Company Information for BRIGHOUSE ESTATE CO (CONTRACTORS) LTD
4A GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
08506796
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BRIGHOUSE ESTATE CO (CONTRACTORS) LTD | ||||
Legal Registered Office | ||||
4A GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | ||||
Previous Names | ||||
|
Company Number | 08506796 | |
---|---|---|
Company ID Number | 08506796 | |
Date formed | 2013-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 06:30:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE HENRY ROSS MARSHALL |
||
MARGARET ELIZABETH MARSHALL |
||
RACHAEL LOUISE MARSHALL |
||
REBECCA LOUISE MARSHALL |
||
WILLIAM ROSS MARSHALL |
||
GUY IRVING NORTHROP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTREE DEVELOPMENTS (MALSIS) LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-08-08 | |
MARSHALL BROTHERS FINANCE CO LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
MARRTREE INVESTMENTS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
MARRTREE ESTATES LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
FRANK MARSHALL & SONS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
MARRTREE RESIDENTIAL LTD | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
HALIFAX PROPERTY COMPANY LIMITED | Director | 2010-04-01 | CURRENT | 1964-07-10 | Dissolved 2013-08-27 | |
BAXBURNE INVESTMENTS LIMITED | Director | 2010-01-23 | CURRENT | 1970-05-11 | Active | |
YORKSHIRE STONE CO. (BRADFORD) LIMITED | Director | 2010-01-06 | CURRENT | 1955-03-29 | Active | |
YORKSHIRE STONE QUARRIES (BRADFORD) LIMITED | Director | 2010-01-06 | CURRENT | 1982-12-24 | Liquidation | |
MARK O'BRIEN BUILDINGS LIMITED | Director | 2010-01-06 | CURRENT | 1983-05-13 | Active | |
BRIGHOUSE ESTATE CO. (HOUSING) LIMITED | Director | 2009-12-12 | CURRENT | 1966-08-10 | Active - Proposal to Strike off | |
HARD YORK LIMITED | Director | 2009-12-12 | CURRENT | 1937-05-21 | Active | |
MARSHALL BROTHERS (INSURANCE) LIMITED | Director | 2009-07-31 | CURRENT | 1957-12-09 | Dissolved 2013-12-17 | |
FAGLEY QUARRIES LIMITED | Director | 2009-06-19 | CURRENT | 1956-11-09 | Active | |
KENSINGTON BUILDINGS LIMITED | Director | 2009-06-19 | CURRENT | 1958-09-01 | Dissolved 2013-12-17 | |
PERCY PICKARD (MERCHANTS) LIMITED | Director | 2009-06-19 | CURRENT | 1959-04-29 | Active | |
BERRY & MARSHALL (BOLTON WOOD) LIMITED | Director | 2009-06-17 | CURRENT | 1956-09-21 | Active | |
RASTRICK STORAGE LIMITED | Director | 2009-06-17 | CURRENT | 1940-11-08 | Active | |
IRON STREET INVESTMENTS LIMITED | Director | 2009-06-17 | CURRENT | 1931-12-09 | Active - Proposal to Strike off | |
IRON STREET PROPERTIES LIMITED | Director | 2009-06-17 | CURRENT | 1956-12-17 | Active - Proposal to Strike off | |
MARRTREE LIMITED | Director | 2009-05-26 | CURRENT | 1989-09-27 | Active | |
HARD YORK QUARRIES YORKSHIRE LIMITED | Director | 2008-10-20 | CURRENT | 1960-10-27 | Active - Proposal to Strike off | |
PEELCRAFT (BRIGHOUSE) LIMITED | Director | 2006-04-01 | CURRENT | 1951-04-04 | Dissolved 2014-08-26 | |
MARRTREE DEVELOPMENTS LTD | Director | 2001-10-10 | CURRENT | 1937-08-27 | Active | |
9 GLEBE AVENUE MANAGEMENT COMPANY LIMITED | Director | 2001-07-13 | CURRENT | 1989-03-07 | Active | |
PERCY PICKARD CONTRACTORS LIMITED | Director | 1997-03-06 | CURRENT | 1978-02-14 | Dissolved 2013-12-17 | |
PEELCRAFT (BRIGHOUSE) LIMITED | Director | 2006-04-01 | CURRENT | 1951-04-04 | Dissolved 2014-08-26 | |
MARSHALL BROTHERS FINANCE CO LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
MARRTREE INVESTMENTS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
MARRTREE ESTATES LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
FRANK MARSHALL & SONS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
MARRTREE RESIDENTIAL LTD | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
CHARTREE DEVELOPMENTS (MALSIS) LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-08-08 | |
MARRTREE INVESTMENTS LIMITED | Director | 2013-04-11 | CURRENT | 2012-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY IRVING NORTHROP | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 07/03/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/03/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-02-06 GBP 1 | |
CAP-SS | Solvency Statement dated 21/12/18 | |
RES06 | Resolutions passed:
| |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 5803922 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS REBECCA LOUISE MARSHALL | |
AP01 | DIRECTOR APPOINTED MRS RACHAEL LOUISE MARSHALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 5803922 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Ross Marshall on 2015-11-12 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 5803922 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS MARSHALL / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY ROSS MARSHALL / 01/09/2014 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ELIZABETH MARSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM The Old Office the Square Farnley Otley West Yorkshire LS21 2QG | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/14 TO 31/05/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 5803922 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GUY IRVING NORTHROP | |
SH01 | 15/05/13 STATEMENT OF CAPITAL GBP 5803922 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
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 BRIGHOUSE ESTATE CO (CONTRACTORS) LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRIGHOUSE ESTATE CO (CONTRACTORS) LTD are:
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. |