Company NameBrawley Construction Limited
Company StatusActive
Company Number06099950
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Charles Spencer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director NameNoreen Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Gary Thornton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
Secretary NameMr Charles Spencer
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameGordon Brawley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address8 Dalrymple Drive
Irving
Irvine
Ayrshire
KA12 0PF
Scotland
Director NameWilliam Cooper Brawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address10 Gottries Road
Irvine
Ayrshire
KA12 8QE
Scotland
Director NameGerard Anthony McAuley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address19 Paterson Crescent
Irvine
Ayrshire
KA12 9NL
Scotland
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Gordon Cameron Paul Gratton
NationalityBritish
StatusResigned
Appointed08 June 2007(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN

Location

Registered Address1 Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1C Spencer LTD
50.00%
Ordinary
25k at £1Gordon Brawley
25.00%
Ordinary
12.5k at £1Gerard Anthony Mcauley
12.50%
Ordinary
12.5k at £1William Brawley
12.50%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

5 September 2017Delivered on: 6 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company.. By way of fixed charge (except as charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated.. All intellectual property rights of the company (whether registered or unregistered) now or at any time afterwards belonging to the company.
Outstanding

Filing History

16 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
21 December 2023Satisfaction of charge 060999500001 in full (1 page)
3 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 September 2020Cessation of Charles Spencer as a person with significant control on 6 April 2016 (1 page)
23 September 2020Notification of C Spencer Limited as a person with significant control on 6 April 2016 (2 pages)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 March 2019Termination of appointment of William Cooper Brawley as a director on 28 February 2019 (1 page)
4 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Gerard Anthony Mcauley as a director on 28 February 2019 (1 page)
4 March 2019Termination of appointment of Gordon Brawley as a director on 19 November 2018 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
6 September 2017Registration of charge 060999500001, created on 5 September 2017 (23 pages)
6 September 2017Registration of charge 060999500001, created on 5 September 2017 (23 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
31 March 2016Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 29 February 2016 (1 page)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(9 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(9 pages)
31 March 2016Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 29 February 2016 (1 page)
24 November 2015Director's details changed for Noreen Spencer on 23 November 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Gordon Cameron Paul Gratton on 23 November 2015 (1 page)
24 November 2015Secretary's details changed for Mr Gordon Cameron Paul Gratton on 23 November 2015 (1 page)
24 November 2015Director's details changed for Mr. Charles Spencer on 23 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Gary Thornton on 23 November 2015 (2 pages)
24 November 2015Director's details changed for Mr. Charles Spencer on 23 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Gary Thornton on 23 November 2015 (2 pages)
24 November 2015Secretary's details changed for Mr. Charles Spencer on 23 November 2015 (1 page)
24 November 2015Secretary's details changed for Mr. Charles Spencer on 23 November 2015 (1 page)
24 November 2015Director's details changed for Noreen Spencer on 23 November 2015 (2 pages)
3 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
3 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(9 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(9 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(9 pages)
16 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(9 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
15 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
12 January 2012Registered office address changed from Mill Lane Barrow on Humber North Lincolnshire DN19 7BD on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Mill Lane Barrow on Humber North Lincolnshire DN19 7BD on 12 January 2012 (1 page)
12 January 2012Director's details changed for Mr Gary Thornton on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Gary Thornton on 12 January 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 March 2011Director's details changed for Gerard Anthony Mcauley on 13 March 2011 (2 pages)
18 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
18 March 2011Director's details changed for Gerard Anthony Mcauley on 13 March 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2010Director's details changed for Noreen Spencer on 13 February 2010 (2 pages)
10 May 2010Director's details changed for Noreen Spencer on 13 February 2010 (2 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2009Return made up to 13/02/09; full list of members (6 pages)
1 April 2009Return made up to 13/02/09; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 August 2008Return made up to 13/02/08; full list of members (6 pages)
21 August 2008Return made up to 13/02/08; full list of members (6 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
6 March 2007Ad 23/02/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 March 2007Ad 23/02/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
13 February 2007Incorporation (19 pages)
13 February 2007Incorporation (19 pages)