UKBizDB.co.uk

BRANDBURY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brandbury Limited. The company was founded 42 years ago and was given the registration number 01604242. The firm's registered office is in ROSSENDALE. You can find them at 1 Alder Avenue, Rawtenstall, Rossendale, Lancashire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BRANDBURY LIMITED
Company Number:01604242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1981
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:1 Alder Avenue, Rawtenstall, Rossendale, Lancashire, England, BB4 7RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Summerseat Lane, Holcombe Brook, Ramsbottom, Bury, England, BL0 9TR

Secretary-Active
99 Summerseat Lane, Holcombe Brook, Ramsbottom, Bury, England, BL0 9TR

Director-Active
58 Cherry Tree Way, Helmshore, England, BB4 4JZ

Director03 May 2002Active
99 Summerseat Lane Holcombe Brook, Ramsbottom, Bury, BL0 9TR

Director-Active
14 Bond Street, Edenfield, Bury, BL0 0EE

Director23 November 1994Active

People with Significant Control

Mr John Edmond Crossley
Notified on:30 June 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:99, Summerseat Lane, Bury, England, BL0 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Josephine Crossley
Notified on:30 June 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:99, Summerseat Lane, Bury, England, BL0 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve John Crossley
Notified on:30 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:58 Cherry Tree Way, Helmshore, England, BB4 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-18Dissolution

Dissolution application strike off company.

Download
2023-04-13Accounts

Change account reference date company previous shortened.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Accounts

Change account reference date company previous shortened.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.