UKBizDB.co.uk

BROWNBREAD GROUP LIMITED

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

This company is commonly known as Brownbread Group Limited. The company was founded 8 years ago and was given the registration number 10017440. The firm's registered office is in TARVIN. You can find them at The Coach House Abbeyfield Court, Holme Street, Tarvin, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:BROWNBREAD GROUP LIMITED
Company Number:10017440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Coach House Abbeyfield Court, Holme Street, Tarvin, England, CH3 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Foundry, 15 Yorke Street, Wrexham, Wales, LL13 8LW

Director01 March 2019Active
The Foundry, 15 Yorke Street, Wrexham, Wales, LL13 8LW

Director27 May 2020Active
The Foundry, 15 Yorke Street, Wrexham, Wales, LL13 8LW

Director31 August 2022Active
The Coach House, Abbeyfield Court, Holme Street, Tarvin, England, CH3 8FA

Director22 February 2016Active
The Foundry, 15 Yorke Street, Wrexham, Wales, LL13 8LW

Director31 August 2022Active

People with Significant Control

Ms Christine Major
Notified on:27 May 2020
Status:Active
Date of birth:November 1975
Nationality:Irish
Country of residence:Wales
Address:The Foundry, 15 Yorke Street, Wrexham, Wales, LL13 8LW
Nature of control:
  • Significant influence or control
Mr Sean Neil Gardner
Notified on:01 February 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Wales
Address:The Foundry, 15 Yorke Street, Wrexham, Wales, LL13 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Tracey Gardner
Notified on:01 July 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:The Coach House, Abbeyfield Court, Tarvin, England, CH3 8FA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Insolvency

Liquidation compulsory winding up order.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Capital

Capital allotment shares.

Download
2022-12-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Capital

Capital return purchase own shares.

Download
2022-09-08Capital

Capital cancellation shares.

Download
2022-09-07Resolution

Resolution.

Download
2022-09-07Incorporation

Memorandum articles.

Download
2022-05-13Accounts

Change account reference date company current shortened.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.