Boroughbridge Road
Bishop Monkton
North Yorkshire
HG3 3QN
Director Name | Mr Jason Martin Oddy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elmete Drive Leeds West Yorkshire LS8 2LA |
Secretary Name | John Robert Birtwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Damson House Boroughbridge Road Bishop Monkton North Yorkshire HG3 3QN |
Director Name | Mr Ronald Arthur Brassington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laverton Grange Laverton Ripon North Yorkshire HG4 3SX |
Secretary Name | Mr Ronald Arthur Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laverton Grange Laverton Ripon North Yorkshire HG4 3SX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | brassrow.co.uk |
---|---|
Telephone | 0113 2422622 |
Telephone region | Leeds |
Registered Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
17.6k at £1 | J.r. Birtwistle 70.00% Ordinary |
---|---|
7.5k at £1 | Jason Martin Oddy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,379 |
Cash | £175,405 |
Current Liabilities | £48,435 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
25 January 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
13 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
20 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 August 2018 | Registered office address changed from Coverdale House 23 Park Cross Street Leeds West Yorkshire LS1 2QH to 4 Queen Street Leeds West Yorkshire LS1 2TW on 20 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Jason Martin Oddy on 1 January 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Jason Martin Oddy on 1 January 2016 (2 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
7 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Jason Martin Oddy on 4 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Jason Martin Oddy on 4 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Jason Martin Oddy on 4 May 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
26 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
2 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
7 August 2007 | Return made up to 04/05/07; full list of members (2 pages) |
7 August 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
12 March 2007 | Return made up to 04/05/06; full list of members (2 pages) |
12 March 2007 | Return made up to 04/05/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
3 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
3 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
29 November 2003 | Secretary resigned;director resigned (1 page) |
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Secretary resigned;director resigned (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 June 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 June 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
1 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
26 March 2001 | Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page) |
26 March 2001 | Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page) |
6 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Ad 01/07/99--------- £ si 25000@1 (2 pages) |
6 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Ad 01/07/99--------- £ si 25000@1 (2 pages) |
17 May 2000 | Return made up to 04/05/00; full list of members
|
17 May 2000 | Return made up to 04/05/00; full list of members
|
15 June 1999 | Company name changed brassington rowan (leeds) limite d\certificate issued on 16/06/99 (2 pages) |
15 June 1999 | Company name changed brassington rowan (leeds) limite d\certificate issued on 16/06/99 (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | £ nc 1000/100000 20/05/99 (1 page) |
1 June 1999 | £ nc 1000/100000 20/05/99 (1 page) |
1 June 1999 | Ad 20/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 June 1999 | Ad 20/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: windsor house temple row birmingham west midlands (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: windsor house temple row birmingham west midlands (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New secretary appointed;new director appointed (3 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (3 pages) |
4 May 1999 | Incorporation (15 pages) |
4 May 1999 | Incorporation (15 pages) |