Bourne Lane, Blagdon
Bristol
Avon
BS40 7RH
Director Name | Mr John Clifford Burton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Rickford Rise Burrington Bristol North Somerset BS40 7AN |
Director Name | Mr John Barry Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Burrington Farm Frys Lane Burrington Bristol Avon BS40 7AD |
Director Name | Mr Stuart David Phillips |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(7 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Albert Walter Garness |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(8 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tickton Lodge 8 Bellevue Road Clevedon Somerset BS21 7NR |
Director Name | Ian Andrew McKenzie Reid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 January 2015) |
Role | Farmer |
Country of Residence | Uk England |
Correspondence Address | Lye Hole Farm Redhill Bristol Avon BS18 7RZ |
Director Name | Robert Patrick Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Sherston Malmesbury Wiltshire SN16 0LH |
Website | brackenburn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 310513 |
Telephone region | Weston-Super-Mare |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
160 at £1 | Ian Reid 5.01% Ordinary |
---|---|
160 at £1 | Robert Morris 5.01% Ordinary |
814 at £1 | Barry Smith 25.48% Ordinary |
814 at £1 | John Burton 25.48% Ordinary |
814 at £1 | Richard Geleit 25.48% Ordinary |
433 at £1 | Shareholder Name Missing 13.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,342 |
Cash | £261 |
Current Liabilities | £52,874 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 22 November 2018 (overdue) |
5 August 2016 | Delivered on: 6 August 2016 Persons entitled: Ignite Social Enterprise LP by Its General Partner Centrica Ignite Gp Limited Classification: A registered charge Outstanding |
---|
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
---|---|
7 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Albert Walter Garness as a director on 1 September 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
6 August 2016 | Registration of charge 066646480001, created on 5 August 2016 (22 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 August 2015 | Appointment of Mr Stuart David Phillips as a director on 5 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Stuart David Phillips as a director on 5 August 2015 (2 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
16 July 2015 | Appointment of John Barry Smith as a director on 1 February 2015 (3 pages) |
16 July 2015 | Appointment of John Barry Smith as a director on 1 February 2015 (3 pages) |
20 January 2015 | Termination of appointment of Ian Andrew Mckenzie Reid as a director on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Robert Patrick Morris as a director on 20 January 2015 (1 page) |
29 December 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
29 December 2014 | Registered office address changed from 24 Albert Road Clevedon Somerset BS21 7RR to Tickton Lodge 8 Bellevue Road Clevedon Somerset BS21 7NR on 29 December 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 July 2014 | Termination of appointment of Robert Patrick Morris as a director on 31 December 9999
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Statement of capital following an allotment of shares on 30 June 2010
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 August 2010 | Director's details changed for Robert Patrick Morris on 5 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Ian Andrew Mckenzie Reid on 5 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Patrick Morris on 5 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Ian Andrew Mckenzie Reid on 5 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from, wadley farm bourne lane, blagdon, bristol, BS40 7RH (1 page) |
14 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / ian reid / 05/08/2009 (1 page) |
9 September 2009 | Director appointed robert patrick morris (2 pages) |
6 May 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
4 November 2008 | Ad 27/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
4 November 2008 | Director appointed ian andrew mackenzie reid (1 page) |
4 November 2008 | Director appointed john clifford burton (1 page) |
5 August 2008 | Incorporation (18 pages) |