Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S BRACKENBURY & SON LTD
Company Information for

S BRACKENBURY & SON LTD

PETERBOROUGH, CAMBRIDGESHIRE, PE7,
Company Registration Number
04925904
Private Limited Company
Dissolved

Dissolved 2016-06-16

Company Overview

About S Brackenbury & Son Ltd
S BRACKENBURY & SON LTD was founded on 2003-10-08 and had its registered office in Peterborough. The company was dissolved on the 2016-06-16 and is no longer trading or active.

Key Data
Company Name
S BRACKENBURY & SON LTD
 
Legal Registered Office
PETERBOROUGH
CAMBRIDGESHIRE
 
Previous Names
ANDUSIA LTD10/03/2015
Filing Information
Company Number 04925904
Date formed 2003-10-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S BRACKENBURY & SON LTD

Current Directors
Officer Role Date Appointed
STEWART NEIL BRACKENBURY
Company Secretary 2003-10-08
ANN BRACKENBURY
Director 2003-10-08
STEWART NEIL BRACKENBURY
Director 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN BRACKENBURY LUDCOMBE LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
STEWART NEIL BRACKENBURY ANDUSIA RENEWABLES (NO 1) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
STEWART NEIL BRACKENBURY ANDUSIA RESOURCE RECOVERY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
STEWART NEIL BRACKENBURY ANDUSIA HAZCHEM TREATMENT LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
STEWART NEIL BRACKENBURY LUDCOMBE LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
STEWART NEIL BRACKENBURY ANDUSIA MANAGEMENT LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
STEWART NEIL BRACKENBURY ANDUSIA RECOVERED FUELS LTD Director 2012-02-21 CURRENT 2012-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN
2015-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-134.70DECLARATION OF SOLVENCY
2015-05-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-10RES15CHANGE OF NAME 27/02/2015
2015-03-10CERTNMCOMPANY NAME CHANGED ANDUSIA LTD CERTIFICATE ISSUED ON 10/03/15
2015-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0101/10/14 NO CHANGES
2014-08-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NEIL BRACKENBURY / 14/05/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BRACKENBURY / 14/05/2014
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0101/10/13 FULL LIST
2012-10-04AR0101/10/12 FULL LIST
2012-07-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-08AR0101/10/11 FULL LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BRACKENBURY / 24/01/2011
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART NEIL BRACKENBURY / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NEIL BRACKENBURY / 24/01/2011
2010-10-04AR0101/10/10 FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-14AR0101/10/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEWART NEIL BRACKENBURY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BRACKENBURY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEWART NEIL BRACKENBURY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART NEIL BRACKENBURY / 01/10/2009
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-18225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-17363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-11-3088(2)RAD 01/11/06--------- £ SI 1@1.000=1 £ IC 1/2
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-24363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-20363aRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to S BRACKENBURY & SON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-27
Notices to Creditors2015-05-08
Appointment of Liquidators2015-05-08
Resolutions for Winding-up2015-05-08
Fines / Sanctions
No fines or sanctions have been issued against S BRACKENBURY & SON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S BRACKENBURY & SON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.769
MortgagesNumMortOutstanding0.479
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services

Creditors
Creditors Due Within One Year 2013-03-31 £ 144,098
Creditors Due Within One Year 2012-03-31 £ 125,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S BRACKENBURY & SON LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 103,895
Cash Bank In Hand 2012-03-31 £ 136,293
Current Assets 2013-03-31 £ 216,276
Current Assets 2012-03-31 £ 170,200
Debtors 2013-03-31 £ 112,381
Debtors 2012-03-31 £ 33,907
Shareholder Funds 2013-03-31 £ 73,661
Shareholder Funds 2012-03-31 £ 46,602
Tangible Fixed Assets 2013-03-31 £ 1,483
Tangible Fixed Assets 2012-03-31 £ 1,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S BRACKENBURY & SON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S BRACKENBURY & SON LTD
Trademarks
We have not found any records of S BRACKENBURY & SON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S BRACKENBURY & SON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as S BRACKENBURY & SON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where S BRACKENBURY & SON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyS BRACKENBURY & SON LIMITEDEvent Date2016-01-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the Final Meeting of Members of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 4 March 2016 at 10:00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , no later that 12.00 noon on 3 March 2016 . Alternative contact: Paul Ward , paul.ward@bulleydavey.co.uk - telephone: 01733 569494 .
 
Initiating party Event TypeNotices to Creditors
Defending partyS BRACKENBURY & SON LIMITEDEvent Date2015-05-05
Any other name or style under which the company carried on business or incurred a debt to a creditor: Andusia Limited NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 5 June 2015 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward , paul.ward@bulleydavey.co.uk - telephone 01733 569494 . Michael James Gregson , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS BRACKENBURY & SON LIMITEDEvent Date2015-04-30
Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS BRACKENBURY & SON LIMITEDEvent Date
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the following resolutions were passed by the shareholders of the Company on 30 April 2015 as Special and Ordinary Written Resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . Contact: Paul Ward ( paul.ward@bulleydavey.co.uk ) Telephone 01733 569494 Mr Stewart Brackenbury , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S BRACKENBURY & SON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S BRACKENBURY & SON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.