About

Registered Number: 02432516
Date of Incorporation: 16/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 2 Carisbrook Avenue, Macclesfield, SK10 2RW,

 

Brazier Bros (Leisure) Ltd was founded on 16 October 1989 with its registered office in Macclesfield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Toby Morgan Christopher 05 December 2002 - 1
BRAZIER, Albert Trevor N/A 12 January 2000 1
BRAZIER, Jesse N/A 16 July 2002 1
EL SAMAWI, Eslam Mohamed El Aadly Mohamed 05 December 2002 14 December 2003 1
ELSAMAWI, Patricia Anne 05 December 2002 07 August 2012 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Rebecca Louise 07 August 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 December 2019
AD01 - Change of registered office address 06 July 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 29 December 2018
AA - Annual Accounts 31 December 2017
CH01 - Change of particulars for director 27 December 2017
CS01 - N/A 27 December 2017
CH03 - Change of particulars for secretary 27 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 December 2015
MR01 - N/A 23 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 12 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 20 December 2011
SH01 - Return of Allotment of shares 01 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 10 January 2008
363s - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 19 January 2005
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 05 January 2001
363s - Annual Return 20 December 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 07 January 2000
287 - Change in situation or address of Registered Office 02 August 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 26 January 1998
363a - Annual Return 12 January 1998
363a - Annual Return 09 January 1997
AA - Annual Accounts 27 December 1996
363x - Annual Return 12 February 1996
AA - Annual Accounts 11 December 1995
AA - Annual Accounts 12 December 1994
363x - Annual Return 12 December 1994
395 - Particulars of a mortgage or charge 17 September 1994
363x - Annual Return 17 December 1993
AA - Annual Accounts 13 December 1993
395 - Particulars of a mortgage or charge 16 July 1993
AA - Annual Accounts 30 March 1993
363x - Annual Return 19 January 1993
AA - Annual Accounts 07 December 1992
395 - Particulars of a mortgage or charge 10 April 1992
363x - Annual Return 04 January 1992
363 - Annual Return 09 January 1991
RESOLUTIONS - N/A 23 August 1990
CERTNM - Change of name certificate 17 August 1990
287 - Change in situation or address of Registered Office 10 August 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1990
288 - N/A 08 November 1989
NEWINC - New incorporation documents 16 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2015 Outstanding

N/A

Debenture 16 September 1994 Fully Satisfied

N/A

Debenture 27 June 1993 Fully Satisfied

N/A

Legal charge 09 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.