This company is commonly known as James Brearley & Sons Limited. The company was founded 25 years ago and was given the registration number 03705135. The firm's registered office is in BLACKPOOL. You can find them at Walpole House Unit 2, Burton Road, Blackpool, Lancashire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | JAMES BREARLEY & SONS LIMITED |
---|---|---|
Company Number | : | 03705135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walpole House Unit 2, Burton Road, Blackpool, Lancashire, FY4 4NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Brackenwood, Kendal, LA9 5DQ | Director | 01 May 1999 | Active |
Walpole House, Unit 2, Burton Road, Blackpool, FY4 4NW | Director | 31 October 2017 | Active |
50 Southlands, Kirkham, Preston, PR4 2TR | Director | 01 May 1999 | Active |
Walpole House, Unit 2, Burton Road, Blackpool, FY4 4NW | Director | 01 May 2022 | Active |
Walpole House, Unit 2, Burton Road, Blackpool, FY4 4NW | Director | 31 October 2017 | Active |
Yew Trees Roseacre Road, Elswick, Preston, PR4 3UD | Secretary | 01 February 1999 | Active |
Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW | Secretary | 25 January 2016 | Active |
Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW | Secretary | 16 April 2015 | Active |
Lane Heads House, Watery Gate Lane, Great Eccleston, Preston, PR3 0XH | Secretary | 01 May 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 February 1999 | Active |
Yew Trees Roseacre Road, Elswick, Preston, PR4 3UD | Director | 01 February 1999 | Active |
Rose Cottage, Bankwell Road, Giggleswick, Settle, England, BD24 0AP | Director | 01 February 1999 | Active |
30 Station Road, Thornton Cleveleys, FY5 5HZ | Director | 09 April 1999 | Active |
3, The Lane, Blackpool Road, Poulton-Le-Fylde, England, FY6 7LN | Director | 01 May 2003 | Active |
Lane Heads House, Watery Gate Lane, Great Eccleston, Preston, PR3 0XH | Director | 01 May 1999 | Active |
16 Spruce Cottages, The Conifers, Hambleton, FY6 9EP | Director | 01 May 1999 | Active |
Tebay House, Whittington, Carnforth, LA6 2NX | Director | 01 May 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 February 1999 | Active |
Mr Adam Daniel Rosenberg | ||
Notified on | : | 02 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Walpole House, Unit 2, Blackpool, FY4 4NW |
Nature of control | : |
|
Mr Peter James Brearley | ||
Notified on | : | 15 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | Walpole House, Unit 2, Blackpool, FY4 4NW |
Nature of control | : |
|
Ms Kirsten Lester | ||
Notified on | : | 15 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Walpole House, Unit 2, Blackpool, FY4 4NW |
Nature of control | : |
|
Trustees Of Roger Brearley Will Trust | ||
Notified on | : | 15 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 173, Avon Road, Devizes, England, SN10 1PY |
Nature of control | : |
|
Mr Roger William Brearley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Walpole House, Unit 2, Blackpool, FY4 4NW |
Nature of control | : |
|
Mr Michael William Burnett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | Walpole House, Unit 2, Blackpool, FY4 4NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Resolution | Resolution. | Download |
2024-01-04 | Incorporation | Memorandum articles. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Capital | Capital alter shares consolidation. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-12-18 | Capital | Capital name of class of shares. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.