About

Registered Number: 03668055
Date of Incorporation: 16/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 7-9 High Street, Tadcaster, North Yorkshire, LS24 9AP

 

Founded in 1998, C & A Brack Ltd are based in North Yorkshire. The current directors of the business are listed as Melsom, Joanne Louise, Brack, Christopher David, Brack, Doreen Anne at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACK, Christopher David 16 November 1998 01 November 2003 1
BRACK, Doreen Anne 16 November 1998 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
MELSOM, Joanne Louise 02 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 24 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 15 August 2017
MR01 - N/A 21 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 August 2016
MR01 - N/A 17 June 2016
MR04 - N/A 27 January 2016
MR04 - N/A 27 January 2016
MR01 - N/A 12 January 2016
AR01 - Annual Return 02 December 2015
AD04 - Change of location of company records to the registered office 02 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 24 July 2013
AUD - Auditor's letter of resignation 24 July 2013
AUD - Auditor's letter of resignation 17 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 23 June 2011
RESOLUTIONS - N/A 11 May 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP03 - Appointment of secretary 10 December 2010
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
AA - Annual Accounts 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
RESOLUTIONS - N/A 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2007
225 - Change of Accounting Reference Date 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 04 December 2006
395 - Particulars of a mortgage or charge 10 December 2005
363a - Annual Return 16 November 2005
AA - Annual Accounts 07 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
123 - Notice of increase in nominal capital 17 October 2005
225 - Change of Accounting Reference Date 09 September 2005
CERTNM - Change of name certificate 26 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
287 - Change in situation or address of Registered Office 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

A registered charge 05 January 2016 Outstanding

N/A

Debenture 02 November 2010 Fully Satisfied

N/A

Legal charge 02 November 2010 Fully Satisfied

N/A

Mortgage 01 November 2007 Fully Satisfied

N/A

Debenture 01 November 2007 Outstanding

N/A

Debenture 08 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.