Brough
East Yorkshire
HU15 1QE
Director Name | Mr Michael James Ashton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Triton Inn Ellerker Road Brantingham Brough East Yorkshire HU15 1QE |
Director Name | Mr Robert Frank Carroll |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Triton Inn Ellerker Road Brantingham Brough East Yorkshire HU15 1QE |
Telephone | 01482 662299 |
---|---|
Telephone region | Hull |
Registered Address | The Triton Inn Ellerker Road Brantingham Brough East Yorkshire HU15 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Brantingham |
Ward | Dale |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Michael James Ashton 33.33% Ordinary |
---|---|
1000 at £1 | Robert Frank Carroll 33.33% Ordinary |
1000 at £1 | Samuel James Carroll 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£301,651 |
Cash | £2,830 |
Current Liabilities | £134,100 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
10 January 2024 | Statement of capital following an allotment of shares on 19 December 2023
|
---|---|
10 January 2024 | Resolutions
|
10 January 2024 | Memorandum and Articles of Association (24 pages) |
9 January 2024 | Notification of Robert Frank Carroll as a person with significant control on 19 December 2023 (2 pages) |
30 December 2023 | Change of details for Brantingham Holdings Limited as a person with significant control on 19 December 2023 (5 pages) |
19 December 2023 | Total exemption full accounts made up to 29 December 2022 (10 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
28 February 2023 | Previous accounting period extended from 29 June 2022 to 29 December 2022 (1 page) |
15 July 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
14 July 2022 | Director's details changed for Mr Michael James Ashton on 14 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Samuel James Carroll on 14 July 2022 (2 pages) |
9 June 2022 | Total exemption full accounts made up to 29 June 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 29 June 2020 (10 pages) |
27 May 2021 | Cessation of Michael James Ashton as a person with significant control on 27 May 2021 (1 page) |
27 May 2021 | Cessation of Samuel James Carroll as a person with significant control on 27 May 2021 (1 page) |
27 May 2021 | Cessation of Robert Frank Carroll as a person with significant control on 27 May 2021 (1 page) |
27 May 2021 | Notification of Brantingham Holdings Limited as a person with significant control on 27 May 2021 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 29 June 2019 (8 pages) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
1 July 2019 | Change of details for Mr Robert Frank Carroll as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Robert Frank Carroll on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Michael James Ashton on 1 July 2019 (2 pages) |
1 July 2019 | Change of details for Mr Michael James Ashton as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Samuel James Carroll on 1 July 2019 (2 pages) |
1 July 2019 | Change of details for Samuel James Carroll as a person with significant control on 1 July 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Michael James Ashton on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Robert Frank Carroll on 19 June 2019 (2 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
14 June 2018 | Director's details changed for Mr Robert Frank Carroll on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mr Robert Frank Carroll as a person with significant control on 14 June 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 March 2018 | Registered office address changed from The Coach House Brantinghamthorpe Court Brantingham HU15 1QG to The Triton Inn Ellerker Road Brantingham Brough East Yorkshire HU15 1QE on 9 March 2018 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
6 July 2016 | Director's details changed for Samuel James Carroll on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Samuel James Carroll on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Michael James Ashton on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Michael James Ashton on 6 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 July 2013 | Appointment of Mr Robert Frank Carroll as a director (2 pages) |
4 July 2013 | Appointment of Mr Robert Frank Carroll as a director (2 pages) |
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|