Company NameBramley Brook Commercials Limited
DirectorDavid Howick
Company StatusLiquidation
Company Number02788409
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Howick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Bryan Andrew Cooke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Falcon Point Park Plaza
Heath Hayes
Cannock
WS12 2DE
Director NameMr Nigel Wainwright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Falcon Point Park Plaza
Heath Hayes
Cannock
WS12 2DE
Secretary NameElaine Waller
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address109 Worksop Road
Swallownest
Sheffield
South Yorkshire
S26 4WB
Secretary NameMr Bryan Andrew Cooke
NationalityBritish
StatusResigned
Appointed16 April 2002(9 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrock House Ripon Road
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3QD
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2017(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Rother Way
Hellaby
Rotherham
S66 8QN
Director NameMr Dennis Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(25 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMr Vince Cuva
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(25 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address120 Baker Street
London
W1U 6TU

Contact

Telephone01709 545544
Telephone regionRotherham

Location

Registered AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

53 at £1B.a. Cooke
37.59%
Ordinary
53 at £1N. Wainwright
37.59%
Ordinary
35 at £1N. Wainwright & B. Cooke
24.82%
Preferred Ordinary

Financials

Year2014
Net Worth£1,211,026
Cash£402,731
Current Liabilities£370,422

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 February 2018 (6 years, 2 months ago)
Next Return Due24 February 2019 (overdue)

Charges

19 June 2018Delivered on: 22 June 2018
Persons entitled: Castle Business Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 22 June 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
31 July 1997Delivered on: 9 August 1997
Persons entitled: The Royal Bank of Scotland 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
31 July 1997Delivered on: 11 August 1997
Persons entitled: The Royal Bank of Scotland 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 on the west side of denby way hellaby bramley rotherham south yorkshire t/n-SYK210762 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
Outstanding
16 April 2018Delivered on: 16 April 2018
Satisfied on: 25 April 2018
Persons entitled: Castle Business Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Fully Satisfied

Filing History

30 June 2017Appointment of Mr Evert Pieter De Vries as a director on 14 June 2017 (2 pages)
30 June 2017Termination of appointment of Nigel Wainwright as a director on 14 June 2017 (1 page)
30 June 2017Cessation of Bryan Andrew Cooke as a person with significant control on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Unit 1 & 2 Rotherway Hellaby Industrial Estate Hellaby Rotherham S66 8QN to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 30 June 2017 (1 page)
30 June 2017Notification of Evert Pieter De Vries as a person with significant control on 14 June 2017 (2 pages)
30 June 2017Termination of appointment of Bryan Andrew Cooke as a secretary on 14 June 2017 (1 page)
30 June 2017Termination of appointment of Bryan Andrew Cooke as a director on 14 June 2017 (1 page)
30 June 2017Cessation of Nigel Wainwright as a person with significant control on 30 June 2017 (1 page)
29 June 2017Resolutions
  • RES13 ‐ Company authorised to enter into documents listed in connection with acqusitions by quest bond LIMITED of the entire issued share capital of the company and the director be approved to enter into the same on behalf of the company sale by the company of the free hold property for the sum of £475,000 14/06/2017
(3 pages)
22 June 2017Registration of charge 027884090003, created on 14 June 2017 (16 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 May 2017Satisfaction of charge 1 in full (2 pages)
23 May 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
6 May 2016Director's details changed for Mr Bryan Andrew Cooke on 5 May 2016 (2 pages)
6 May 2016Secretary's details changed for Mr Bryan Andrew Cooke on 5 May 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 141
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 141
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 141
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 March 2011Secretary's details changed for Mr Bryan Andrew Cooke on 10 February 2011 (1 page)
2 March 2011Director's details changed for Mr Bryan Andrew Cooke on 20 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Nigel Wainwright on 20 February 2011 (2 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 March 2010Director's details changed for Mr Nigel Wainwright on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Nigel Wainwright on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Bryan Andrew Cooke on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Bryan Andrew Cooke on 8 March 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 March 2009Return made up to 10/02/09; full list of members (5 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Return made up to 10/02/08; full list of members (5 pages)
25 January 2008Ad 31/10/07--------- £ si 1@1=1 £ ic 140/141 (2 pages)
25 January 2008Statement of affairs (8 pages)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2008Nc inc already adjusted 11/12/07 (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
1 March 2007Return made up to 10/02/07; full list of members (8 pages)
18 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
2 March 2006Return made up to 10/02/06; full list of members (8 pages)
25 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 February 2004Return made up to 10/02/04; full list of members (8 pages)
8 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 February 2003Return made up to 10/02/03; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
18 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 February 2001Return made up to 10/02/01; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 March 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 1999Return made up to 10/02/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 February 1998Return made up to 10/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1998Memorandum and Articles of Association (12 pages)
16 January 1998Ad 06/01/98--------- £ si 138@1=138 £ ic 2/140 (2 pages)
4 November 1997£ nc 100/140 01/07/97 (1 page)
4 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 September 1997Full accounts made up to 28 February 1997 (1 page)
2 September 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
11 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 10/02/97; full list of members (6 pages)
2 April 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
6 December 1995Return made up to 10/02/95; no change of members (4 pages)
21 June 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)