Company NameBrentserve Limited
Company StatusDissolved
Company Number02367028
CategoryPrivate Limited Company
Incorporation Date30 March 1989(35 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Mark Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(19 years after company formation)
Appointment Duration10 years, 7 months (closed 04 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMr Russell Steven Piper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(20 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 04 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Secretary NameMr Julian Scott Sellars
StatusClosed
Appointed25 November 2015(26 years, 8 months after company formation)
Appointment Duration3 years (closed 04 December 2018)
RoleCompany Director
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameLester Hugh Christie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address358 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameStephen Frederick Fox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleSolicitor
Correspondence Address1 Angel Place
Lady Lane
Bingley
West Yorkshire
BD16 4AA
Director NameSimon Julian Minton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleSolicitor
Correspondence Address2 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Secretary NameStephen Frederick Fox
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1993)
RoleCompany Director
Correspondence Address1 Angel Place
Lady Lane
Bingley
West Yorkshire
BD16 4AA
Director NameMr Eric Bentham
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(3 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 December 2008)
RoleDeputy Chief Executive Officer
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMr Eric Edgar Sunderland
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundial House 5 Manscombe Road
Allerton
Bradford
West Yorkshire
BD15 7AQ
Secretary NameMr Gerard Anthony Clarkson
NationalityBritish
StatusResigned
Appointed06 January 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1995)
RoleSecretary
Correspondence AddressChipchase House
9 Harthill Rise Gildersome
Leeds
LS27 7TT
Secretary NameDavid John Lewis
NationalityBritish
StatusResigned
Appointed20 November 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address16 Sandymoor
Cottingley Moor Road
Bradford
West Yorkshire
BD15 9LF
Secretary NameMrs Sarah Elizabeth Berry
NationalityBritish
StatusResigned
Appointed20 April 2001(12 years after company formation)
Appointment Duration7 years (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenhills
Rawdon
Leeds
West Yorkshire
LS19 6NP
Director NameJohn Leonard Hellawell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameDavid John Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2009)
RoleChief Executive
Correspondence Address16 Sandymoor
Cottingley Moor Road
Bradford
West Yorkshire
BD15 9LF
Secretary NameMs Katherine Louise Robb-Webb
NationalityBritish
StatusResigned
Appointed14 May 2008(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 2015)
RoleFinance Direcotr
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN

Contact

Websitesovereignhealthcare.co.uk
Telephone0800 6785605
Telephone regionFreephone

Location

Registered AddressRoyal Standard House
26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

100 at £1Sovereign Health Care
100.00%
Ordinary

Financials

Year2014
Turnover£50,002
Net Worth-£1,071,468
Cash£7,665
Current Liabilities£1,754,780

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 October 1989Delivered on: 9 November 1989
Persons entitled: The Royal Bank of Scotlnd 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 land together with the buildings known as the theatere royal picture house manningham lane, bradford fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding

Filing History

6 April 2017Full accounts made up to 31 December 2016 (17 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 March 2017Auditor's resignation (1 page)
2 August 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
23 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
1 December 2015Appointment of Mr Julian Scott Sellars as a secretary on 25 November 2015 (2 pages)
1 December 2015Termination of appointment of Katherine Louise Robb-Webb as a secretary on 25 November 2015 (1 page)
17 April 2015Accounts for a medium company made up to 31 December 2014 (13 pages)
1 April 2015Registered office address changed from Royal Standard House 26 Manningham Lane Bradford BD1 3DN to Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN on 1 April 2015 (1 page)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Registered office address changed from Royal Standard House 26 Manningham Lane Bradford BD1 3DN to Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN on 1 April 2015 (1 page)
8 April 2014Accounts for a medium company made up to 31 December 2013 (13 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
10 April 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 October 2009Director's details changed for Mr Russell Steven Piper on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Christopher Mark Hudson on 22 October 2009 (2 pages)
30 October 2009Secretary's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (1 page)
1 July 2009Appointment terminated director david lewis (1 page)
21 May 2009Director appointed mr russell steven piper (1 page)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 January 2009Appointment terminated director john hellawell (1 page)
18 December 2008Appointment terminated director stephen johnson (1 page)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2008Director appointed christopher mark hudson (2 pages)
19 May 2008Secretary appointed ms katherine louise robb-webb (1 page)
19 May 2008Appointment terminated secretary sarah berry (1 page)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 30/03/07; full list of members (2 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 30/03/06; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 30/03/05; full list of members (7 pages)
14 May 2004Return made up to 30/03/04; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 April 2003Return made up to 30/03/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
1 May 2002Return made up to 30/03/02; full list of members (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (12 pages)
25 April 2001Return made up to 30/03/01; full list of members (7 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
6 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Full accounts made up to 31 December 1999 (16 pages)
14 April 1999Return made up to 30/03/99; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
7 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Return made up to 30/03/97; no change of members (8 pages)
14 April 1996Return made up to 30/03/96; full list of members (6 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995Secretary resigned (2 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 April 1995Return made up to 30/03/95; no change of members (4 pages)
13 March 1995Registered office changed on 13/03/95 from: 72 vicar lane bradford BD1 5AL (1 page)
30 March 1989Incorporation (10 pages)