of appointment of Charles Edward Wright as a secretary on 6 March 2020 (1 page)
22 May 2020Termination of appointment of Anne Veronica Wright as a director on 6 March 2020 (1 page)
22 May 2020Termination of appointment of Anne Wright as a director on 6 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 February 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(7 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(7 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(7 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 January 2014Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
22 January 2014Appointment of Anne Veronica Wright as a director (2 pages)
22 January 2014Appointment of Anne Veronica Wright as a director (2 pages)
22 January 2014Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
2 June 2011Secretary's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
2 June 2011Register inspection address has been changed (1 page)
2 June 2011Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
2 June 2011Director's details changed for Anne Veronica Wright on 1 October 2009 (2 pages)
2 June 2011Register inspection address has been changed (1 page)
2 June 2011Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
2 June 2011Director's details changed for Anne Veronica Wright on 1 October 2009 (2 pages)
2 June 2011Secretary's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
2 June 2011Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
2 June 2011Director's details changed (2 pages)
2 June 2011Secretary's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
2 June 2011Director's details changed for Anne Veronica Wright on 1 October 2009 (2 pages)
2 June 2011Director's details changed (2 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Appointment of a director (3 pages)
8 October 2010Appointment of a director (3 pages)
28 September 2010Appointment of Michael Steve Wright as a director (3 pages)
28 September 2010Appointment of Michael Steve Wright as a director (3 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Termination of appointment of Michael Wright as a director (2 pages)
13 January 2010Termination of appointment of Anne Wright as a director (2 pages)
13 January 2010Termination of appointment of Michael Wright as a director (2 pages)
13 January 2010Termination of appointment of Anne Wright as a director (2 pages)
17 June 2009Return made up to 30/05/09; full list of members (5 pages)
17 June 2009Return made up to 30/05/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 30/05/08; full list of members (4 pages)
9 June 2008Return made up to 30/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 30/05/06; full list of members (8 pages)
20 June 2006Return made up to 30/05/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 June 2002Return made up to 30/05/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2001Return made up to 30/05/01; full list of members (7 pages)
30 July 2001Return made up to 30/05/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 June 2000Return made up to 30/05/00; full list of members (8 pages)
8 June 2000Return made up to 30/05/00; full list of members (8 pages)
18 May 2000Director resigned (1 page)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 2000Director resigned (1 page)
17 June 1999Return made up to 30/05/99; no change of members (4 pages)
17 June 1999Return made up to 30/05/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 March 1999Accounts made up to 30 June 1997 (16 pages)
8 March 1999Accounts made up to 30 June 1997 (16 pages)
17 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1997Return made up to 30/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1997Return made up to 30/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
22 November 1996Accounts made up to 30 June 1996 (11 pages)
22 November 1996Accounts made up to 30 June 1996 (11 pages)
9 June 1996Return made up to 30/05/96; full list of members (6 pages)
9 June 1996Return made up to 30/05/96; full list of members (6 pages)
25 April 1996Accounts made up to 30 June 1995 (11 pages)
25 April 1996Accounts made up to 30 June 1995 (11 pages)
8 June 1995Return made up to 30/05/95; change of members (6 pages)
8 June 1995Return made up to 30/05/95; change of members (6 pages)