About

Registered Number: 02849693
Date of Incorporation: 01/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ

 

Established in 1993, Brother Developments Ltd are based in Rossendale, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 02 September 2019
MR01 - N/A 07 August 2019
MR01 - N/A 28 May 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 03 April 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 May 2016
MR01 - N/A 11 February 2016
MR01 - N/A 11 February 2016
MR01 - N/A 09 October 2015
AR01 - Annual Return 16 September 2015
MR01 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR01 - N/A 02 September 2015
MR01 - N/A 02 September 2015
MR01 - N/A 02 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 09 July 2014
MR01 - N/A 19 February 2014
MR04 - N/A 26 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
363a - Annual Return 03 November 2008
395 - Particulars of a mortgage or charge 01 July 2008
AA - Annual Accounts 22 April 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 13 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 01 October 2001
395 - Particulars of a mortgage or charge 13 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 18 September 2000
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
AA - Annual Accounts 12 May 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 10 April 1999
AUD - Auditor's letter of resignation 26 October 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
AA - Annual Accounts 01 May 1997
363a - Annual Return 12 September 1996
AA - Annual Accounts 11 August 1996
363x - Annual Return 14 September 1995
288 - N/A 27 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 24 April 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 14 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
287 - Change in situation or address of Registered Office 13 September 1993
NEWINC - New incorporation documents 01 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2019 Outstanding

N/A

A registered charge 24 May 2019 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

A registered charge 09 February 2016 Outstanding

N/A

A registered charge 09 February 2016 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

Deed of legal mortgage 09 March 2012 Outstanding

N/A

Legal charge 22 December 2008 Fully Satisfied

N/A

Legal charge 16 June 2008 Fully Satisfied

N/A

Legal mortgage 11 February 2008 Outstanding

N/A

Debenture 11 February 2008 Fully Satisfied

N/A

Legal charge 10 February 2006 Fully Satisfied

N/A

Legal charge 12 January 2006 Fully Satisfied

N/A

Legal charge 12 December 2005 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 06 July 2001 Fully Satisfied

N/A

Legal charge 28 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.