Brandlesholme
Bury
Lancashire
BL8 1DL
Secretary Name | Joanna Frances Steele |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Kirkburn View Brandlesholme Bury Lancashire BL8 1DL |
Secretary Name | Joanna Frances Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Kirkburn View Brandlesholme Bury Lancashire BL8 1DL |
Director Name | Mrs Bronagh Hepworth |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2010(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB |
Director Name | Mr Graham Bennett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 10 Newton Court Outwood Wakefield West Yorkshire WF1 3DW |
Director Name | David Brian Joseph |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office Monks Heath Nether Alderley Macclesfield Cheshire SK10 4SZ |
Director Name | Geoffrey Stephen Sutcliffe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Greenfield House Whalley Road, Langho Blackburn Lancashire BB6 8AB |
Secretary Name | David Brian Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office Monks Heath Nether Alderley Macclesfield Cheshire SK10 4SZ |
Secretary Name | Mr William James Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kirkburn View Brandlesholme Bury Lancashire BL8 1DL |
Secretary Name | Nancy Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 2 Kirkburn View Brandlesholme Bury Lancashire BL8 1DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jsmarketingservices.co.uk |
---|---|
Telephone | 0161 7653300 |
Telephone region | Manchester |
Registered Address | Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bronagh Hepworth 9.09% Ordinary |
---|---|
100 at £1 | Bronagh Hepworth 9.09% Ordinary A |
900 at £1 | William James Steele 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381,113 |
Cash | £360,543 |
Current Liabilities | £90,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
14 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 December 2021 | Secretary's details changed for Joanna Frances Steele on 15 December 2021 (1 page) |
17 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 February 2019 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
21 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 December 2010 | Appointment of Mrs Bronagh Hepworth as a director (2 pages) |
29 December 2010 | Appointment of Mrs Bronagh Hepworth as a director (2 pages) |
6 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr William James Steele on 28 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr William James Steele on 28 August 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
31 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: westfield house 2/10 westfield road leeds west yorkshire LS3 1DF (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: westfield house 2/10 westfield road leeds west yorkshire LS3 1DF (1 page) |
8 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
13 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
15 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
5 April 2000 | Ad 30/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 April 2000 | Ad 30/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 September 1999 | Return made up to 28/08/99; full list of members
|
13 September 1999 | Return made up to 28/08/99; full list of members
|
23 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
3 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
11 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |