BRANDBURY LIMITED

Register to unlock more data on OkredoRegister

BRANDBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01604242

Incorporation date

15/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Cherry Tree Way, Helmshore, Lancashire BB4 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon18/09/2023
Application to strike the company off the register
dot icon13/04/2023
Previous accounting period shortened from 2023-11-30 to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon03/01/2023
Previous accounting period shortened from 2023-05-31 to 2022-11-30
dot icon03/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon22/02/2022
Change of details for Mr Steve John Crossley as a person with significant control on 2022-02-22
dot icon16/12/2021
Satisfaction of charge 1 in full
dot icon31/08/2021
Change of details for Mr Steve John Crossley as a person with significant control on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Steve John Crossley on 2021-08-31
dot icon31/08/2021
Registered office address changed from 1 Alder Avenue Rawtenstall Rossendale Lancashire BB4 7RZ England to 58 Cherry Tree Way Helmshore Lancashire BB4 4JZ on 2021-08-31
dot icon06/07/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon11/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon19/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon24/02/2020
Termination of appointment of Josephine Crossley as a director on 2019-12-25
dot icon09/08/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon21/02/2019
Change of details for Mr Steve John Crossley as a person with significant control on 2019-02-01
dot icon05/11/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon09/03/2018
Change of details for Mr Steve John Crossley as a person with significant control on 2017-05-30
dot icon08/03/2018
Cessation of Josephine Crossley as a person with significant control on 2017-05-30
dot icon08/03/2018
Cessation of John Edmond Crossley as a person with significant control on 2017-05-30
dot icon21/02/2018
Change of details for Mr Steve John Crossley as a person with significant control on 2017-09-21
dot icon21/02/2018
Director's details changed for Mr Steve John Crossley on 2017-09-21
dot icon10/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon28/09/2017
Registered office address changed from 4 Riverside Walk Rossendale Lancashire BB4 4PR to 1 Alder Avenue Rawtenstall Rossendale Lancashire BB4 7RZ on 2017-09-28
dot icon28/09/2017
Change of details for Mr Steve John Crossley as a person with significant control on 2017-09-21
dot icon28/09/2017
Director's details changed for Mr Steve John Crossley on 2017-09-21
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon03/03/2017
Director's details changed for Mr John Edmond Crossley on 2016-06-30
dot icon03/03/2017
Secretary's details changed for Mr John Edmond Crossley on 2016-06-30
dot icon03/03/2017
Director's details changed for Mr John Edmond Crossley on 2016-06-30
dot icon17/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mrs Josephine Crossley on 2009-10-01
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/03/2009
Return made up to 07/03/09; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2007
Return made up to 07/03/07; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: 99SUMMERSEAT lane, holcombe brook, bury, lancashire BL0 9TR
dot icon03/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon20/03/2006
Return made up to 07/03/06; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-05-31
dot icon10/03/2005
Return made up to 07/03/05; full list of members
dot icon07/04/2004
Return made up to 07/03/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon30/05/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/04/2003
Return made up to 07/03/03; full list of members
dot icon17/05/2002
New director appointed
dot icon13/05/2002
Return made up to 07/03/02; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon29/03/2001
Return made up to 07/03/01; full list of members
dot icon06/04/2000
Full accounts made up to 1999-05-31
dot icon04/04/2000
Return made up to 07/03/00; full list of members
dot icon10/05/1999
Full accounts made up to 1998-05-31
dot icon10/05/1999
Return made up to 07/03/99; no change of members
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon30/03/1998
Return made up to 07/03/98; full list of members
dot icon07/05/1997
Director resigned
dot icon04/04/1997
Return made up to 07/03/97; no change of members
dot icon21/03/1997
Accounts for a small company made up to 1996-05-31
dot icon28/03/1996
Full accounts made up to 1995-05-31
dot icon28/03/1996
Return made up to 07/03/96; no change of members
dot icon21/03/1995
Full accounts made up to 1994-05-31
dot icon21/03/1995
Return made up to 07/03/95; full list of members
dot icon08/12/1994
New director appointed
dot icon24/03/1994
Full accounts made up to 1993-05-31
dot icon24/03/1994
Return made up to 07/03/94; no change of members
dot icon16/03/1994
Registered office changed on 16/03/94 from: 93 bolton street, ramsbottom, bury, lancs BL0 9HY
dot icon25/03/1993
Return made up to 10/03/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-05-31
dot icon18/02/1993
Registered office changed on 18/02/93 from: tor house tor hey avenue, greenmount, bury, lancs BL8 4HJ
dot icon03/04/1992
Full accounts made up to 1991-05-31
dot icon03/04/1992
Return made up to 31/03/92; no change of members
dot icon23/05/1991
Full accounts made up to 1990-05-31
dot icon23/05/1991
Return made up to 27/04/91; no change of members
dot icon04/04/1990
Return made up to 10/03/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-05-31
dot icon22/05/1989
Full accounts made up to 1988-05-31
dot icon22/05/1989
Return made up to 10/01/89; full list of members
dot icon15/01/1988
Full accounts made up to 1987-05-31
dot icon15/01/1988
Return made up to 15/12/87; full list of members
dot icon12/06/1987
Full accounts made up to 1986-05-31
dot icon12/06/1987
Return made up to 09/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-89.54 % *

* during past year

Cash in Bank

£7,321.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.76K
-
0.00
69.96K
-
2022
1
4.82K
-
0.00
7.32K
-
2022
1
4.82K
-
0.00
7.32K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.82K £Descended-81.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.32K £Descended-89.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steve John Crossley
Director
23/11/1994 - 27/03/1997
1
Mr Steve John Crossley
Director
03/05/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANDBURY LIMITED

BRANDBURY LIMITED is an(a) Dissolved company incorporated on 15/12/1981 with the registered office located at 58 Cherry Tree Way, Helmshore, Lancashire BB4 4JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDBURY LIMITED?

toggle

BRANDBURY LIMITED is currently Dissolved. It was registered on 15/12/1981 and dissolved on 12/12/2023.

Where is BRANDBURY LIMITED located?

toggle

BRANDBURY LIMITED is registered at 58 Cherry Tree Way, Helmshore, Lancashire BB4 4JZ.

What does BRANDBURY LIMITED do?

toggle

BRANDBURY LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BRANDBURY LIMITED have?

toggle

BRANDBURY LIMITED had 1 employees in 2022.

What is the latest filing for BRANDBURY LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.