Bristol
BS16 5PJ
Director Name | Mr Simon Mark Brumfitt |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2013(100 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 February 2018) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 7 Calendar Mews Electric Parade Surbiton Surrey KT6 5NY |
Secretary Name | Mrs Rachael Louise Ruane |
---|---|
Status | Closed |
Appointed | 15 January 2015(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 February 2018) |
Role | Company Director |
Correspondence Address | 25a South View Bristol BS16 5PJ |
Director Name | David Roger Brumfitt |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Moorside Road Drighlington Bradford West Yorkshire BD11 1JB |
Director Name | Jack Brumfitt |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 April 2001) |
Role | Mill Manager |
Correspondence Address | 25 Wynyard Drive Morley Leeds West Yorkshire LS27 9NA |
Secretary Name | Mrs Kathleen Brumfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 25 Wynyard Drive Morley Leeds West Yorkshire LS27 9NA |
Director Name | Janice Brumfitt |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(88 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 January 2015) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 99 Moorside Road Drighlington Bradford West Yorkshire BD11 1JB |
Secretary Name | Janice Brumfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(94 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Moorside Road Drighlington Bradford West Yorkshire BD11 1JB |
Website | janbrumfitt.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
3.2k at £10 | Janice Brumfitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £902,727 |
Cash | £1,032,769 |
Current Liabilities | £144,890 |
Latest Accounts | 31 January 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 March 2010 | Delivered 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 1932 | Delivered 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 1932 | Delivered 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 |
23 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
3 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
1 March 2017 | Registered 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) |
1 March 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Declaration of solvency (3 pages) |
15 February 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Declaration of solvency (3 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
7 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 January 2015 | Appointment of Mrs Rachael Louise Ruane as a secretary on 15 January 2015 (2 pages) |
31 January 2015 | Termination of appointment of Janice Brumfitt as a secretary on 15 January 2015 (1 page) |
31 January 2015 | Registered 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 2015 | Termination of appointment of Janice Brumfitt as a director on 15 January 2015 (1 page) |
31 January 2015 | Appointment of Mrs Rachael Louise Ruane as a secretary on 15 January 2015 (2 pages) |
31 January 2015 | Termination of appointment of Janice Brumfitt as a secretary on 15 January 2015 (1 page) |
31 January 2015 | Registered 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 2015 | Termination of appointment of Janice Brumfitt as a director on 15 January 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 October 2013 | Appointment of Mr Simon Mark Brumfitt as a director (2 pages) |
12 October 2013 | Appointment of Mr Simon Mark Brumfitt as a director (2 pages) |
7 September 2013 | Appointment of Mrs Rachael Louise Ruane as a director (2 pages) |
7 September 2013 | Termination of appointment of David Brumfitt as a director (1 page) |
7 September 2013 | Appointment of Mrs Rachael Louise Ruane as a director (2 pages) |
7 September 2013 | Termination of appointment of David Brumfitt as a director (1 page) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Janice Brumfitt on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Roger Brumfitt on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Janice Brumfitt on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Roger Brumfitt on 12 January 2010 (2 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 May 2008 | Appointment terminated secretary kathleen brumfitt (1 page) |
13 May 2008 | Secretary appointed janice brumfitt (2 pages) |
13 May 2008 | Appointment terminated secretary kathleen brumfitt (1 page) |
13 May 2008 | Secretary appointed janice brumfitt (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: park field mills fountain street morley nr leeds LS27 0PD (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: park field mills fountain street morley nr leeds LS27 0PD (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |