Brompton On Swale
Richmond
DL10 7SN
Director Name | Ricky Swallow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crown Meadows Bacup Lancashire OL13 9QW |
Director Name | Deborah Readfearn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 86 Heywood Street Manchester M8 0DT |
Secretary Name | Deborah Readfearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Heywood Street Manchester M8 0DT |
Director Name | Mr Neil Readfearn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2016) |
Role | Machinery Components |
Country of Residence | England |
Correspondence Address | 86 Heywood Street Manchester M8 0DT |
Director Name | Mr Andrew Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2020) |
Role | Managing Director |
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 | 12 October 2017(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Burton Road Derby Derbyshire DE1 1TJ |
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(11 years, 6 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 | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2020(13 years, 1 month 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 |
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 |
30 at £1 | Deborah Readfearn 50.00% Ordinary |
---|---|
30 at £1 | Mr Neil Readfearn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,964 |
Cash | £12,406 |
Current Liabilities | £32,530 |
Latest Accounts | 30 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Appointment of Ms Andrea Preston as a director on 13 November 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 | Termination of appointment of Andrew Bennett as a director on 2 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Brian Reginald Hall as a director on 2 September 2020 (2 pages) |
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) |
4 November 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
15 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 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 15 October 2019 (1 page) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 August 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
13 March 2018 | Director's details changed for Mr Andrew Bennett on 12 March 2018 (2 pages) |
12 March 2018 | Cessation of Neil Readfern as a person with significant control on 1 November 2016 (1 page) |
12 March 2018 | Registered office address changed from 86 Heywood Street Manchester M8 0DT England to 81 Burton Road Derby Derbyshire DE1 1TJ on 12 March 2018 (1 page) |
12 March 2018 | Notification of Autocore Limited as a person with significant control on 1 November 2016 (2 pages) |
12 March 2018 | Appointment of Mrs Julie Ann Bennett as a director on 12 October 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Deborah Readfearn as a secretary on 1 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Andrew Bennett as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Deborah Readfearn as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Neil Readfearn as a director on 1 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Andrew Bennett as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Deborah Readfearn as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Neil Readfearn as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Deborah Readfearn as a secretary on 1 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 August 2016 | Registered office address changed from 10 Market Place Heywood Rochdale Lancashire OL10 4NL England to 86 Heywood Street Manchester M8 0DT on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from 10 Market Place Heywood Rochdale Lancashire OL10 4NL England to 86 Heywood Street Manchester M8 0DT on 20 August 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 February 2016 | Registered office address changed from 83 Church Street Littleborough Lancashire OL15 8AB to 10 Market Place Heywood Rochdale Lancashire OL10 4NL on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 83 Church Street Littleborough Lancashire OL15 8AB to 10 Market Place Heywood Rochdale Lancashire OL10 4NL on 24 February 2016 (1 page) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 October 2012 | Director's details changed for Deborah Readfearn on 1 January 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Deborah Readfearn on 1 January 2012 (1 page) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Mr Neil Readfearn on 1 January 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Deborah Readfearn on 1 January 2012 (1 page) |
4 October 2012 | Director's details changed for Deborah Readfearn on 1 January 2012 (2 pages) |
4 October 2012 | Director's details changed for Deborah Readfearn on 1 January 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Neil Readfearn on 1 January 2012 (2 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Mr Neil Readfearn on 1 January 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Deborah Readfearn on 1 January 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
2 December 2011 | Termination of appointment of Ricky Swallow as a director (1 page) |
2 December 2011 | Termination of appointment of Ricky Swallow as a director (1 page) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Registered office address changed from C/O C T Jones & Co. Suite 108a Glenfield Park Philips Road, Blackburn Lancashire BB1 5PF on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O C T Jones & Co. Suite 108a Glenfield Park Philips Road, Blackburn Lancashire BB1 5PF on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O C T Jones & Co. Suite 108a Glenfield Park Philips Road, Blackburn Lancashire BB1 5PF on 3 May 2011 (1 page) |
17 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 October 2009 | Director's details changed for Ricky Swallow on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Neil Readfearn on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ricky Swallow on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ricky Swallow on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Readfearn on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Neil Readfearn on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Deborah Readfearn on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Deborah Readfearn on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Deborah Readfearn on 2 October 2009 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 December 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
4 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
4 December 2008 | Director appointed mr neil readfearn (1 page) |
4 December 2008 | Director appointed mr neil readfearn (1 page) |
4 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 October 2007 | Incorporation (10 pages) |
2 October 2007 | Incorporation (10 pages) |