Company NameTown And Country Inns Plc
Company StatusDissolved
Company Number01686912
CategoryPublic Limited Company
Incorporation Date15 December 1982(41 years, 4 months ago)
Dissolution Date27 April 2020 (4 years ago)
Previous NamesYarnteam Limited and Branegans Rib-Rack And Bars Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Anthony Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration28 years, 8 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunnington Barn Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0BX
Secretary NameMr Nigel Graham Owen
NationalityBritish
StatusClosed
Appointed12 October 1998(15 years, 10 months after company formation)
Appointment Duration21 years, 6 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123a Dove House Lane
Solihull
West Midlands
B91 2EQ
Director NameMr Nigel Graham Owen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(22 years, 4 months after company formation)
Appointment Duration14 years, 12 months (closed 27 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123a Dove House Lane
Solihull
West Midlands
B91 2EQ
Director NameMr Matthew John Boyden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Broad Street
Birmingham
B15 1AU
Director NameMr Martin Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Skegness Winthorpe Avenue
Skegness
Lincolnshire
PE25 1QY
Director NameMr Benjamin James Kristian Smith
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Skegness Winthorpe Avenue
Skegness
Lincolnshire
PE25 1QY
Director NameMr Keith Raymond Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlton House Greenhurst Drive
Twatling Road, Barnt Green
Birmingham
West Midlands
B45 8HY
Secretary NameMr Keith Raymond Williams
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address73 Monument Lane
Rednal
Birmingham
West Midlands
B45 9QJ
Director NameJan Miruszenko
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1993(10 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 April 2008)
RoleLeisure
Correspondence Address11 Moorland Court
Melville Road Edgbaston
Birmingham
B16 9JR
Director NameSimon Stokes
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 1997)
RoleLeisure
Correspondence Address31 Gilldown Place
Packenham Village Edgbaston
Birmingham
West Midlands
B15 2LR

Contact

Websiteapresbars.com
Email address[email protected]
Telephone0121 2121661
Telephone regionBirmingham

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£7,491,290
Gross Profit£5,404,549
Net Worth£6,109,235
Cash£41,865
Current Liabilities£2,106,861

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

15 August 1991Delivered on: 21 August 1991
Satisfied on: 3 September 1996
Persons entitled: Whitebread Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the leasehold property known as the office cafe bar and maximillians night club 162 163 and 164 broad streets (units 54 55 and 56 auckinleck house and the five ways centre) edgbaston, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1991Delivered on: 8 May 1991
Satisfied on: 3 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The punchbowl lopworth warwickshire title no wk 332261.
Fully Satisfied
19 April 1991Delivered on: 8 May 1991
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 74 western works, allcook st bromley st, digbeth birmingham west midlands title no WN501284.
Fully Satisfied
28 November 1990Delivered on: 30 November 1990
Satisfied on: 3 September 1996
Persons entitled: Bass Brewers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and indemnity dated 30.7.90 (as defined in the charge) and all monies due or to become due from the company or any associated or subsidary or parent company to the chargee or any associated subsidiary or parent company (all as defined in the charge) on any account whatsoever. Under the terms of the charge.
Particulars: The land & licensed premises k/a the punch bowl at lapworth, warkwickshire, together with fixtures & fittings & the goodwill of the business & the benefit the licences, by way of.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1990Delivered on: 23 March 1990
Satisfied on: 7 May 1992
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building k/a 139/147 hurst street birmingham, west midlands & goodwill the benefit of all licenses. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1988Delivered on: 30 June 1988
Satisfied on: 2 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192, broad street, birminigham, west midlands title no wm 107907.
Fully Satisfied
11 May 2009Delivered on: 14 May 2009
Satisfied on: 19 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apres 16-22 poplar road solihull west midlands t/n WM885841 see image for full details.
Fully Satisfied
23 December 1987Delivered on: 24 December 1987
Satisfied on: 3 September 1996
Persons entitled: Bass Mitchells & Butlers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Branegans rib rack and bars 192 broad st, birmingham. & the goodwill and the benefit of all licences held.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 2008Delivered on: 22 October 2008
Satisfied on: 19 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H apres at unit 1 holden way off lichfield road mere green sutton coldfield west midlands t/no WM761452.
Fully Satisfied
8 February 2005Delivered on: 12 February 2005
Satisfied on: 19 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25-27 gaolgate street stafford t/nos SF274191 and SF397493.
Fully Satisfied
22 December 2005Delivered on: 4 January 2006
Satisfied on: 19 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25-27 goalgate street, stafford t/no SF274191 and SF397493.
Fully Satisfied
13 June 2005Delivered on: 18 June 2005
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 bird street lichfield t/no SF410696.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 19 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at summer row birmingham.
Fully Satisfied
29 March 1996Delivered on: 10 April 1996
Satisfied on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162-164 broad street 39 auchinleck square and 161 broad street birmingham west midlands.
Fully Satisfied
29 March 1996Delivered on: 10 April 1996
Satisfied on: 3 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162, 163 and 164 broad street birmingham west midlands.
Fully Satisfied
28 April 1993Delivered on: 6 May 1993
Satisfied on: 3 September 1996
Persons entitled: Whitbread PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1992Delivered on: 15 July 1992
Satisfied on: 3 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162, 163 and 164 broad street the five ways shopping centre edgbaston birmingham west midlands.
Fully Satisfied
13 May 1986Delivered on: 15 May 1986
Satisfied on: 3 September 1996
Persons entitled: Bass Mitchells & Butlers Limited

Classification: Charge
Secured details: £85,000 and any other monies that may become owing by the companies to the chargee on account current or stated for goods supplied or otherwise.
Particulars: L/H property k/a or to be k/a burberries on the street 220/223 broad street birmingham west midlands tog with the fixtures and fittings thereon and the goodwill of the business & the benefit of the licences relating thereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1991Delivered on: 7 May 1991
Persons entitled: Barclays 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 2015Delivered on: 25 July 2015
Persons entitled: Benjamin James Kristian Smith

Classification: A registered charge
Outstanding
23 December 2011Delivered on: 5 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1-5 the highgate centre, belwell lane, four oaks, sutton coldfield t/no WM732063.
Outstanding
17 January 2008Delivered on: 24 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 9 the brewery st margarets road cheltenham.
Outstanding

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Notice of move from Administration to Dissolution (7 pages)
27 January 2020Administrator's progress report (29 pages)
6 December 2019Administrator's progress report (7 pages)
13 December 2017Administrator's progress report (30 pages)
13 December 2017Administrator's progress report (30 pages)
15 November 2017Notice of extension of period of Administration (4 pages)
15 November 2017Notice of extension of period of Administration (4 pages)
11 June 2017Administrator's progress report (40 pages)
11 June 2017Administrator's progress report (40 pages)
25 January 2017Statement of affairs with form 2.14B/2.15B (10 pages)
25 January 2017Statement of affairs with form 2.14B/2.15B (10 pages)
5 January 2017Notice of deemed approval of proposals (1 page)
5 January 2017Notice of deemed approval of proposals (1 page)
17 November 2016Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 17 November 2016 (2 pages)
16 November 2016Appointment of an administrator (1 page)
16 November 2016Appointment of an administrator (1 page)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 January 2016Satisfaction of charge 13 in full (4 pages)
15 January 2016Satisfaction of charge 13 in full (4 pages)
19 December 2015Satisfaction of charge 16 in full (4 pages)
19 December 2015Satisfaction of charge 17 in full (4 pages)
19 December 2015Satisfaction of charge 20 in full (4 pages)
19 December 2015Satisfaction of charge 17 in full (4 pages)
19 December 2015Satisfaction of charge 16 in full (4 pages)
19 December 2015Satisfaction of charge 20 in full (4 pages)
19 December 2015Satisfaction of charge 14 in full (4 pages)
19 December 2015Satisfaction of charge 14 in full (4 pages)
19 December 2015Satisfaction of charge 19 in full (4 pages)
19 December 2015Satisfaction of charge 19 in full (4 pages)
9 December 2015Satisfaction of charge 7 in full (4 pages)
9 December 2015Satisfaction of charge 7 in full (4 pages)
6 December 2015Full accounts made up to 31 May 2015 (22 pages)
6 December 2015Full accounts made up to 31 May 2015 (22 pages)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(9 pages)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(9 pages)
14 August 2015Satisfaction of charge 15 in full (4 pages)
14 August 2015Satisfaction of charge 15 in full (4 pages)
28 July 2015Appointment of Mr Martin Brown as a director on 8 July 2015 (2 pages)
28 July 2015Appointment of Mr Martin Brown as a director on 8 July 2015 (2 pages)
28 July 2015Appointment of Mr Benjamin James Kristian Smith as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Keith Raymond Williams as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Mr Matthew John Boyden as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Keith Raymond Williams as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Mr Martin Brown as a director on 8 July 2015 (2 pages)
28 July 2015Appointment of Mr Matthew John Boyden as a director on 8 July 2015 (2 pages)
28 July 2015Appointment of Mr Benjamin James Kristian Smith as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Keith Raymond Williams as a director on 8 July 2015 (1 page)
28 July 2015Appointment of Mr Benjamin James Kristian Smith as a director on 8 July 2015 (2 pages)
28 July 2015Appointment of Mr Matthew John Boyden as a director on 8 July 2015 (2 pages)
25 July 2015Registration of charge 016869120022, created on 8 July 2015 (13 pages)
25 July 2015Registration of charge 016869120022, created on 8 July 2015 (13 pages)
25 July 2015Registration of charge 016869120022, created on 8 July 2015 (13 pages)
5 December 2014Full accounts made up to 31 May 2014 (22 pages)
5 December 2014Full accounts made up to 31 May 2014 (22 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(6 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(6 pages)
4 December 2013Full accounts made up to 31 May 2013 (22 pages)
4 December 2013Full accounts made up to 31 May 2013 (22 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(6 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(6 pages)
30 November 2012Full accounts made up to 31 May 2012 (21 pages)
30 November 2012Full accounts made up to 31 May 2012 (21 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 December 2011Full accounts made up to 31 May 2011 (22 pages)
2 December 2011Full accounts made up to 31 May 2011 (22 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 31 May 2010 (22 pages)
24 November 2010Full accounts made up to 31 May 2010 (22 pages)
24 September 2010Director's details changed for Nigel Graham Owen on 13 August 2010 (2 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Nigel Graham Owen on 13 August 2010 (2 pages)
16 December 2009Registered office address changed from Drayton Court, Drayton Road Solihull West Midlands B90 4NG on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Drayton Court, Drayton Road Solihull West Midlands B90 4NG on 16 December 2009 (1 page)
27 November 2009Full accounts made up to 31 May 2009 (22 pages)
27 November 2009Full accounts made up to 31 May 2009 (22 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
16 December 2008Full accounts made up to 31 May 2008 (26 pages)
16 December 2008Full accounts made up to 31 May 2008 (26 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
1 October 2008Return made up to 13/08/08; full list of members (4 pages)
1 October 2008Return made up to 13/08/08; full list of members (4 pages)
12 May 2008Appointment terminated director jan miruszenko (1 page)
12 May 2008Appointment terminated director jan miruszenko (1 page)
29 March 2008Memorandum and Articles of Association (11 pages)
29 March 2008Memorandum and Articles of Association (11 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Full accounts made up to 31 May 2007 (23 pages)
26 November 2007Full accounts made up to 31 May 2007 (23 pages)
3 September 2007Location of register of members (1 page)
3 September 2007Return made up to 13/08/07; full list of members (3 pages)
3 September 2007Return made up to 13/08/07; full list of members (3 pages)
3 September 2007Location of register of members (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Location of debenture register (1 page)
7 January 2007Full accounts made up to 31 May 2006 (21 pages)
7 January 2007Full accounts made up to 31 May 2006 (21 pages)
30 August 2006Return made up to 13/08/06; full list of members (3 pages)
30 August 2006Return made up to 13/08/06; full list of members (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
28 December 2005Full accounts made up to 31 May 2005 (20 pages)
28 December 2005Full accounts made up to 31 May 2005 (20 pages)
5 September 2005Return made up to 13/08/05; full list of members (3 pages)
5 September 2005Return made up to 13/08/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 1 coleshill street sutton coldfield birmingham B72 1SD (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Registered office changed on 05/09/05 from: 1 coleshill street sutton coldfield birmingham B72 1SD (1 page)
5 September 2005Location of register of members (1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
12 February 2005Particulars of mortgage/charge (5 pages)
12 February 2005Particulars of mortgage/charge (5 pages)
30 December 2004Full accounts made up to 31 May 2004 (20 pages)
30 December 2004Full accounts made up to 31 May 2004 (20 pages)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 May 2003 (20 pages)
30 December 2003Full accounts made up to 31 May 2003 (20 pages)
1 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
10 September 2002Full accounts made up to 31 May 2002 (18 pages)
10 September 2002Full accounts made up to 31 May 2002 (18 pages)
2 September 2002Return made up to 13/08/02; full list of members (7 pages)
2 September 2002Return made up to 13/08/02; full list of members (7 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2001Full accounts made up to 31 May 2001 (17 pages)
5 October 2001Full accounts made up to 31 May 2001 (17 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 May 2000 (18 pages)
31 October 2000Full accounts made up to 31 May 2000 (18 pages)
7 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 31 May 1999 (18 pages)
17 November 1999Full accounts made up to 31 May 1999 (18 pages)
13 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Amended full accounts made up to 31 May 1998 (16 pages)
18 November 1998Amended full accounts made up to 31 May 1998 (16 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
12 October 1998Full accounts made up to 31 May 1998 (16 pages)
12 October 1998Full accounts made up to 31 May 1998 (16 pages)
9 September 1998Return made up to 13/08/98; no change of members (4 pages)
9 September 1998Return made up to 13/08/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 May 1997 (16 pages)
2 January 1998Full accounts made up to 31 May 1997 (16 pages)
21 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
30 December 1996Full accounts made up to 31 May 1996 (15 pages)
30 December 1996Full accounts made up to 31 May 1996 (15 pages)
15 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1996Registered office changed on 15/10/96 from: 184 hagley road edgbaston birmingham B16 9NY (1 page)
15 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1996Registered office changed on 15/10/96 from: 184 hagley road edgbaston birmingham B16 9NY (1 page)
11 September 1996Return made up to 13/08/96; no change of members (4 pages)
11 September 1996Return made up to 13/08/96; no change of members (4 pages)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
30 October 1995Full accounts made up to 31 May 1995 (15 pages)
30 October 1995Full accounts made up to 31 May 1995 (15 pages)
21 August 1995Registered office changed on 21/08/95 from: 5 coleshill street sutton coldfield west midlands B72 1SD (1 page)
21 August 1995Registered office changed on 21/08/95 from: 5 coleshill street sutton coldfield west midlands B72 1SD (1 page)
11 March 1993New director appointed (2 pages)
11 March 1993New director appointed (2 pages)
12 September 1990Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1990Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 1988Company name changed branegans rib-rack and bars limi ted\certificate issued on 22/07/88 (2 pages)
22 July 1988Company name changed branegans rib-rack and bars limi ted\certificate issued on 22/07/88 (2 pages)
15 December 1982Incorporation (17 pages)
15 December 1982Incorporation (17 pages)