Company NameBrampton Housewares Limited
Company StatusDissolved
Company Number01554853
CategoryPrivate Limited Company
Incorporation Date6 April 1981(43 years, 1 month ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)
Previous NamesEvengreen Limited and Roedens Merchandisers Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAirbath Director Limited (Corporation)
StatusClosed
Appointed29 August 2001(20 years, 5 months after company formation)
Appointment Duration9 years (closed 24 September 2010)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameAirbath Secretary Limited (Corporation)
StatusClosed
Appointed29 August 2001(20 years, 5 months after company formation)
Appointment Duration9 years (closed 24 September 2010)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameMr Steven Maurice Emden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Mount Tyndal
Spaniards Road
London
NW3 7JH
Secretary NameMamie Rose
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address12 Helen Court
London
N3 3SX
Director NameBeverley Patricia Emden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address11 Fairholme Gardens
London
N3 3ED
Secretary NameBeverley Patricia Emden
NationalityBritish
StatusResigned
Appointed06 September 1999(18 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 27 September 1999)
RoleCompany Director
Correspondence Address11 Fairholme Gardens
London
N3 3ED
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed27 September 1999(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameStephen John Luddington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressFrodsham The Drive
Sawbridgeworth
Hertfordshire
CM21 9EP
Director NameClive Martin Gilham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 2004)
RoleCompany Director
Correspondence AddressNo 3 Birch House, The Alders
Allerton Park Chapel
Allerton
Leeds, West Yorkshire
LS1 4ND
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameAndrew Whitford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(20 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2002)
RoleCompany Director
Correspondence Address11a Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PL
Secretary NameMr Michael James Dunn
NationalityBritish
StatusResigned
Appointed19 July 2001(20 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EH
Secretary NameIain William Bowler
NationalityBritish
StatusResigned
Appointed19 July 2001(20 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 August 2001)
RoleCompany Director
Correspondence AddressUpper Woodhouse Farm
148 Scarr Bottom Pye Nest
Halifax
West Yorkshire
HX2 7DZ
Director NameMr David Roe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St George's Street
Stamford
Lincolnshire
PE9 2BJ
Director NameMr Christopher Nicholson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Highfield
Letchworth
Hertfordshire
SG6 3PY
Director NameBessemer Services Limited (Corporation)
StatusResigned
Appointed08 October 2000(19 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2001)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameBessemer Enterprises Limited (Corporation)
StatusResigned
Appointed08 October 2000(19 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2001)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,042,000
Gross Profit£778,000
Net Worth£59,000
Cash£27,000
Current Liabilities£1,607,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Final Gazette dissolved following liquidation (1 page)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 1 June 2010 (7 pages)
22 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (7 pages)
22 June 2010Liquidators statement of receipts and payments to 1 June 2010 (7 pages)
7 January 2010Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
15 December 2008Administrator's progress report to 18 November 2008 (18 pages)
15 December 2008Administrator's progress report to 18 November 2008 (18 pages)
2 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
2 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
1 July 2008Administrator's progress report to 28 November 2008 (14 pages)
1 July 2008Administrator's progress report to 28 November 2008 (14 pages)
6 June 2008Statement of affairs with form 2.14B (8 pages)
6 June 2008Statement of affairs with form 2.14B (8 pages)
30 April 2008Statement of administrator's proposal (26 pages)
30 April 2008Statement of administrator's proposal (26 pages)
16 February 2008Statement of administrator's proposal (4 pages)
16 February 2008Statement of administrator's proposal (4 pages)
12 December 2007Appointment of an administrator (1 page)
12 December 2007Appointment of an administrator (1 page)
12 December 2007Registered office changed on 12/12/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
12 December 2007Registered office changed on 12/12/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
14 July 2006Full accounts made up to 31 March 2006 (16 pages)
14 July 2006Full accounts made up to 31 March 2006 (16 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
10 May 2006Section 394 (1 page)
10 May 2006Section 394 (1 page)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
30 June 2005Return made up to 15/06/05; full list of members (7 pages)
30 June 2005Return made up to 15/06/05; full list of members (7 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Particulars of mortgage/charge (8 pages)
27 April 2005Particulars of mortgage/charge (8 pages)
5 February 2005Full accounts made up to 31 March 2004 (17 pages)
5 February 2005Full accounts made up to 31 March 2004 (17 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
21 June 2003Return made up to 15/06/03; full list of members (8 pages)
21 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
29 July 2002Re sec 394 (1 page)
29 July 2002Re sec 394 (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
27 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Return made up to 15/06/02; full list of members (8 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
6 August 2001Particulars of mortgage/charge (5 pages)
6 August 2001Particulars of mortgage/charge (5 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2001Full accounts made up to 31 March 2001 (17 pages)
2 August 2001Full accounts made up to 31 March 2001 (17 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2001Return made up to 15/06/01; full list of members (8 pages)
25 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
19 February 2001New director appointed (4 pages)
19 February 2001Registered office changed on 19/02/01 from: aquarius group pl bessemer house bessemer road welwyn garden city hertfordshire AL7 1HH (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: aquarius group pl bessemer house bessemer road welwyn garden city hertfordshire AL7 1HH (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001New director appointed (4 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
22 January 2001Full accounts made up to 31 January 2000 (17 pages)
22 January 2001Full accounts made up to 31 January 2000 (17 pages)
13 November 2000New director appointed (3 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Return made up to 15/06/00; full list of members (7 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(7 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/99
(1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/99
(1 page)
11 October 1999Registered office changed on 11/10/99 from: 22 queen anne street london W1M 9LB (1 page)
11 October 1999Registered office changed on 11/10/99 from: 22 queen anne street london W1M 9LB (1 page)
8 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
4 October 1999Particulars of mortgage/charge (7 pages)
4 October 1999Director resigned (1 page)
4 October 1999Particulars of mortgage/charge (7 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Auditor's resignation (1 page)
4 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
4 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Memorandum and Articles of Association (7 pages)
4 October 1999Declaration of assistance for shares acquisition (6 pages)
4 October 1999Declaration of assistance for shares acquisition (6 pages)
4 October 1999Memorandum and Articles of Association (7 pages)
4 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Auditor's resignation (1 page)
4 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
22 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
22 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
11 August 1998Return made up to 15/06/98; full list of members (6 pages)
11 August 1998Return made up to 15/06/98; full list of members (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (4 pages)
30 October 1997Particulars of mortgage/charge (4 pages)
30 October 1997Particulars of mortgage/charge (4 pages)
30 October 1997Particulars of mortgage/charge (4 pages)
8 August 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
8 August 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
3 July 1997Return made up to 15/06/97; full list of members (6 pages)
3 July 1997Return made up to 15/06/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page)
16 January 1997Registered office changed on 16/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page)
3 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)