BRATHERTON PARK DESIGN LIMITED

Register to unlock more data on OkredoRegister

BRATHERTON PARK DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02411727

Incorporation date

08/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus House Herons Way, Chester Business Park, Chester CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1989)
dot icon26/01/2026
Cessation of John Howard Bratherton as a person with significant control on 2016-04-06
dot icon26/01/2026
Notification of John Howard Bratherton as a person with significant control on 2016-04-06
dot icon26/01/2026
Second filing for the notification of John Bratherton as a person with significant control
dot icon26/01/2026
Second filing of Confirmation Statement dated 2016-08-08
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon28/05/2024
Termination of appointment of Amanda Elizabeth Bratherton as a secretary on 2024-04-17
dot icon28/05/2024
Termination of appointment of Amanda Elizabeth Bratherton as a director on 2024-05-17
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon09/03/2018
Registered office address changed from Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP to Waverton House Bell Meadow Park Lane Pulford Chester CH4 9EP on 2018-03-09
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon30/07/2014
Secretary's details changed for Amanda Elizabeth Bratherton on 2014-07-30
dot icon30/07/2014
Director's details changed for John Howard Bratherton on 2014-07-30
dot icon30/07/2014
Director's details changed for Amanda Elizabeth Bratherton on 2014-07-30
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon24/10/2012
Director's details changed for John Howard Bratherton on 2011-08-09
dot icon24/10/2012
Director's details changed for Amanda Elizabeth Bratherton on 2011-08-09
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon04/04/2011
Registered office address changed from Dodleston House Bell Meadow Park Lane Chester CH4 9EP on 2011-04-04
dot icon19/11/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 08/08/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 08/08/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 08/08/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 08/08/06; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: linenhall house, watergate street, chester cheshire CH1 2LF
dot icon20/01/2006
Amended accounts made up to 2005-03-31
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Return made up to 08/08/05; full list of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: linehall house watergate street chester CH1 2LF
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 08/08/04; full list of members
dot icon27/04/2004
Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/04/2004
Secretary's particulars changed;director's particulars changed
dot icon13/04/2004
Nc inc already adjusted 24/03/04
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon18/03/2004
Certificate of change of name
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 08/08/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/09/2002
Return made up to 08/08/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
New secretary appointed;new director appointed
dot icon20/08/2001
Return made up to 08/08/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: private topfloor suite 14 hamilton square birkenhead merseyside CH41 6AX
dot icon13/09/2000
Accounts for a small company made up to 2000-03-31
dot icon18/08/2000
Return made up to 08/08/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/08/1999
Return made up to 08/08/99; no change of members
dot icon24/08/1999
Registered office changed on 24/08/99 from: grosvenor house talbot road oxton wirral L43 2HJ
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Return made up to 08/08/98; full list of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 08/08/97; no change of members
dot icon06/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/11/1996
Return made up to 08/08/96; no change of members
dot icon16/11/1995
New director appointed
dot icon10/11/1995
Accounts for a small company made up to 1995-03-31
dot icon28/09/1995
Particulars of mortgage/charge
dot icon31/08/1995
Return made up to 08/08/95; full list of members
dot icon03/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 08/08/94; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1993-03-31
dot icon12/10/1993
Return made up to 08/08/93; full list of members
dot icon10/05/1993
Return made up to 08/08/92; no change of members
dot icon10/05/1993
Return made up to 08/08/91; no change of members
dot icon01/03/1993
Accounts for a small company made up to 1992-03-31
dot icon01/03/1993
Accounts for a small company made up to 1991-03-31
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/09/1991
Return made up to 31/03/90; full list of members
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Accounts for a dormant company made up to 1990-03-31
dot icon13/06/1991
Particulars of mortgage/charge
dot icon14/08/1989
Secretary resigned
dot icon08/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon-99.63 % *

* during past year

Cash in Bank

£124.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.58K
-
0.00
29.28K
-
2022
6
48.00K
-
0.00
33.94K
-
2023
4
42.42K
-
0.00
124.00
-
2023
4
42.42K
-
0.00
124.00
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

42.42K £Descended-11.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.00 £Descended-99.63 % *

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
Bratherton, Amanda Elizabeth
Director
12/09/2001 - 17/05/2024
-
Bratherton, Amanda Elizabeth
Secretary
12/09/2001 - 17/04/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRATHERTON PARK DESIGN LIMITED

BRATHERTON PARK DESIGN LIMITED is an(a) Active company incorporated on 08/08/1989 with the registered office located at Regus House Herons Way, Chester Business Park, Chester CH4 9QR. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRATHERTON PARK DESIGN LIMITED?

toggle

BRATHERTON PARK DESIGN LIMITED is currently Active. It was registered on 08/08/1989 .

Where is BRATHERTON PARK DESIGN LIMITED located?

toggle

BRATHERTON PARK DESIGN LIMITED is registered at Regus House Herons Way, Chester Business Park, Chester CH4 9QR.

What does BRATHERTON PARK DESIGN LIMITED do?

toggle

BRATHERTON PARK DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BRATHERTON PARK DESIGN LIMITED have?

toggle

BRATHERTON PARK DESIGN LIMITED had 4 employees in 2023.

What is the latest filing for BRATHERTON PARK DESIGN LIMITED?

toggle

The latest filing was on 26/01/2026: Cessation of John Howard Bratherton as a person with significant control on 2016-04-06.