Company NameBrassington Birtwistle Limited
DirectorsJohn Robert Birtwistle and Jason Martin Oddy
Company StatusActive
Company Number03764111
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Previous NameBrassington Rowan (Leeds) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJohn Robert Birtwistle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Damson House
Boroughbridge Road
Bishop Monkton
North Yorkshire
HG3 3QN
Director NameMr Jason Martin Oddy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Elmete Drive
Leeds
West Yorkshire
LS8 2LA
Secretary NameJohn Robert Birtwistle
NationalityBritish
StatusCurrent
Appointed07 October 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Damson House
Boroughbridge Road
Bishop Monkton
North Yorkshire
HG3 3QN
Director NameMr Ronald Arthur Brassington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaverton Grange
Laverton
Ripon
North Yorkshire
HG4 3SX
Secretary NameMr Ronald Arthur Brassington
NationalityBritish
StatusResigned
Appointed14 May 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaverton Grange
Laverton
Ripon
North Yorkshire
HG4 3SX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitebrassrow.co.uk
Telephone0113 2422622
Telephone regionLeeds

Location

Registered Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

17.6k at £1J.r. Birtwistle
70.00%
Ordinary
7.5k at £1Jason Martin Oddy
30.00%
Ordinary

Financials

Year2014
Net Worth£251,379
Cash£175,405
Current Liabilities£48,435

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
13 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
20 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 August 2018Registered 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 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 25,100
(5 pages)
11 May 2016Director's details changed for Mr Jason Martin Oddy on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Mr Jason Martin Oddy on 1 January 2016 (2 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 25,100
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,100
(5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,100
(5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,100
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,100
(5 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,100
(5 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
7 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Jason Martin Oddy on 4 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Jason Martin Oddy on 4 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Jason Martin Oddy on 4 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
26 June 2009Return made up to 04/05/09; full list of members (4 pages)
26 June 2009Return made up to 04/05/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
2 July 2008Return made up to 04/05/08; full list of members (4 pages)
2 July 2008Return made up to 04/05/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
7 August 2007Return made up to 04/05/07; full list of members (2 pages)
7 August 2007Return made up to 04/05/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
12 March 2007Return made up to 04/05/06; full list of members (2 pages)
12 March 2007Return made up to 04/05/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
3 May 2005Return made up to 04/05/05; full list of members (7 pages)
3 May 2005Return made up to 04/05/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
29 November 2003Secretary resigned;director resigned (1 page)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Secretary resigned;director resigned (1 page)
29 November 2003New secretary appointed (2 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
23 May 2003Return made up to 04/05/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 June 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 June 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Return made up to 04/05/01; full list of members (6 pages)
1 May 2001Return made up to 04/05/01; full list of members (6 pages)
26 March 2001Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page)
26 March 2001Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 01/07/99--------- £ si 25000@1 (2 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 01/07/99--------- £ si 25000@1 (2 pages)
17 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Company name changed brassington rowan (leeds) limite d\certificate issued on 16/06/99 (2 pages)
15 June 1999Company name changed brassington rowan (leeds) limite d\certificate issued on 16/06/99 (2 pages)
1 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1999£ nc 1000/100000 20/05/99 (1 page)
1 June 1999£ nc 1000/100000 20/05/99 (1 page)
1 June 1999Ad 20/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 1999Ad 20/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: windsor house temple row birmingham west midlands (1 page)
21 May 1999Registered office changed on 21/05/99 from: windsor house temple row birmingham west midlands (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed;new director appointed (3 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (3 pages)
4 May 1999Incorporation (15 pages)
4 May 1999Incorporation (15 pages)