Greenstiles Lane Swanland
North Ferriby
East Yorkshire
HU14 3NH
Director Name | Mr Nigel David Bratton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 08 May 2019) |
Role | Managing Director/Chartered Ac |
Country of Residence | United Kingdom |
Correspondence Address | Haven Mill 2 Alexandra Road Grimsby North East Lincolnshire Grimsby DN31 1RW |
Secretary Name | Mrs Jacqueline Bratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Mill 2 Alexandra Road Grimsby North East Lincolnshire Grimsby DN31 1RW |
Director Name | Charles Spencer Bratton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(60 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 08 May 2019) |
Role | Land Negotiation/Purchase |
Country of Residence | United Kingdom |
Correspondence Address | 239 Mansfield Road Redhill Nottingham NG5 8LS |
Director Name | Mr John Lewis Stanley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Tupmarsh Wragholme Road Grainthorpe Louth Lincolnshire LN11 7JD |
Director Name | Mr John David Kendall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Construction/Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Haven Mill 2 Alexandra Road Grimsby North East Lincolnshire DN31 1RW |
Website | jamesbratton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01724 275070 |
Telephone region | Scunthorpe |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
2.7k at £1 | Mr Nigel David Bratton 53.00% Ordinary |
---|---|
2.4k at £1 | Jacqueline Bratton 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,876 |
Cash | £5,776 |
Current Liabilities | £98,506 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 September 1982 | Delivered 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 1947 | Delivered 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 |
8 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 June 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (2 pages) |
26 June 2018 | Declaration of solvency (7 pages) |
26 June 2018 | Resolutions
|
10 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 January 2018 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 September 2017 | Satisfaction of charge 2 in full (1 page) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 September 2017 | Satisfaction of charge 2 in full (1 page) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
29 July 2016 | Secretary's details changed for Mrs Jacqueline Bratton on 29 July 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Nigel David Bratton on 29 July 2016 (2 pages) |
29 July 2016 | Secretary's details changed for Mrs Jacqueline Bratton on 29 July 2016 (1 page) |
29 July 2016 | Director's details changed for Mr Nigel David Bratton on 29 July 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Termination of appointment of John Kendall as a director (1 page) |
15 January 2014 | Termination of appointment of John Kendall as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Appointment of Mr John David Kendall as a director (2 pages) |
17 April 2012 | Appointment of Mr John David Kendall as a director (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mrs Jacqueline Bratton on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Charles Spencer Bratton on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Charles Spencer Bratton on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mrs Jacqueline Bratton on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mrs Jacqueline Bratton on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Charles Spencer Bratton on 1 October 2009 (2 pages) |
19 April 2010 | Termination of appointment of John Stanley as a director (1 page) |
19 April 2010 | Termination of appointment of John Stanley as a director (1 page) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
9 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
9 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members
|
29 July 2004 | Return made up to 20/07/04; full list of members
|
12 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Return made up to 20/07/01; full list of members
|
21 August 2001 | Return made up to 20/07/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
13 August 1999 | Return made up to 20/07/99; no change of members
|
13 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 August 1999 | Return made up to 20/07/99; no change of members
|
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
27 July 1998 | Return made up to 20/07/98; full list of members
|
27 July 1998 | Return made up to 20/07/98; full list of members
|
23 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
30 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |