Company NameBrampton Meadow Limited
Company StatusLiquidation
Company Number03836416
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Beverley Gail McHale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleS R N
Country of ResidenceEngland
Correspondence AddressChurch Barn, Claypit Lane
Ledsham, South Milford
Leeds
West Yorkshire
LS25 5LP
Director NameMr Christopher McHale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChurch Barn, Claypit Lane
Ledsham, South Milford
Leeds
West Yorkshire
LS25 5LP
Director NameMrs Joan Rosamond Thompson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Welburn Avenue
Leeds
Yorkshire
LS16 5HJ
Director NameMiss Judith Anne Thompson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Helens Close
Adel
Leeds
West Yorkshire
LS16 6LS
Secretary NameMrs Joan Rosamond Thompson
NationalityBritish
StatusCurrent
Appointed05 August 2005(5 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Welburn Avenue
Leeds
Yorkshire
LS16 5HJ
Director NameJohn Stewart Thompson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2005)
RoleChartered Accountant
Correspondence Address9 Welburn Avenue
Leeds
West Yorkshire
LS16 5HJ
Secretary NameJohn Stewart Thompson
NationalityBritish
StatusResigned
Appointed15 September 1999(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2005)
RoleChartered Accountant
Correspondence Address9 Welburn Avenue
Leeds
West Yorkshire
LS16 5HJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0113 2755615
Telephone regionLeeds

Location

Registered AddressC/O Frp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

25 at £1Beverley Gail Mchale
25.00%
Ordinary
25 at £1Christopher Mchale
25.00%
Ordinary
25 at £1Joan Rosamond Thompson
25.00%
Ordinary
25 at £1Judith Anne Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£564,031
Cash£8,277
Current Liabilities£325,876

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End11 April

Returns

Latest Return1 August 2018 (5 years, 8 months ago)
Next Return Due15 August 2019 (overdue)

Charges

16 January 2008Delivered on: 18 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 leeds road kippax leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 January 2008Delivered on: 18 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 leeds road kippax leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £172,000.00 due or to become due from the company to.
Particulars: 1 rutland close kippax leeds.
Outstanding
13 June 2000Delivered on: 14 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moorleigh nursing home 278 gibson lane kippax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2000Delivered on: 21 March 2000
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(7 pages)
13 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(7 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(7 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Beverley Gail Mchale on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Christopher Mchale on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Judith Anne Thompson on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Beverley Gail Mchale on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Christopher Mchale on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Judith Anne Thompson on 1 August 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 September 2009Director's change of particulars / judith thompson / 25/10/2006 (1 page)
15 September 2009Return made up to 01/08/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 August 2008Return made up to 01/08/08; full list of members (5 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 01/08/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 August 2006Return made up to 01/08/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed (1 page)
6 June 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 July 2004Return made up to 01/08/04; full list of members (9 pages)
11 August 2003Return made up to 01/08/03; full list of members (9 pages)
1 March 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (9 pages)
6 September 2001Return made up to 06/09/01; full list of members (8 pages)
9 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
19 June 2001Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
7 December 2000Return made up to 06/09/00; full list of members (7 pages)
17 July 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
17 July 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 9 welburn avenue leeds west yorkshire LS16 5HJ (1 page)
18 October 1999Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 16 churchill way cardiff CF1 4DX (1 page)
6 September 1999Incorporation (14 pages)