UKBizDB.co.uk

JAMES BREARLEY CREST NOMINEES LIMITED

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

This company is commonly known as James Brearley Crest Nominees Limited. The company was founded 28 years ago and was given the registration number 03174676. The firm's registered office is in LANCASHIRE. You can find them at Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JAMES BREARLEY CREST NOMINEES LIMITED
Company Number:03174676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brackenwood, Kendal, LA9 5DQ

Director01 March 2000Active
50 Southlands, Kirkham, Preston, PR4 2TR

Director01 March 2000Active
1, Dale Dyke Walk, Poulton-Le-Fylde, England, FY6 7FJ

Director05 January 2004Active
Yew Trees, Roseacre Road, Elswick, PR4 3UD

Secretary19 March 1996Active
Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW

Secretary25 January 2016Active
Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW

Secretary16 April 2015Active
Lane Heads House, Watery Gate Lane, Great Eccleston, Preston, PR3 0XH

Secretary01 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 1996Active
105 Keswick Road, Blackpool, FY1 5PA

Director24 June 2004Active
Rose Cottage, Bankwell Road, Giggleswick, Settle, England, BD24 0AP

Director19 March 1996Active
30 Station Road, Thornton Cleveleys, FY5 5HZ

Director19 March 1996Active
3, The Lane, Blackpool Road, Poulton-Le-Fylde, England, FY6 7LN

Director18 September 2000Active
23 Victoria Road, Poulton Le Fylde, FY6 7JA

Director19 March 1996Active
51 Tarragon Drive, Bispham, Blackpool, FY2 0WL

Director15 March 2002Active
Lane Heads House, Watery Gate Lane, Great Eccleston, Preston, PR3 0XH

Director09 September 1997Active
11 Eddington Road, Fairhaven, Lytham St. Annes, FY8 1BS

Director04 October 2002Active
16 Spruce Cottages, The Conifers, Hambleton, FY6 9EP

Director19 March 1996Active
164 Central Drive, Blackpool, FY1 5EA

Director01 March 2000Active
31 Beryl Avenue, Thornton Cleveleys, FY5 3BW

Director24 June 2004Active
83 Highcroft Avenue, Bispham, Blackpool, FY2 0BT

Director01 May 2003Active
17 Tyrone Avenue, Bispham, Blackpool, FY2 0RR

Director24 June 2004Active
16 Garstang Road East, Poulton Le Fylde, FY6 7EH

Director01 May 2000Active
28 Teal Court, Herons Reach, Blackpool, FY3 8FT

Director17 August 2001Active
21 Kumara Crescent, Blackpool, FY4 4NT

Director15 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 1996Active

People with Significant Control

James Brearley & Sons Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Walpole House, Unit 2, Burton Road, Blackpool, England, FY4 4NW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Officers

Appoint person secretary company with name date.

Download
2016-01-25Officers

Termination secretary company with name termination date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.