About

Registered Number: 04578614
Date of Incorporation: 31/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 28 Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BU

 

Brabyns House Ltd was registered on 31 October 2002 with its registered office in Stockport, Cheshire. We don't currently know the number of employees at Brabyns House Ltd. The current directors of this business are listed as Odell, John Arthur, Odell, Kathryn Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODELL, John Arthur 05 November 2002 - 1
ODELL, Kathryn Joan 05 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 25 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 24 August 2004
CERTNM - Change of name certificate 13 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
CERTNM - Change of name certificate 27 March 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 2011 Outstanding

N/A

Legal charge 01 June 2011 Fully Satisfied

N/A

Debenture 01 February 2010 Outstanding

N/A

Debenture 07 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.