Company NameJames Bratton & Co.Limited
Company StatusDissolved
Company Number00287992
CategoryPrivate Limited Company
Incorporation Date11 May 1934(90 years ago)
Dissolution Date8 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jacqueline Bratton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(57 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 08 May 2019)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCranford Court
Greenstiles Lane Swanland
North Ferriby
East Yorkshire
HU14 3NH
Director NameMr Nigel David Bratton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(57 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 08 May 2019)
RoleManaging Director/Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Mill 2 Alexandra Road Grimsby
North East Lincolnshire
Grimsby
DN31 1RW
Secretary NameMrs Jacqueline Bratton
NationalityBritish
StatusClosed
Appointed20 July 1991(57 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Mill 2 Alexandra Road Grimsby
North East Lincolnshire
Grimsby
DN31 1RW
Director NameCharles Spencer Bratton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(60 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 08 May 2019)
RoleLand Negotiation/Purchase
Country of ResidenceUnited Kingdom
Correspondence Address239 Mansfield Road
Redhill
Nottingham
NG5 8LS
Director NameMr John Lewis Stanley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(57 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressTupmarsh
Wragholme Road Grainthorpe
Louth
Lincolnshire
LN11 7JD
Director NameMr John David Kendall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(77 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleConstruction/Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Mill 2 Alexandra Road
Grimsby
North East Lincolnshire
DN31 1RW

Contact

Websitejamesbratton.co.uk
Email address[email protected]
Telephone01724 275070
Telephone regionScunthorpe

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

2.7k at £1Mr Nigel David Bratton
53.00%
Ordinary
2.4k at £1Jacqueline Bratton
47.00%
Ordinary

Financials

Year2014
Net Worth£68,876
Cash£5,776
Current Liabilities£98,506

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

22 September 1982Delivered on: 25 September 1982
Persons entitled: Williams & Glyns 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 & floating charge over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital together with fixtures & fittings inc trade fixtures & floating & fixed plant & machinery (see dc M90).
Outstanding
20 August 1947Delivered on: 2 September 1947
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold land situate laceby road and winchester avenue grimsby together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

8 May 2019Final Gazette dissolved following liquidation (1 page)
8 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
27 June 2018Registered office address changed from Haven Mill 2 Alexandra Road Grimsby North East Lincolnshire DN31 1RW to The Chapel Bridge Street Driffield YO25 6DA on 27 June 2018 (2 pages)
26 June 2018Appointment of a voluntary liquidator (2 pages)
26 June 2018Declaration of solvency (7 pages)
26 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-11
(1 page)
10 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 January 2018Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Satisfaction of charge 2 in full (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
29 July 2016Secretary's details changed for Mrs Jacqueline Bratton on 29 July 2016 (1 page)
29 July 2016Director's details changed for Mr Nigel David Bratton on 29 July 2016 (2 pages)
29 July 2016Secretary's details changed for Mrs Jacqueline Bratton on 29 July 2016 (1 page)
29 July 2016Director's details changed for Mr Nigel David Bratton on 29 July 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(6 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(6 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(6 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Termination of appointment of John Kendall as a director (1 page)
15 January 2014Termination of appointment of John Kendall as a director (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
17 April 2012Appointment of Mr John David Kendall as a director (2 pages)
17 April 2012Appointment of Mr John David Kendall as a director (2 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mrs Jacqueline Bratton on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Charles Spencer Bratton on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Charles Spencer Bratton on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mrs Jacqueline Bratton on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mrs Jacqueline Bratton on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Charles Spencer Bratton on 1 October 2009 (2 pages)
19 April 2010Termination of appointment of John Stanley as a director (1 page)
19 April 2010Termination of appointment of John Stanley as a director (1 page)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2008Return made up to 20/07/08; full list of members (4 pages)
30 July 2008Return made up to 20/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 20/07/07; full list of members (3 pages)
20 July 2007Return made up to 20/07/07; full list of members (3 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
24 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
21 July 2006Return made up to 20/07/06; full list of members (3 pages)
9 September 2005Return made up to 20/07/05; full list of members (3 pages)
9 September 2005Return made up to 20/07/05; full list of members (3 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 August 2003Return made up to 20/07/03; full list of members (8 pages)
16 August 2003Return made up to 20/07/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 July 2002Return made up to 20/07/02; full list of members (8 pages)
27 July 2002Return made up to 20/07/02; full list of members (8 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
21 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 20/07/00; full list of members (8 pages)
24 August 2000Return made up to 20/07/00; full list of members (8 pages)
13 August 1999Return made up to 20/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
13 August 1999Full accounts made up to 31 March 1999 (13 pages)
13 August 1999Full accounts made up to 31 March 1999 (13 pages)
13 August 1999Return made up to 20/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
5 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
27 July 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Full accounts made up to 31 March 1998 (13 pages)
23 June 1998Full accounts made up to 31 March 1998 (13 pages)
2 October 1997Full accounts made up to 31 March 1997 (13 pages)
2 October 1997Full accounts made up to 31 March 1997 (13 pages)
19 August 1997Return made up to 20/07/97; no change of members (4 pages)
19 August 1997Return made up to 20/07/97; no change of members (4 pages)
2 September 1996Full accounts made up to 31 March 1996 (13 pages)
2 September 1996Full accounts made up to 31 March 1996 (13 pages)
13 August 1996Return made up to 20/07/96; no change of members (4 pages)
13 August 1996Return made up to 20/07/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 March 1995 (13 pages)
25 October 1995Full accounts made up to 31 March 1995 (13 pages)
30 August 1995Return made up to 20/07/95; full list of members (6 pages)
30 August 1995Return made up to 20/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)