UKBizDB.co.uk

JAMES BREARLEY & SONS LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

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 May 1999Active
Walpole House, Unit 2, Burton Road, Blackpool, FY4 4NW

Director31 October 2017Active
50 Southlands, Kirkham, Preston, PR4 2TR

Director01 May 1999Active
Walpole House, Unit 2, Burton Road, Blackpool, FY4 4NW

Director01 May 2022Active
Walpole House, Unit 2, Burton Road, Blackpool, FY4 4NW

Director31 October 2017Active
Yew Trees Roseacre Road, Elswick, Preston, PR4 3UD

Secretary01 February 1999Active
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 May 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 February 1999Active
Yew Trees Roseacre Road, Elswick, Preston, PR4 3UD

Director01 February 1999Active
Rose Cottage, Bankwell Road, Giggleswick, Settle, England, BD24 0AP

Director01 February 1999Active
30 Station Road, Thornton Cleveleys, FY5 5HZ

Director09 April 1999Active
3, The Lane, Blackpool Road, Poulton-Le-Fylde, England, FY6 7LN

Director01 May 2003Active
Lane Heads House, Watery Gate Lane, Great Eccleston, Preston, PR3 0XH

Director01 May 1999Active
16 Spruce Cottages, The Conifers, Hambleton, FY6 9EP

Director01 May 1999Active
Tebay House, Whittington, Carnforth, LA6 2NX

Director01 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 February 1999Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Resolution

Resolution.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Capital

Capital alter shares consolidation.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-18Capital

Capital name of class of shares.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.