Company NameBrighouse Estate Co (Contractors) Ltd
Company StatusDissolved
Company Number08506796
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)
Previous NamesMarshall Brothers Finance Co Limited and Frank Marshall & Sons Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Margaret Elizabeth Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Rachael Louise Marshall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Rebecca Louise Marshall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Guy Irving Northrop
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

5.8m at £1Schosween 14 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,147,572
Cash£579
Current Liabilities£4,135,053

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 September 2016Appointment of Mrs Rebecca Louise Marshall as a director on 5 September 2016 (2 pages)
16 September 2016Appointment of Mrs Rachael Louise Marshall as a director on 5 September 2016 (2 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,803,922
(4 pages)
25 May 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Director's details changed for Mr George Henry Ross Marshall on 1 September 2014 (2 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,803,922
(4 pages)
18 May 2015Director's details changed for Mr George Henry Ross Marshall on 1 September 2014 (2 pages)
18 May 2015Director's details changed for Mr William Ross Marshall on 1 September 2014 (2 pages)
18 May 2015Director's details changed for Mr William Ross Marshall on 1 September 2014 (2 pages)
14 October 2014Appointment of Mrs Margaret Elizabeth Marshall as a director on 1 September 2014 (2 pages)
14 October 2014Appointment of Mrs Margaret Elizabeth Marshall as a director on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 June 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,803,922
(5 pages)
21 January 2014Appointment of Mr Guy Irving Northrop as a director (2 pages)
24 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 5,803,922
(4 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)