BROWNS GARDEN BUILDINGS LIMITED - BOLTON
Company Profile | Company Filings |
Overview
BROWNS GARDEN BUILDINGS LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
BROWNS GARDEN BUILDINGS LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05986587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BROWNS GARDEN BUILDINGS LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05986587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BROWNS GARDEN BUILDINGS LIMITED - BOLTON
This company is listed in the following categories:
16230 - Manufacture of other builders' carpentry and joinery
16230 - Manufacture of other builders' carpentry and joinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD BEEHIVE GARAGE CHORLEY NEW ROAD
BOLTON
BL6 4LW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SUTCLIFFE PROPERTIES LTD (until 16/08/2018)
SUTCLIFFE PROPERTIES LTD (until 16/08/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN JOSEPH WINCH | Dec 1990 | British | Director | 2021-10-27 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2006-11-02 UNTIL 2006-11-03 | RESIGNED | ||
MR SHAUN ELLIOT SWINBURN | Feb 1966 | British | Director | 2021-10-27 UNTIL 2023-09-15 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2006-11-02 UNTIL 2006-11-03 | RESIGNED | ||
MRS SUSAN JANE BROWN | Dec 1964 | British | Director | 2006-11-02 UNTIL 2021-10-27 | RESIGNED |
MR CHRISTOPHER GEORGE ARTHUR BROWN | Dec 1964 | British | Director | 2006-11-02 UNTIL 2021-10-27 | RESIGNED |
MR CHRISTOPHER GEORGE ARTHUR BROWN | Dec 1964 | British | Director | 2021-11-18 UNTIL 2022-03-01 | RESIGNED |
MRS SUSAN JANE BROWN | Dec 1964 | British | Secretary | 2006-11-02 UNTIL 2021-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Winch & Co Holdings Limited | 2022-09-02 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Winch & Co Investments Limited | 2021-10-19 - 2022-09-02 | Leeds | Ownership of shares 75 to 100 percent | |
Mrs Susan Jane Brown | 2016-04-06 - 2021-10-19 | 12/1964 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher George Arthur Brown | 2016-04-06 - 2021-10-19 | 12/1964 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Browns Garden Buildings Limited | 2023-05-04 | 31-12-2022 | £399 Cash |
Browns Garden Buildings Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-06 | 31-07-2021 | £291,054 Cash £248,867 equity |
Browns Garden Buildings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-07-2020 | £164,871 Cash £212,669 equity |
Browns Garden Buildings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-14 | 31-07-2019 | £122,246 Cash £210,291 equity |
Browns Garden Buildings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-01 | 31-07-2018 | £138,855 Cash £183,695 equity |
Sutcliffe Properties Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-25 | 30-04-2017 | £4,741 Cash £322,955 equity |
Sutcliffe Properties Ltd - Abbreviated accounts 16.3 | 2016-12-17 | 30-04-2016 | £12,396 Cash £312,331 equity |
Sutcliffe Properties Ltd - Limited company - abbreviated - 11.9 | 2016-01-16 | 30-04-2015 | £11,991 Cash £305,456 equity |