Park Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director Name | Mr Hideaki Osawa |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 13 February 2017(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Unit 3 The Sidings Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mitsutoshi Kano |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 May 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Sidings Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Kendall Andrew Hernandez |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 days (resigned 08 January 1999) |
Role | Solicitor |
Correspondence Address | 14 Wilton Road Crumpsall Manchester Lancashire M8 4WQ |
Secretary Name | Julie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 days (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 4 Morrell Crescent Wrenthorpe Wakefield West Yorkshire WF2 0SU |
Director Name | Mr Paul Robert Briggs |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 February 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Crosland Court Salendine Nook Huddersfield West Yorkshire HD3 3PW |
Director Name | Mr John Furness |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 February 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Lowerfold Beestonley Lane Stainland Halifax West Yorkshire HX4 9PS |
Secretary Name | Mr Paul Robert Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 February 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Crosland Court Salendine Nook Huddersfield West Yorkshire HD3 3PW |
Secretary Name | Toni Elizabeth Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 February 2017) |
Role | Company Director |
Correspondence Address | 51 Bankfield Avenue Kirkheaton Huddersfield West Yorkshire HD5 0JL |
Director Name | Mr Paul Alfred Hiorns |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Sidings Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | brunswicktooling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 719900 |
Telephone region | Huddersfield |
Registered Address | Unit 3 The Sidings Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
1000 at £1 | John Furness 50.00% Ordinary |
---|---|
1000 at £1 | Paul Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,283,445 |
Cash | £545,516 |
Current Liabilities | £340,793 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
22 February 1999 | Delivered on: 24 February 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
---|
23 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Full accounts made up to 30 November 2022 (29 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
26 July 2022 | Full accounts made up to 30 November 2021 (30 pages) |
10 January 2022 | Termination of appointment of Paul Alfred Hiorns as a director on 31 December 2021 (1 page) |
10 January 2022 | Cessation of Paul Alfred Hiorns as a person with significant control on 31 December 2021 (1 page) |
10 January 2022 | Notification of Tony Brian Cooper as a person with significant control on 1 January 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 30 November 2020 (29 pages) |
16 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 30 November 2019 (26 pages) |
24 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 November 2018 (26 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 November 2017 (30 pages) |
5 September 2018 | Previous accounting period shortened from 13 February 2018 to 30 November 2017 (3 pages) |
12 July 2018 | Second filing for the appointment of Mitsutoshi Kano as a director (6 pages) |
22 December 2017 | Cessation of Paul Robert Briggs as a person with significant control on 1 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
22 December 2017 | Notification of Paul Alfred Hiorns as a person with significant control on 1 December 2017 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 13 February 2017 (14 pages) |
7 November 2017 | Previous accounting period shortened from 31 March 2017 to 13 February 2017 (1 page) |
7 November 2017 | Previous accounting period shortened from 31 March 2017 to 13 February 2017 (1 page) |
9 August 2017 | Termination of appointment of Toni Elizabeth Beaumont as a secretary on 13 February 2017 (1 page) |
9 August 2017 | Termination of appointment of Toni Elizabeth Beaumont as a secretary on 13 February 2017 (1 page) |
2 June 2017 | Appointment of Mr Hideaki Osawa as a director on 13 February 2017 (2 pages) |
2 June 2017 | Appointment of Mr Hideaki Osawa as a director on 13 February 2017 (2 pages) |
30 May 2017 | Appointment of Mr Tony Brian Cooper as a director on 13 February 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mitsutoshi Kano as a director on 13 February 2017 (2 pages) |
30 May 2017 | Termination of appointment of Paul Robert Briggs as a secretary on 13 February 2017 (1 page) |
30 May 2017 | Termination of appointment of John Furness as a director on 13 February 2017 (1 page) |
30 May 2017 | Termination of appointment of Paul Robert Briggs as a director on 13 February 2017 (1 page) |
30 May 2017 | Termination of appointment of Paul Robert Briggs as a secretary on 13 February 2017 (1 page) |
30 May 2017 | Appointment of Mr Tony Brian Cooper as a director on 13 February 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Alfred Hiorns as a director on 13 February 2017 (2 pages) |
30 May 2017 | Termination of appointment of Paul Robert Briggs as a director on 13 February 2017 (1 page) |
30 May 2017 | Appointment of Mr Paul Alfred Hiorns as a director on 13 February 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mitsutoshi Kano as a director on 13 February 2017
|
30 May 2017 | Termination of appointment of John Furness as a director on 13 February 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 1 in full (2 pages) |
3 November 2016 | Satisfaction of charge 1 in full (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Director's details changed for Mr Paul Robert Briggs on 17 December 2009 (2 pages) |
14 January 2010 | Director's details changed for John Furness on 17 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Paul Robert Briggs on 17 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for John Furness on 17 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
13 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Company name changed g r booth LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed g r booth LIMITED\certificate issued on 28/06/06 (2 pages) |
22 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
22 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: brunswick works east street huddersfield HD3 3NB (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: brunswick works east street huddersfield HD3 3NB (1 page) |
19 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 February 2003 | Return made up to 17/12/02; full list of members (8 pages) |
20 February 2003 | Return made up to 17/12/02; full list of members (8 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 April 2001 | £ ic 237000/112000 28/02/01 £ sr 125000@1=125000 (1 page) |
17 April 2001 | £ ic 237000/112000 28/02/01 £ sr 125000@1=125000 (1 page) |
23 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 17/12/00; full list of members (8 pages) |
8 November 2000 | £ ic 209500/182000 31/10/00 £ sr 27500@1=27500 (1 page) |
8 November 2000 | £ ic 209500/182000 31/10/00 £ sr 27500@1=27500 (1 page) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 May 2000 | £ ic 237000/209500 30/04/00 £ sr 27500@1=27500 (1 page) |
9 May 2000 | £ ic 237000/209500 30/04/00 £ sr 27500@1=27500 (1 page) |
23 January 2000 | Return made up to 17/12/99; full list of members
|
23 January 2000 | Return made up to 17/12/99; full list of members
|
7 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Company name changed singleaim LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed singleaim LIMITED\certificate issued on 22/03/99 (2 pages) |
16 March 1999 | Ad 22/02/99--------- £ si 70000@1=70000 £ ic 165001/235001 (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 210-212 chapeltown road leeds LS7 4HZ (1 page) |
16 March 1999 | Ad 22/02/99--------- £ si 70000@1=70000 £ ic 165001/235001 (2 pages) |
16 March 1999 | £ nc 1000/500000 22/02/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Ad 22/02/99--------- £ si 165000@1=165000 £ ic 1/165001 (2 pages) |
16 March 1999 | £ nc 1000/500000 22/02/99 (1 page) |
16 March 1999 | Ad 22/02/99--------- £ si 1999@1=1999 £ ic 235001/237000 (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 210-212 chapeltown road leeds LS7 4HZ (1 page) |
16 March 1999 | Ad 22/02/99--------- £ si 1999@1=1999 £ ic 235001/237000 (2 pages) |
16 March 1999 | Ad 22/02/99--------- £ si 165000@1=165000 £ ic 1/165001 (2 pages) |
16 March 1999 | Resolutions
|
24 February 1999 | Particulars of mortgage/charge (6 pages) |
24 February 1999 | Particulars of mortgage/charge (6 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 12 york place leeds LS1 2DS (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 12 york place leeds LS1 2DS (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (1 page) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | New secretary appointed (1 page) |
13 January 1999 | Secretary resigned (1 page) |
17 December 1998 | Incorporation (15 pages) |
17 December 1998 | Incorporation (15 pages) |