About

Registered Number: 03397921
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 3 Brickhouse Gardens, Garstang Road, Chipping, Preston, Lancashire, PR3 2QG

 

Brickhouse Gardens Ltd was founded on 03 July 1997 with its registered office in Lancashire, it's status at Companies House is "Active". The companies directors are listed as Stancliffe, Johh, Bramall, Andrew, Cunningham, Jeffrey Stuart, Slater, Elizabeth Winefride, Hughes, John Keith. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMALL, Andrew 14 August 2017 - 1
CUNNINGHAM, Jeffrey Stuart 29 October 2007 - 1
HUGHES, John Keith 30 August 2000 29 October 2007 1
Secretary Name Appointed Resigned Total Appointments
STANCLIFFE, Johh 30 November 2019 - 1
SLATER, Elizabeth Winefride 03 July 1997 20 November 2019 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 21 January 2020
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 31 August 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 07 September 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
363a - Annual Return 21 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 20 July 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 20 July 1998
225 - Change of Accounting Reference Date 05 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.