Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEARS BRACK LIMITED
Company Information for

DEARS BRACK LIMITED

SECOND FLOOR, 20, CHURCH STREET, ORMSKIRK, L39 3AN,
Company Registration Number
05042454
Private Limited Company
Active

Company Overview

About Dears Brack Ltd
DEARS BRACK LIMITED was founded on 2004-02-12 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Dears Brack Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEARS BRACK LIMITED
 
Legal Registered Office
SECOND FLOOR, 20
CHURCH STREET
ORMSKIRK
L39 3AN
Other companies in L23
 
Filing Information
Company Number 05042454
Company ID Number 05042454
Date formed 2004-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 27/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB356625088  
Last Datalog update: 2024-04-06 19:31:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEARS BRACK LIMITED
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 DEARS BRACK LIMITED

Current Directors
Officer Role Date Appointed
PETER BRACK
Director 2004-02-12
ANTHONY STUART CHADWICK
Director 2017-06-01
MARK GRAEME HARDIE
Director 2005-06-01
GLEN LESLIE MOODY
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRACK
Company Secretary 2004-02-12 2018-02-02
KEVIN MARK COCKBURN
Director 2005-12-14 2011-06-01
STEPHEN SANDS
Director 2005-12-14 2011-06-01
DAVID STRETTLE
Director 2004-02-12 2011-06-01
THOMAS CLIFFORD DEARS
Director 2004-02-12 2005-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRACK HARDIE BRACK LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
MARK GRAEME HARDIE HBM ASHTON LTD. Director 2014-07-24 CURRENT 2014-07-24 Active
MARK GRAEME HARDIE HARDIE BRACK LIMITED Director 2008-10-31 CURRENT 2008-10-17 Active
MARK GRAEME HARDIE BLUEBERRY DEVELOPMENTS (NW) LTD Director 2005-01-18 CURRENT 2005-01-12 Dissolved 2018-04-24
GLEN LESLIE MOODY HBM ASHTON LTD. Director 2014-07-24 CURRENT 2014-07-24 Active
GLEN LESLIE MOODY HARDIE BRACK LIMITED Director 2014-07-01 CURRENT 2008-10-17 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
2024-03-14CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 27/12/22
2023-08-24Director's details changed for Mr James Robin Meachin on 2023-08-11
2023-08-24Change of details for Mr James Robin Meachin as a person with significant control on 2023-07-24
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 27/12/21
2022-09-27Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-27AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-21AD02Register inspection address changed from Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA United Kingdom to 20 Church Street Ormskirk L39 3AN
2021-12-22Unaudited abridged accounts made up to 2020-12-31
2021-09-28AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBIN MEACHIN
2021-07-08PSC07CESSATION OF MARK GRAEME HARDIE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/21 FROM Pekin Building 23 Harrington Street Liverpool Merseyside L23 9QA
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GLEN LESLIE MOODY
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-09-25AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUART CHADWICK
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAEME HARDIE
2019-07-15AP01DIRECTOR APPOINTED MR JAMES ROBIN MEACHIN
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-03-28PSC07CESSATION OF PETER BRACK AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRACK
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-12CH03Secretary's details changed
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRACK / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRACK / 11/04/2018
2018-02-14AP01DIRECTOR APPOINTED DIRECTOR ANTHONY STUART CHADWICK
2018-02-13TM02APPOINTMENT TERMINATED, SECRETARY PETER BRACK
2018-02-13TM02APPOINTMENT TERMINATED, SECRETARY PETER BRACK
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1301
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1301
2016-03-02AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1301
2015-02-18AR0112/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1301
2014-03-10AR0112/02/14 ANNUAL RETURN FULL LIST
2014-03-10AD04Register(s) moved to registered office address
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0112/02/12 ANNUAL RETURN FULL LIST
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM Peking Building 23 Harrington Street Liverpool Merseyside L2 9QA
2012-02-03AP01DIRECTOR APPOINTED MR GLEN MOODY
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRETTLE
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SANDS
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COCKBURN
2011-03-11AR0112/02/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0112/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 743-REG DEB
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SANDS / 12/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COCKBURN / 12/02/2010
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 12/02/09; CHANGE OF MEMBERS
2009-05-13190LOCATION OF DEBENTURE REGISTER
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 24 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 9RP
2008-10-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-14363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-03-21363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09288bDIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-0388(2)RAD 01/06/05-01/06/05 £ SI 300@1=300 £ IC 1000/1300
2005-07-05288aNEW DIRECTOR APPOINTED
2005-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-02225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-08-1788(2)RAD 06/04/04--------- £ SI 998@1=998 £ IC 2/1000
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to DEARS BRACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEARS BRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 12,000
Creditors Due After One Year 2012-03-31 £ 12,000
Creditors Due Within One Year 2013-03-31 £ 143,238
Creditors Due Within One Year 2012-03-31 £ 164,256

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DEARS BRACK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,500
Called Up Share Capital 2012-03-31 £ 1,500
Cash Bank In Hand 2013-03-31 £ 4,941
Cash Bank In Hand 2012-03-31 £ 4,344
Current Assets 2013-03-31 £ 18,941
Current Assets 2012-03-31 £ 9,794
Debtors 2013-03-31 £ 14,000
Debtors 2012-03-31 £ 5,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEARS BRACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEARS BRACK LIMITED
Trademarks
We have not found any records of DEARS BRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEARS BRACK LIMITED. 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 (68310 - Real estate agencies) as DEARS BRACK LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DEARS BRACK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEARS BRACK LIMITED 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 DEARS BRACK LIMITED 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.