About

Registered Number: 03705135
Date of Incorporation: 01/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Walpole House Unit 2, Burton Road, Blackpool, Lancashire, FY4 4NW

 

Having been setup in 1999, James Brearley & Sons Ltd has its registered office in Blackpool, it's status at Companies House is "Active". The companies directors are listed as Dunsby, Richard Michael, Trippier, Simon Robert, Butler, Brian Francis, Connolly, Neil Peter, Brearley, Joanne Louise, Williams, Adrian in the Companies House registry. We don't currently know the number of employees at James Brearley & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSBY, Richard Michael 31 October 2017 - 1
TRIPPIER, Simon Robert 31 October 2017 - 1
BREARLEY, Joanne Louise 01 February 1999 01 April 1999 1
WILLIAMS, Adrian 01 May 2005 04 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Brian Francis 25 January 2016 31 October 2017 1
CONNOLLY, Neil Peter 16 April 2015 25 January 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2019
SH08 - Notice of name or other designation of class of shares 18 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 28 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 08 September 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
CH01 - Change of particulars for director 22 September 2015
SH01 - Return of Allotment of shares 14 July 2015
TM01 - Termination of appointment of director 20 May 2015
SH01 - Return of Allotment of shares 29 April 2015
AP03 - Appointment of secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AR01 - Annual Return 08 December 2014
SH01 - Return of Allotment of shares 06 November 2014
AA - Annual Accounts 20 August 2014
SH01 - Return of Allotment of shares 15 May 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 13 November 2013
SH01 - Return of Allotment of shares 02 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 13 November 2012
SH01 - Return of Allotment of shares 12 November 2012
AA - Annual Accounts 29 August 2012
AUD - Auditor's letter of resignation 10 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 August 2011
SH01 - Return of Allotment of shares 04 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 10 November 2010
AR01 - Annual Return 10 November 2010
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
363s - Annual Return 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
AA - Annual Accounts 15 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
395 - Particulars of a mortgage or charge 28 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 19 August 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 08 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2002
363s - Annual Return 08 February 2002
AAMD - Amended Accounts 21 September 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 08 February 2001
RESOLUTIONS - N/A 24 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2001
395 - Particulars of a mortgage or charge 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
AA - Annual Accounts 18 October 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
363s - Annual Return 20 March 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
RESOLUTIONS - N/A 05 February 2000
288a - Notice of appointment of directors or secretaries 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
RESOLUTIONS - N/A 07 May 1999
RESOLUTIONS - N/A 07 May 1999
225 - Change of Accounting Reference Date 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
123 - Notice of increase in nominal capital 07 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
CERTNM - Change of name certificate 15 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 01 February 1999

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 20 March 2003 Fully Satisfied

N/A

Terms of business agreement 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.