Company NameBrackenburn Limited
Company StatusLiquidation
Company Number06664648
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Richard Charles Geleit
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWadley Farm
Bourne Lane, Blagdon
Bristol
Avon
BS40 7RH
Director NameMr John Clifford Burton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Rickford Rise
Burrington
Bristol
North Somerset
BS40 7AN
Director NameMr John Barry Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressBurrington Farm Frys Lane
Burrington
Bristol
Avon
BS40 7AD
Director NameMr Stuart David Phillips
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(7 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Albert Walter Garness
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTickton Lodge 8 Bellevue Road
Clevedon
Somerset
BS21 7NR
Director NameIan Andrew McKenzie Reid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 2015)
RoleFarmer
Country of ResidenceUk England
Correspondence AddressLye Hole Farm
Redhill
Bristol
Avon
BS18 7RZ
Director NameRobert Patrick Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Sherston
Malmesbury
Wiltshire
SN16 0LH

Contact

Websitebrackenburn.co.uk
Email address[email protected]
Telephone01934 310513
Telephone regionWeston-Super-Mare

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

160 at £1Ian Reid
5.01%
Ordinary
160 at £1Robert Morris
5.01%
Ordinary
814 at £1Barry Smith
25.48%
Ordinary
814 at £1John Burton
25.48%
Ordinary
814 at £1Richard Geleit
25.48%
Ordinary
433 at £1Shareholder Name Missing
13.55%
Ordinary

Financials

Year2014
Net Worth-£46,342
Cash£261
Current Liabilities£52,874

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 November 2017 (6 years, 5 months ago)
Next Return Due22 November 2018 (overdue)

Charges

5 August 2016Delivered on: 6 August 2016
Persons entitled: Ignite Social Enterprise LP by Its General Partner Centrica Ignite Gp Limited

Classification: A registered charge
Outstanding

Filing History

8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 September 2016Appointment of Mr Albert Walter Garness as a director on 1 September 2016 (3 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
6 August 2016Registration of charge 066646480001, created on 5 August 2016 (22 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3,195
(7 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3,195
(7 pages)
21 August 2015Appointment of Mr Stuart David Phillips as a director on 5 August 2015 (2 pages)
21 August 2015Appointment of Mr Stuart David Phillips as a director on 5 August 2015 (2 pages)
17 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3,195
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 3,195
(4 pages)
16 July 2015Appointment of John Barry Smith as a director on 1 February 2015 (3 pages)
16 July 2015Appointment of John Barry Smith as a director on 1 February 2015 (3 pages)
20 January 2015Termination of appointment of Ian Andrew Mckenzie Reid as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Robert Patrick Morris as a director on 20 January 2015 (1 page)
29 December 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
29 December 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(6 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(6 pages)
25 July 2014Termination of appointment of Robert Patrick Morris as a director on 31 December 9999
  • ANNOTATION Rectified Form TM01 was removed from the public register on 25 July 2014 as it was invalid or ineffective.
  • ANNOTATION Rectified Form TM01 was removed from the public register on 25 July 2014 as it was invalid or ineffective.
(1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(6 pages)
27 August 2013Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4
(3 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Director's details changed for Robert Patrick Morris on 5 August 2010 (2 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Ian Andrew Mckenzie Reid on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Robert Patrick Morris on 5 August 2010 (2 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Ian Andrew Mckenzie Reid on 5 August 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from, wadley farm bourne lane, blagdon, bristol, BS40 7RH (1 page)
14 September 2009Return made up to 05/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / ian reid / 05/08/2009 (1 page)
9 September 2009Director appointed robert patrick morris (2 pages)
6 May 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
4 November 2008Ad 27/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
4 November 2008Director appointed ian andrew mackenzie reid (1 page)
4 November 2008Director appointed john clifford burton (1 page)
5 August 2008Incorporation (18 pages)