Salford
M6 8ND
Director Name | Mr Graham Arthur Edwin Staples |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 April 2002) |
Role | Engineer |
Correspondence Address | 13 Seven Ash Green Chelmsford Essex CM1 7SE |
Secretary Name | Mr Graham Arthur Edwin Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 5 Fifth Avenue Chelmsford Essex CM1 4HB |
Secretary Name | Mr Mark MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 14 Crossby Close Mountnessing Brentwood Essex CM15 0TP |
Director Name | Mr Mark MacDonald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(14 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 November 2007) |
Role | Accountant |
Correspondence Address | 14 Crossby Close Mountnessing Brentwood Essex CM15 0TP |
Director Name | Mr Karen Murphy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(14 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 February 2009) |
Role | Contracts Co Ordinator |
Correspondence Address | 100 Wood Street Chelmsford Essex CM2 8BL |
Director Name | Mr William Gregg |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Oxford Road Salford Lancashire M6 8LH |
Secretary Name | Mr William Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Oxford Road Salford Lancashire M6 8LH |
Website | brookshaw-stuart.co.uk |
---|
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | Stuart A. Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,321 |
Cash | £410,762 |
Current Liabilities | £400,469 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
14 March 2008 | Delivered on: 18 March 2008 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3466 plus vat thereon and the amount standing to the credit of the deposit balance and all interest credited. Outstanding |
---|---|
3 March 2003 | Delivered on: 10 March 2003 Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,466. Outstanding |
17 October 2002 | Delivered on: 24 October 2002 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 1994 | Delivered on: 28 July 1994 Satisfied on: 17 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as plot 8 sandringham place chelmsford essex.t/no.EX478028 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 February 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
15 March 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
26 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
27 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 February 2019 | Registered office address changed from 29 Welbeck Street London W1M 8DA to 29 Welbeck Street London W1G 8DA on 27 February 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Stuart Allan Macdonald on 1 November 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Stuart Allan Macdonald on 1 November 2015 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 December 2013 | Termination of appointment of William Gregg as a director (1 page) |
3 December 2013 | Termination of appointment of William Gregg as a secretary (1 page) |
3 December 2013 | Termination of appointment of William Gregg as a director (1 page) |
3 December 2013 | Termination of appointment of William Gregg as a secretary (1 page) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for William Gregg on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for William Gregg on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for William Gregg on 1 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director karen murphy (1 page) |
19 February 2009 | Appointment terminated director karen murphy (1 page) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Return made up to 16/01/08; no change of members (8 pages) |
20 February 2008 | Return made up to 16/01/08; no change of members (8 pages) |
20 February 2008 | New secretary appointed (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 July 2006 | Return made up to 16/01/06; full list of members (3 pages) |
20 July 2006 | Return made up to 16/01/06; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members
|
22 January 2004 | Return made up to 16/01/04; full list of members
|
26 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (9 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | £ ic 5000/2500 12/04/02 £ sr 2500@1=2500 (1 page) |
2 May 2002 | £ ic 5000/2500 12/04/02 £ sr 2500@1=2500 (1 page) |
23 April 2002 | Return made up to 16/01/02; full list of members (8 pages) |
23 April 2002 | Return made up to 16/01/02; full list of members (8 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
11 April 2002 | Memorandum and Articles of Association (5 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Memorandum and Articles of Association (5 pages) |
11 April 2002 | Resolutions
|
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 February 2001 | Return made up to 16/01/01; full list of members (8 pages) |
2 February 2001 | Return made up to 16/01/01; full list of members (8 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 February 2000 | Return made up to 16/01/00; full list of members
|
14 February 2000 | Return made up to 16/01/00; full list of members
|
6 February 1999 | Return made up to 16/01/99; full list of members
|
6 February 1999 | Return made up to 16/01/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 87-91 springfield road chelmsford essex CM2 6JL (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 87-91 springfield road chelmsford essex CM2 6JL (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
26 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
23 January 1996 | Return made up to 16/01/96; full list of members
|
23 January 1996 | Return made up to 16/01/96; full list of members
|
14 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 February 1994 | Return made up to 16/01/94; no change of members (4 pages) |
20 February 1994 | Return made up to 16/01/94; no change of members (4 pages) |
27 January 1993 | Return made up to 16/01/93; full list of members (6 pages) |
27 January 1993 | Return made up to 16/01/93; full list of members (6 pages) |