Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2023) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 December 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Howard Martyn Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 72 Benomley Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Director Name | Mr Christopher Richard Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 9 St Paul's Road Kirkheaton Huddersfield West Yorkshire HD5 0EX |
Director Name | Mr Paul Dickinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Mayfield Cottage 66 Almshouse Lane Newmillerdam Wakefield West Yorkshire WF2 7ST |
Secretary Name | Howard Martyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 72 Benomley Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Christopher Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 9 St. Pauls Road Kirkheaton Huddersfield West Yorkshire HD5 0EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brantwoodfp.co.uk |
---|
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
140 at £1 | Brantwood Fp (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,511 |
Cash | £178,529 |
Current Liabilities | £82,442 |
Latest Accounts | 1 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 December |
24 September 2008 | Delivered on: 26 September 2008 Persons entitled: Clydesdale 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 |
---|
9 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2018 | Director's details changed for Mr Paul Dickinson on 5 December 2018 (2 pages) |
5 November 2018 | Satisfaction of charge 1 in full (1 page) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
5 September 2018 | Director's details changed for Mr Paul Dickinson on 5 September 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 August 2014 | Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2013 | Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Memorandum and Articles of Association (16 pages) |
26 June 2009 | Memorandum and Articles of Association (16 pages) |
23 June 2009 | Company name changed martyn smith & co LIMITED\certificate issued on 25/06/09 (2 pages) |
23 June 2009 | Company name changed martyn smith & co LIMITED\certificate issued on 25/06/09 (2 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 October 2008 | Secretary appointed christopher richard brown (2 pages) |
23 October 2008 | Secretary appointed christopher richard brown (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Appointment terminated director and secretary howard smith (1 page) |
3 October 2008 | Appointment terminated director and secretary howard smith (1 page) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
8 March 2006 | Ad 04/10/05--------- £ si 139@1=139 £ ic 1/140 (2 pages) |
8 March 2006 | Ad 04/10/05--------- £ si 139@1=139 £ ic 1/140 (2 pages) |
16 January 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 January 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 43 market place huddersfield HD1 2HL (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 43 market place huddersfield HD1 2HL (1 page) |
4 October 2005 | Incorporation (16 pages) |
4 October 2005 | Incorporation (16 pages) |