Company NameJohn Brumfitt & Son Limited
Company StatusDissolved
Company Number00130388
CategoryPrivate Limited Company
Incorporation Date29 July 1913(110 years, 9 months ago)
Dissolution Date23 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Rachael Louise Ruane
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2013(100 years after company formation)
Appointment Duration4 years, 6 months (closed 23 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25a South View
Bristol
BS16 5PJ
Director NameMr Simon Mark Brumfitt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2013(100 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 February 2018)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address7 Calendar Mews
Electric Parade
Surbiton
Surrey
KT6 5NY
Secretary NameMrs Rachael Louise Ruane
StatusClosed
Appointed15 January 2015(101 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 February 2018)
RoleCompany Director
Correspondence Address25a South View
Bristol
BS16 5PJ
Director NameDavid Roger Brumfitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Moorside Road
Drighlington
Bradford
West Yorkshire
BD11 1JB
Director NameJack Brumfitt
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 April 2001)
RoleMill Manager
Correspondence Address25 Wynyard Drive
Morley
Leeds
West Yorkshire
LS27 9NA
Secretary NameMrs Kathleen Brumfitt
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address25 Wynyard Drive
Morley
Leeds
West Yorkshire
LS27 9NA
Director NameJanice Brumfitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(88 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 January 2015)
RoleTherapist
Country of ResidenceEngland
Correspondence Address99 Moorside Road
Drighlington
Bradford
West Yorkshire
BD11 1JB
Secretary NameJanice Brumfitt
NationalityBritish
StatusResigned
Appointed18 April 2008(94 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Moorside Road
Drighlington
Bradford
West Yorkshire
BD11 1JB

Contact

Websitejanbrumfitt.co.uk

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

3.2k at £10Janice Brumfitt
100.00%
Ordinary

Financials

Year2014
Net Worth£902,727
Cash£1,032,769
Current Liabilities£144,890

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

10 March 2010Delivered on: 11 March 2010
Satisfied on: 19 May 2011
Persons entitled: Alliance & Leicester PLC

Classification: Charge of cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit shall be and is hereby charged to the bank by way of first fixed charge for all money and liabilities, present or future, actual or contingent, for which the company is now or may at any time or any times after this date be indebted or liable to the bank on an account or in any manner whatsoever and whether alone or jointly with any person, together with all interests costs commissions charges and expenses which the bank may in the course of its business as bankers charge against the company and with all costs charges and expenses which the bank may occur in enforcing or obtaining payment from the depositor or in an attempt to do so.
Fully Satisfied
27 September 1932Delivered on: 11 October 1932
Satisfied on: 27 April 2007
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All moneys not excedding £800.
Particulars: Premises at new st. Morley. Yorks.
Fully Satisfied
27 September 1932Delivered on: 11 October 1932
Satisfied on: 8 August 1992
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All moneys not ex. £5,200.
Particulars: Parkfield mills, morley, yorks.
Fully Satisfied

Filing History

23 November 2017Return of final meeting in a members' voluntary winding up (14 pages)
31 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 May 2017Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
1 March 2017Registered office address changed from 25a South View Bristol BS16 5PJ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 March 2017 (2 pages)
15 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
(1 page)
15 February 2017Appointment of a voluntary liquidator (1 page)
15 February 2017Declaration of solvency (3 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 31,520
(5 pages)
7 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 January 2015Registered office address changed from 99 Moorside Road Drighlington Bradford West Yorkshire BD11 1JB to 25a South View Bristol BS16 5PJ on 31 January 2015 (1 page)
31 January 2015Termination of appointment of Janice Brumfitt as a director on 15 January 2015 (1 page)
31 January 2015Appointment of Mrs Rachael Louise Ruane as a secretary on 15 January 2015 (2 pages)
31 January 2015Termination of appointment of Janice Brumfitt as a secretary on 15 January 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 31,520
(6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 31,520
(6 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 October 2013Appointment of Mr Simon Mark Brumfitt as a director (2 pages)
7 September 2013Termination of appointment of David Brumfitt as a director (1 page)
7 September 2013Appointment of Mrs Rachael Louise Ruane as a director (2 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Director's details changed for David Roger Brumfitt on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Janice Brumfitt on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 May 2008Appointment terminated secretary kathleen brumfitt (1 page)
13 May 2008Secretary appointed janice brumfitt (2 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Registered office changed on 21/12/06 from: park field mills fountain street morley nr leeds LS27 0PD (1 page)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 January 1996Return made up to 31/12/95; change of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)