Swinton
Mexborough
South Yorkshire
S64 8AP
Director Name | Mr Alexander Harold Brearley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mr Alan Richard Cotton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mr John Paul Hesselden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mr Michael John Race |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mr Giles Harold Brearley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mirfield Cottage 44 Fitzwilliam Street Swinton Mexborough S Yorkshire S64 8RG |
Secretary Name | Mrs Margaret Ruth Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 August 2015) |
Role | Company Director |
Correspondence Address | Mirfield Cottage Fitzwilliam Street Swinton Mexborough S Yorkshire S64 8RG |
Director Name | Terence Bettley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Oak Crescent Havercroft Wakefield WF4 2QF |
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Website | brearleyandco.com |
---|---|
Telephone | 01709 711078 |
Telephone region | Rotherham |
Registered Address | 39-42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 9 other UK companies use this postal address |
240 at £0.5 | Bco Investments LTD 48.00% Ordinary C |
---|---|
140 at £0.5 | Bco Investments LTD 28.00% Ordinary A |
120 at £0.5 | Bco Investments LTD 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £653,112 |
Cash | £2,250 |
Current Liabilities | £325,757 |
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 | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
17 July 2009 | Delivered on: 6 August 2009 Persons entitled: Gavin John Mackinder Classification: Legal charge Secured details: £4358.62 due or to become due from the company to the chargee. Particulars: 11 warmsworth mews backside lane doncaster south yorkshire. Outstanding |
---|---|
30 November 2005 | Delivered on: 3 June 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £87,500 and all other monies due or to become due. Particulars: Apartment 11 warmsworth mews backside lane warmsworth doncaster south yorkshire. Fixed charge over all rental income and. Outstanding |
19 December 2005 | Delivered on: 19 May 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £87,500 and all other monies due or to become due. Particulars: Apartment 7 warmsworth mews back side lane warmsworth doncaster south yorkshire. Fixed charge over all rental income and. Outstanding |
28 March 2002 | Delivered on: 6 April 2002 Persons entitled: National Westminster 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 property k/a 43 bridge street, swinton mexborough, south yorkshire S64 8AP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2002 | Delivered on: 6 April 2002 Persons entitled: National Westminster 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 property k/a 42 bridge street, swinton mexborough, south yorkshire S64 8AP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2002 | Delivered on: 6 April 2002 Persons entitled: National Westminster 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 property k/a 41 bridge street, swinton mexborough, south yorkshire S64 8AP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2002 | Delivered on: 6 April 2002 Persons entitled: National Westminster 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 property k/a 40 bridge street, swinton mexborough, south yorkshire S64 8AP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2002 | Delivered on: 6 April 2002 Persons entitled: National Westminster 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 property k/a 39 bridge street, swinton mexborough, south yorkshire S64 8AP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2009 | Delivered on: 6 August 2009 Persons entitled: Gavin John Mackinder Classification: Legal charge Secured details: £4358.62 due or to become due from the company to the chargee. Particulars: 7 warmsworth mews backside lane doncaster south yorkshire. Outstanding |
13 October 1999 | Delivered on: 20 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 March 2022 | Resolutions
|
10 March 2022 | Change of share class name or designation (2 pages) |
10 March 2022 | Resolutions
|
10 March 2022 | Memorandum and Articles of Association (22 pages) |
1 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
23 January 2020 | Satisfaction of charge 8 in full (1 page) |
23 January 2020 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
23 January 2020 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 February 2017 | Director's details changed for Mr Mark Andrew Smallman on 21 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
21 February 2017 | Director's details changed for Mr Mark Andrew Smallman on 21 February 2017 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Appointment of Mr Alexander Harold Brearley as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Alan Richard Cotton as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Alexander Harold Brearley as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Michael John Race as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr John Paul Hesselden as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr John Paul Hesselden as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Alan Richard Cotton as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Michael John Race as a director on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Giles Harold Brearley as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Margaret Ruth Brearley as a secretary on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Giles Harold Brearley as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Margaret Ruth Brearley as a secretary on 13 August 2015 (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Mr Mark Andrew Smallman on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mr Mark Andrew Smallman on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Mark Andrew Smallman on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 April 2009 | Appointment terminated director gavin mackinder (1 page) |
29 April 2009 | Appointment terminated director gavin mackinder (1 page) |
23 March 2009 | Director appointed mark andrew smallman (1 page) |
23 March 2009 | Director appointed mark andrew smallman (1 page) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (9 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (9 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 18/02/07; full list of members (5 pages) |
19 April 2007 | Return made up to 18/02/07; full list of members (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | Particulars of mortgage/charge (4 pages) |
19 May 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
29 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members
|
27 February 2004 | Return made up to 18/02/04; full list of members
|
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (9 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (9 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 February 2001 | Return made up to 18/02/01; full list of members (9 pages) |
16 February 2001 | Return made up to 18/02/01; full list of members (9 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Ad 31/08/00--------- £ si [email protected]=50 £ ic 200/250 (2 pages) |
4 September 2000 | Ad 31/08/00--------- £ si [email protected]=50 £ ic 200/250 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
4 January 1999 | Ad 28/02/98--------- £ si 190@1=190 £ ic 10/200 (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Ad 28/02/98--------- £ si 190@1=190 £ ic 10/200 (2 pages) |
4 January 1999 | Resolutions
|
10 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 March 1998 | New secretary appointed (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Ad 19/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 665 finchley road london NW2 2HN (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Ad 19/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 665 finchley road london NW2 2HN (1 page) |
18 February 1998 | Incorporation (16 pages) |
18 February 1998 | Incorporation (16 pages) |