Company NameThe Brannigan Family Company Limited
Company StatusActive
Company Number06290373
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eric Brannigan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGray House
2 Gray Road
Sunderland
SR2 8JB
Director NameRobyn Linna Brannigan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGray House
2 Gray Road
Sunderland
Tyne & Wear
SR2 8JB
Secretary NameRobyn Linna Brannigan
NationalityBritish
StatusCurrent
Appointed23 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGray House
2 Gray Road
Sunderland
Tyne & Wear
SR2 8JB
Director NameMr Peter Coulson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tynemouth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestwood House West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Mr Eric Brannigan
50.00%
Ordinary
1 at £1Robyn Linna Brannigan
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£35
Current Liabilities£470,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 July 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 May 2018Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to Westwood House West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 17 May 2018 (1 page)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 June 2017Notification of Eric Brannigan as a person with significant control on 22 June 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Robyn Linna Brannigan as a person with significant control on 22 June 2017 (2 pages)
27 June 2017Notification of Robyn Linna Brannigan as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Robyn Linna Brannigan as a person with significant control on 22 June 2017 (2 pages)
27 June 2017Notification of Eric Brannigan as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Eric Brannigan as a person with significant control on 22 June 2017 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 23/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2007Ad 23/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
22 June 2007Incorporation (9 pages)
22 June 2007Incorporation (9 pages)