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.
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 |
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 |
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 |