Company Information for BRACKENBURY ENGINEERING LIMITED
7 Fitzjames Close, Spilsby, Lincolnshire, PE23 5NL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRACKENBURY ENGINEERING LIMITED | |
Legal Registered Office | |
7 Fitzjames Close Spilsby Lincolnshire PE23 5NL Other companies in PE23 | |
Company Number | 05139704 | |
---|---|---|
Company ID Number | 05139704 | |
Date formed | 2004-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-08-31 | |
Account next due | 2026-05-31 | |
Latest return | 2024-05-13 | |
Return next due | 2025-05-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB842283235 |
Last Datalog update: | 2025-04-07 10:45:03 |
Companies House |
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 |
---|---|---|
DIANE LINDA METCALFE |
||
DAVID JOHN BRACKENBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW THOMAS GORE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TULLOCH POTATOES LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2016-04-19 | |
TGS POTATOES LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Termination of appointment of Diane Linda Metcalfe on 2024-05-07 | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authorisation of purchase of shares 20/12/2023</ul> | ||
Cancellation of shares. Statement of capital on 2023-12-20 GBP 50.00 | ||
Purchase of own shares | ||
CESSATION OF ANTHONY RHODES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PHILIP JOHN AUGHTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr David John Brackenbury as a person with significant control on 2023-12-20 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston Lancashire PR2 9ZG | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN AUGHTON | |
PSC07 | CESSATION OF ANDREW GORE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GORE | |
AD03 | Registers moved to registered inspection location of Charter House Pittman Way Fulwood Preston PR2 9ZD | |
AD02 | Register inspection address changed to Charter House Pittman Way Fulwood Preston PR2 9ZD | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS GORE | |
PSC07 | CESSATION OF ANDREW THOMAS GORE AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Brackenbury on 2010-05-27 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/05/2009 TO 31/08/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 27/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
|
|
|
|
|
|
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 BRACKENBURY ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as BRACKENBURY ENGINEERING LIMITED 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. |