UKBizDB.co.uk

BREARLEY AND CO. ACCOUNTANTS LIMITED

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

This company is commonly known as Brearley And Co. Accountants Limited. The company was founded 26 years ago and was given the registration number 03513060. The firm's registered office is in MEXBOROUGH. You can find them at 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BREARLEY AND CO. ACCOUNTANTS LIMITED
Company Number:03513060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:39-42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director13 August 2015Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director13 August 2015Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director13 August 2015Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director13 August 2015Active
39-42 Bridge Street, Swinton, Mexborough, S64 8AP

Director18 March 2009Active
Mirfield Cottage Fitzwilliam Street, Swinton, Mexborough, S64 8RG

Secretary19 February 1998Active
420 Finchley Road, London, NW2 2HY

Corporate Nominee Secretary18 February 1998Active
11 Oak Crescent, Havercroft, Wakefield, WF4 2QF

Director01 May 1998Active
Mirfield Cottage, 44 Fitzwilliam Street Swinton, Mexborough, S64 8RG

Director19 February 1998Active
129 Hemper Lane, Greenhill, Sheffield, S8 7FB

Director31 August 2000Active
420 Finchley Road, London, NW2 2HY

Corporate Nominee Director18 February 1998Active

People with Significant Control

Mr Alexander Harold Brearley
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Mr Alan Richard Cotton
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Mr Michael John Race
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Mr Mark Andrew Smallman
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Mr John Paul Hesselden
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:39-42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Right to appoint and remove directors
Bco Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
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 (7 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-10Capital

Capital name of class of shares.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-01-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Officers

Change person director company with change date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.