About

Registered Number: 02678552
Date of Incorporation: 17/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 5 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside, WA9 4HY

 

Based in St Helens in Merseyside, Bravedesign Ltd was registered on 17 January 1992, it's status is listed as "Active". We do not know the number of employees at the organisation. Bravedesign Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIVES, Claire 07 April 2014 - 1
HIVES, Simon 01 July 2003 - 1
HIVES, Mark 30 August 2006 05 March 2013 1
HIVES, Ronald 28 January 1992 07 April 2014 1
THOMAS, Russell 28 January 1992 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HIVES, Claire 07 April 2014 - 1
HIVES, Kathleen 28 January 1992 07 April 2014 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 27 November 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 01 March 2018
CH03 - Change of particulars for secretary 01 March 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 18 July 2014
SH06 - Notice of cancellation of shares 01 May 2014
SH06 - Notice of cancellation of shares 01 May 2014
SH03 - Return of purchase of own shares 01 May 2014
SH03 - Return of purchase of own shares 01 May 2014
TM01 - Termination of appointment of director 10 April 2014
AP03 - Appointment of secretary 10 April 2014
AP01 - Appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
RESOLUTIONS - N/A 25 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 20 November 2013
TM01 - Termination of appointment of director 17 April 2013
SH06 - Notice of cancellation of shares 15 April 2013
SH03 - Return of purchase of own shares 15 April 2013
RESOLUTIONS - N/A 26 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 17 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 21 December 2007
169 - Return by a company purchasing its own shares 08 June 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
169 - Return by a company purchasing its own shares 27 February 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 15 February 2007
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 23 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
169 - Return by a company purchasing its own shares 12 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
395 - Particulars of a mortgage or charge 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 05 May 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 17 January 1996
287 - Change in situation or address of Registered Office 17 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 20 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
395 - Particulars of a mortgage or charge 18 March 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
287 - Change in situation or address of Registered Office 20 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1992
NEWINC - New incorporation documents 17 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Debenture 03 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.