Brompton On Swale
Richmond
DL10 7SN
Director Name | Richard John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1999) |
Role | Salesman |
Correspondence Address | 42 Holts Lane Tutbury Burton On Trent Staffordshire DE13 9LE |
Director Name | David Richard Stanley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1999) |
Role | Sales Manager |
Correspondence Address | 10 Borden Close Wheaton Aston Staffordshire ST19 9PW |
Director Name | Alexander Rodger Hunter |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 December 1999) |
Role | Property Consultant |
Correspondence Address | 155 Addison Road Enfield Middlesex EN3 5LE |
Director Name | Mr Andrew Robert Bennett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 September 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Mrs Julie Ann Bennett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsl Dents Road Nottingham Road Industrial Estate Ashby-De-La-Zouch Leicestershire LE65 1JS |
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Mr Robert Stjohn Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2020(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Bishop & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 18 Hardy Court Worcester WR3 8AT |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Website | rsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01530 448458 |
Telephone region | Coalville |
Registered Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | A. Bennett 50.00% Ordinary |
---|---|
5k at £1 | J. Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,979 |
Cash | £48,816 |
Current Liabilities | £415,997 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at land and buildings on the. West side of estate road, ashby de la zouch, title number LT153795. Outstanding |
---|---|
5 March 2014 | Delivered on: 12 March 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2009 | Delivered on: 12 December 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 April 2002 | Delivered on: 1 May 2002 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
23 October 1998 | Delivered on: 30 October 1998 Satisfied on: 29 May 1999 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective. Fully Satisfied |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page) |
11 May 2021 | Accounts for a small company made up to 31 January 2020 (11 pages) |
3 February 2021 | Termination of appointment of Robert Stjohn Smith as a director on 1 December 2020 (1 page) |
3 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages) |
1 October 2020 | Appointment of Mr Robert Stjohn Smith as a director on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Brian Reginald Hall as a director on 2 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Andrew Robert Bennett as a director on 2 September 2020 (1 page) |
24 July 2020 | Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page) |
20 January 2020 | Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
17 October 2019 | Appointment of Mr Robin James Anderson as a director on 23 April 2019 (2 pages) |
15 October 2019 | Termination of appointment of Julie Ann Bennett as a director on 23 April 2019 (1 page) |
15 October 2019 | Notification of Bremsen Technik Reman Limited as a person with significant control on 23 April 2019 (2 pages) |
15 October 2019 | Registered office address changed from Rsl Dents Road Nottingham Road Industrial Estate Ashby-De-La-Zouch Leicestershire LE65 1JS to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 15 October 2019 (1 page) |
15 October 2019 | Cessation of Andrew Robert Bennett as a person with significant control on 23 April 2019 (1 page) |
15 October 2019 | Cessation of Julie Ann Bennett as a person with significant control on 23 April 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2015 | Director's details changed for Mr Andrew Robert Bennett on 29 November 2015 (2 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Andrew Robert Bennett on 29 November 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Registration of charge 035774880005
|
27 May 2014 | Registration of charge 035774880005
|
8 May 2014 | Termination of appointment of Bishop & Company Limited as a secretary (1 page) |
8 May 2014 | Appointment of Mrs Julie Ann Bennett as a director (2 pages) |
8 May 2014 | Appointment of Mrs Julie Ann Bennett as a director (2 pages) |
8 May 2014 | Termination of appointment of Bishop & Company Limited as a secretary (1 page) |
12 March 2014 | Registration of charge 035774880004 (22 pages) |
12 March 2014 | Registration of charge 035774880004 (22 pages) |
2 December 2013 | Registered office address changed from Unit K Robian Way Swadlincote Derbyshire DE11 9DH on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Unit K Robian Way Swadlincote Derbyshire DE11 9DH on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Secretary's details changed for Bishop & Company Limited on 1 November 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Bishop & Company Limited on 1 November 2013 (2 pages) |
2 December 2013 | Registered office address changed from Unit K Robian Way Swadlincote Derbyshire DE11 9DH on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Secretary's details changed for Bishop & Company Limited on 1 November 2013 (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
8 January 2011 | Secretary's details changed for Bishop & Company Limited on 29 November 2010 (2 pages) |
8 January 2011 | Secretary's details changed for Bishop & Company Limited on 29 November 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 January 2010 | Secretary's details changed for Bishop & Company Limited on 30 November 2009 (1 page) |
31 January 2010 | Secretary's details changed for Bishop & Company Limited on 30 November 2009 (1 page) |
31 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Andrew Robert Bennett on 30 November 2009 (2 pages) |
31 January 2010 | Director's details changed for Andrew Robert Bennett on 30 November 2009 (2 pages) |
31 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 30/11/06; full list of members (2 pages) |
15 November 2007 | Return made up to 30/11/06; full list of members (2 pages) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
22 October 2004 | Return made up to 08/06/04; full list of members
|
22 October 2004 | Return made up to 08/06/04; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 October 2003 | Director's particulars changed (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Director's particulars changed (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 July 2003 | Return made up to 08/06/03; full list of members
|
29 July 2003 | Return made up to 08/06/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
15 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 08/06/99; full list of members
|
4 August 1999 | Return made up to 08/06/99; full list of members
|
29 June 1999 | Registered office changed on 29/06/99 from: 4 knoll rise luton bedfordshire LU2 7JA (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary's particulars changed (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 4 knoll rise luton bedfordshire LU2 7JA (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary's particulars changed (1 page) |
29 June 1999 | Director resigned (1 page) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Ad 01/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 October 1998 | Ad 01/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 August 1998 | Director resigned (2 pages) |
14 August 1998 | Director resigned (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
8 June 1998 | Incorporation (15 pages) |
8 June 1998 | Incorporation (15 pages) |