Silsden
Keighley
West Yorkshire
BD20 0EE
Director Name | Michael David Moorhouse |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Secretary Name | Michael David Moorhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brenmoor.com |
---|
Registered Address | 18 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
500 at £1 | Michael David Moorhouse 50.00% Ordinary |
---|---|
500 at £1 | Paul Anthony Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,185 |
Cash | £140,572 |
Current Liabilities | £226,587 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
1 May 2007 | Delivered on: 4 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
25 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
16 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Director's details changed for Michael David Moorhouse on 10 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from Summit House Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 18 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Michael David Moorhouse on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Paul Anthony Brennan on 10 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from Summit House Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 18 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 10 August 2015 (1 page) |
10 August 2015 | Secretary's details changed for Michael David Moorhouse on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Paul Anthony Brennan on 10 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Michael David Moorhouse on 10 August 2015 (1 page) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 April 2014 | Director's details changed for Michael David Moorhouse on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Michael David Moorhouse on 31 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Michael David Moorhouse on 31 March 2014 (1 page) |
1 April 2014 | Secretary's details changed for Michael David Moorhouse on 31 March 2014 (1 page) |
16 October 2013 | Director's details changed for Paul Anthony Brennan on 7 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Paul Anthony Brennan on 7 October 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Paul Anthony Brennan on 6 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Paul Anthony Brennan on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Paul Anthony Brennan on 6 May 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Paul Anthony Brennan on 6 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Anvil Lodge, Airton Skipton North Yorkshire BD23 4AL on 7 May 2010 (1 page) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from Anvil Lodge, Airton Skipton North Yorkshire BD23 4AL on 7 May 2010 (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from Anvil Lodge, Airton Skipton North Yorkshire BD23 4AL on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Paul Anthony Brennan on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Paul Anthony Brennan on 6 May 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
3 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 August 2007 | Return made up to 06/05/07; no change of members (7 pages) |
8 August 2007 | Return made up to 06/05/07; no change of members (7 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
23 May 2005 | Ad 06/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Ad 06/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
6 May 2005 | Incorporation (16 pages) |
6 May 2005 | Incorporation (16 pages) |