Company NameBrearley And Co. Accountants Limited
Company StatusActive
Company Number03513060
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark Andrew Smallman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(11 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Alexander Harold Brearley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Alan Richard Cotton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr John Paul Hesselden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Michael John Race
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMr Giles Harold Brearley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 13 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMirfield Cottage
44 Fitzwilliam Street Swinton
Mexborough
S Yorkshire
S64 8RG
Secretary NameMrs Margaret Ruth Brearley
NationalityBritish
StatusResigned
Appointed19 February 1998(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 13 August 2015)
RoleCompany Director
Correspondence AddressMirfield Cottage Fitzwilliam Street
Swinton
Mexborough
S Yorkshire
S64 8RG
Director NameTerence Bettley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2005)
RoleChartered Accountant
Correspondence Address11 Oak Crescent
Havercroft
Wakefield
WF4 2QF
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Contact

Websitebrearleyandco.com
Telephone01709 711078
Telephone regionRotherham

Location

Registered Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Shareholders

240 at £0.5Bco Investments LTD
48.00%
Ordinary C
140 at £0.5Bco Investments LTD
28.00%
Ordinary A
120 at £0.5Bco Investments LTD
24.00%
Ordinary B

Financials

Year2014
Net Worth£653,112
Cash£2,250
Current Liabilities£325,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

17 July 2009Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2009Delivered 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 1999Delivered 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

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2022Change of share class name or designation (2 pages)
10 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2022Memorandum and Articles of Association (22 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
23 January 2020Satisfaction of charge 8 in full (1 page)
23 January 2020All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
23 January 2020All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 February 2017Director's details changed for Mr Mark Andrew Smallman on 21 February 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
21 February 2017Director's details changed for Mr Mark Andrew Smallman on 21 February 2017 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250
(6 pages)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250
(6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Appointment of Mr Alexander Harold Brearley as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Alan Richard Cotton as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Alexander Harold Brearley as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Michael John Race as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr John Paul Hesselden as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr John Paul Hesselden as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Alan Richard Cotton as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Michael John Race as a director on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Giles Harold Brearley as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Margaret Ruth Brearley as a secretary on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Giles Harold Brearley as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Margaret Ruth Brearley as a secretary on 13 August 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 250
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 250
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250
(6 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250
(6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Mr Mark Andrew Smallman on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Mark Andrew Smallman on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Mark Andrew Smallman on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 April 2009Appointment terminated director gavin mackinder (1 page)
29 April 2009Appointment terminated director gavin mackinder (1 page)
23 March 2009Director appointed mark andrew smallman (1 page)
23 March 2009Director appointed mark andrew smallman (1 page)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2008Return made up to 18/02/08; full list of members (9 pages)
26 February 2008Return made up to 18/02/08; full list of members (9 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 18/02/07; full list of members (5 pages)
19 April 2007Return made up to 18/02/07; full list of members (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
23 February 2006Return made up to 18/02/06; full list of members (9 pages)
23 February 2006Return made up to 18/02/06; full list of members (9 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Return made up to 18/02/05; full list of members (9 pages)
29 March 2005Return made up to 18/02/05; full list of members (9 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 18/02/03; full list of members (9 pages)
25 February 2003Return made up to 18/02/03; full list of members (9 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
22 February 2002Return made up to 18/02/02; full list of members (9 pages)
22 February 2002Return made up to 18/02/02; full list of members (9 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 18/02/01; full list of members (9 pages)
16 February 2001Return made up to 18/02/01; full list of members (9 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Ad 31/08/00--------- £ si [email protected]=50 £ ic 200/250 (2 pages)
4 September 2000Ad 31/08/00--------- £ si [email protected]=50 £ ic 200/250 (2 pages)
4 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 September 2000New director appointed (2 pages)
15 February 2000Return made up to 18/02/00; full list of members (7 pages)
15 February 2000Return made up to 18/02/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
19 February 1999Return made up to 18/02/99; full list of members (6 pages)
19 February 1999Return made up to 18/02/99; full list of members (6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
4 January 1999Ad 28/02/98--------- £ si 190@1=190 £ ic 10/200 (2 pages)
4 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1999Ad 28/02/98--------- £ si 190@1=190 £ ic 10/200 (2 pages)
4 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 March 1998New secretary appointed (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Ad 19/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 February 1998Registered office changed on 23/02/98 from: 665 finchley road london NW2 2HN (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Ad 19/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: 665 finchley road london NW2 2HN (1 page)
18 February 1998Incorporation (16 pages)
18 February 1998Incorporation (16 pages)