Bramley
Rotherham
South Yorkshire
S66 1WS
Director Name | Mr John Brailsford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 10 Wellcroft Gardens Kingsfield Park Bramley Rotherham South Yorkshire S66 0WL |
Secretary Name | Mr Stuart Andrew Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2006(13 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Wellcroft Gardens Bramley Rotherham South Yorkshire S66 1WL |
Director Name | Mr Stuart Andrew Browne |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU |
Secretary Name | Freda Brailsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lingfield Close Bramley Rotherham South Yorkshire S66 1WS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | brailsfordprinters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7317825 |
Telephone region | Freephone |
Registered Address | C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Mr John Brailsford 99.00% Ordinary |
---|---|
1 at £1 | Mrs Freda Brailsford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £430,332 |
Cash | £253,922 |
Current Liabilities | £119,242 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
---|---|
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2017 | Statement of company's objects (2 pages) |
23 June 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
3 May 2017 | Resolutions
|
23 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 November 2016 | Appointment of Mr Stuart Andrew Browne as a director on 17 November 2016 (2 pages) |
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for John Brailsford on 18 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Freda Brailsford on 18 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 18/02/08; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
28 February 2006 | Return made up to 18/02/06; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
29 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 April 1997 | Return made up to 18/02/97; full list of members
|
12 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
8 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
17 July 1995 | Resolutions
|
27 April 1995 | £ nc 1000/250000 08/04/95 (1 page) |
27 April 1995 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
18 February 1993 | Incorporation (16 pages) |