Company NameBrown Street Nominees Limited
Company StatusActive
Company Number00468180
CategoryPrivate Limited Company
Incorporation Date7 May 1949(75 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen George Weston
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(74 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Philip David Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(74 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameHeather Alison Bygrave
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2023(74 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed12 January 2024(74 years, 8 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameAllan Pye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 1999)
RoleChartered Accountant
Correspondence AddressSunnyhaven 139 Woodhouse Lane
Sale
Cheshire
M33 4LW
Director NameJohn Salmon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration15 years (resigned 03 January 2006)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameAnthony Lennon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1992)
RoleChartered Accountant
Correspondence Address12 Woodleigh Close
Lydiate
Liverpool
Merseyside
L31 4LB
Director NameMr Robert Esson Kitson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceEngland And Wales
Correspondence AddressFlat 13 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameNoel Denis Guildford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1992)
RoleChartered Accountant
Correspondence Address40 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Director NameDavid Alan Greenwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 1996)
RoleChartered Accountant
Correspondence AddressThe Rowan
12 Norwood Park
Birkby
Huddersfield
HD2 2DU
Director NamePhilip Martin Dixon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 January 1994)
RoleChartered Accountant
Correspondence Address23 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameArchibald Graham Calder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Mellor Hall Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameJohn Christopher Bell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1992)
RoleChartered Accountant
Correspondence AddressWhisterfield Farmhouse
Siddington
Macclesfield
Cheshire
SK11 9DB
Director NameRichard Keith Arnold
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1992)
RoleChartered Accountant
Correspondence Address2 Hunters Green Holcombe Brook
Ramsbottom
Bury
Lancashire
BL0 9TH
Secretary NameJohn Bedford
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1992)
RoleCompany Director
Correspondence Address4 Cliffestone Drive
East Morton
Keighley
West Yorkshire
BD20 5RR
Director NameMr David John Beech
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(42 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 November 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Secretary NameMr Joseph John Swift
NationalityBritish
StatusResigned
Appointed13 April 1992(42 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Director NameMark Baines
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(47 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2010)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameVernon Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(50 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameAllan William Beardsworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(51 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMr David John Beech
NationalityBritish
StatusResigned
Appointed03 October 2002(53 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackenridge Congleton Edge
Congleton
Cheshire
CW12 3NA
Director NameJohn Vincent Lishman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(54 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2005)
RoleAccountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Secretary NameSarah Jane Elizabeth Godfrey
NationalityBritish
StatusResigned
Appointed21 August 2003(54 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameAnthony Simon Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2017)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameDavid Rutnam
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2017)
RoleTax Partner
Country of ResidenceSouthfleet
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NamePaula Frances Higgleton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Nigel James Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2019)
RoleTax Partner
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameDorothy Ann Spicer
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameAlan William Walker
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameGloria Vandervaart
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2012)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMr Allan Holmes
StatusResigned
Appointed07 April 2014(64 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNicola Jane Roberts
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(68 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameJames William Wade Stevens
StatusResigned
Appointed21 July 2017(68 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2023)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(72 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(72 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ

Contact

Websitedeloitte.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

290 at £1Mark Baines
29.00%
Ordinary
290 at £1Stephen Andrew Ward
29.00%
Ordinary
140 at £1Allan Beardsworth
14.00%
Ordinary
140 at £1David Young
14.00%
Ordinary
140 at £1John Salmon
14.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

19 January 2024Appointment of Stonecutter Limited as a secretary on 12 January 2024 (2 pages)
19 January 2024Accounts for a dormant company made up to 31 May 2023 (8 pages)
19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
5 July 2023Termination of appointment of James William Wade Stevens as a secretary on 17 February 2023 (1 page)
4 July 2023Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page)
3 July 2023Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages)
3 July 2023Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page)
30 June 2023Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages)
28 June 2023Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages)
28 June 2023Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
5 September 2022Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 5 September 2022 (2 pages)
20 May 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1 New Street Square London EC4A 3HQ on 20 May 2022 (1 page)
7 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
14 January 2022Termination of appointment of Nicola Jane Roberts as a director on 13 December 2021 (1 page)
23 December 2021Appointment of Stephen Griggs as a director on 13 December 2021 (2 pages)
23 December 2021Termination of appointment of Claire Alison Webster as a director on 31 May 2021 (1 page)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
23 December 2021Appointment of Ms Donna Louise Ward as a director on 13 December 2021 (2 pages)
23 December 2021Appointment of Glyn Bunting as a director on 13 December 2021 (2 pages)
24 February 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
5 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 June 2020Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page)
14 June 2020Termination of appointment of Kirsten Tassell as a director on 31 May 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Nigel James Barker as a director on 1 February 2019 (1 page)
6 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
6 January 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
7 June 2017Registered office address changed from Deloitte & Touche 1 City Square Leeds West Yorkshire LS1 2AL to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Deloitte & Touche 1 City Square Leeds West Yorkshire LS1 2AL to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(9 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(10 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(10 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(10 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(10 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
11 January 2012Appointment of Paula Frances Higgleton as a director (3 pages)
11 January 2012Appointment of Paula Frances Higgleton as a director (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 November 2011Appointment of Alan William Walker as a secretary (3 pages)
8 November 2011Appointment of Anthony Simon Cohen as a director (3 pages)
8 November 2011Appointment of David Rutnam as a director (3 pages)
8 November 2011Appointment of Dorothy Ann Spicer as a secretary (3 pages)
8 November 2011Appointment of Alan William Walker as a secretary (3 pages)
8 November 2011Appointment of Gloria Vandervaart as a secretary (3 pages)
8 November 2011Appointment of Anthony Simon Cohen as a director (3 pages)
8 November 2011Appointment of Kirsten Tassell as a director (3 pages)
8 November 2011Appointment of Kirsten Tassell as a director (3 pages)
8 November 2011Appointment of David Rutnam as a director (3 pages)
8 November 2011Appointment of Nigel James Barker as a director (3 pages)
8 November 2011Appointment of Dorothy Ann Spicer as a secretary (3 pages)
8 November 2011Appointment of Gloria Vandervaart as a secretary (3 pages)
8 November 2011Appointment of Nigel James Barker as a director (3 pages)
3 November 2011Termination of appointment of Adam Waller as a director (2 pages)
3 November 2011Termination of appointment of Allan Beardsworth as a director (2 pages)
3 November 2011Termination of appointment of Allan Beardsworth as a director (2 pages)
3 November 2011Termination of appointment of Adam Waller as a director (2 pages)
3 November 2011Termination of appointment of Stephen Ward as a director (2 pages)
3 November 2011Termination of appointment of Stephen Ward as a director (2 pages)
28 January 2011Secretary's details changed for Sarah Jane Elizabeth Godfrey on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Allan William Beardsworth on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Sarah Jane Elizabeth Godfrey on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Adam James Waller on 1 October 2009 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Director's details changed for Allan William Beardsworth on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Adam James Waller on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Sarah Jane Elizabeth Godfrey on 1 October 2009 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Director's details changed for Stephen Andrew Ward on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Stephen Andrew Ward on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Adam James Waller on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Stephen Andrew Ward on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Allan William Beardsworth on 1 October 2009 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 August 2010Termination of appointment of Mark Baines as a director (2 pages)
9 August 2010Termination of appointment of Mark Baines as a director (2 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2009Return made up to 31/12/08; change of members (10 pages)
5 February 2009Return made up to 31/12/08; change of members (10 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 July 2008Director appointed adam james waller (2 pages)
25 July 2008Appointment terminated director paul wigham (1 page)
25 July 2008Director appointed adam james waller (2 pages)
25 July 2008Appointment terminated director paul wigham (1 page)
1 February 2008Return made up to 31/12/07; change of members (8 pages)
1 February 2008Return made up to 31/12/07; change of members (8 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
11 August 2004Return made up to 31/12/03; full list of members (10 pages)
11 August 2004Return made up to 31/12/03; full list of members (10 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: c/o deloitte and touche po box 500 201 deansgate manchester M60 2AT (1 page)
19 September 2003Registered office changed on 19/09/03 from: c/o deloitte and touche po box 500 201 deansgate manchester M60 2AT (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
7 May 2002Full accounts made up to 31 March 2002 (5 pages)
7 May 2002Full accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (10 pages)
10 January 2002Return made up to 31/12/01; full list of members (10 pages)
10 December 2001Full accounts made up to 31 March 2001 (5 pages)
10 December 2001Full accounts made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (10 pages)
11 January 2001Return made up to 31/12/00; full list of members (10 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 March 2000 (5 pages)
28 April 2000Full accounts made up to 31 March 2000 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (10 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 31 March 1999 (5 pages)
21 May 1999Full accounts made up to 31 March 1999 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (6 pages)
22 June 1998Full accounts made up to 31 March 1998 (5 pages)
22 June 1998Full accounts made up to 31 March 1998 (5 pages)
23 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 March 1997 (5 pages)
23 June 1997Full accounts made up to 31 March 1997 (5 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: derby house, 12/16, booth street, manchester M60 2ED (1 page)
7 April 1997Registered office changed on 07/04/97 from: derby house, 12/16, booth street, manchester M60 2ED (1 page)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1996Full accounts made up to 31 March 1996 (5 pages)
4 June 1996Full accounts made up to 31 March 1996 (5 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
4 March 1996Director resigned (8 pages)
4 March 1996Director resigned (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
5 May 1995Full accounts made up to 31 March 1995 (5 pages)
5 May 1995Full accounts made up to 31 March 1995 (5 pages)
7 May 1949Incorporation (21 pages)
7 May 1949Incorporation (21 pages)