Brassington Birtwistle Limited

General information

Name:

Brassington Birtwistle Ltd

Office Address:

4 Queen Street LS1 2TW Leeds

Number: 03764111

Incorporation date: 1999-05-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Brassington Birtwistle was registered on May 4, 1999 as a Private Limited Company. This company's headquarters can be found at Leeds on 4 Queen Street. In case you have to contact the company by mail, the zip code is LS1 2TW. The reg. no. for Brassington Birtwistle Limited is 03764111. It has been already 25 years from the moment Brassington Birtwistle Limited is no longer featured under the business name Brassington Rowan (leeds). This company's Standard Industrial Classification Code is 68310: Real estate agencies. The firm's most recent accounts describe the period up to Thursday 30th June 2022 and the most current annual confirmation statement was released on Thursday 4th May 2023.

Taking into consideration this particular firm's constant expansion, it became unavoidable to find new executives: Jason O. and John B. who have been aiding each other since 2003 to exercise independent judgement of this company. To help the directors in their tasks, this company has been utilizing the skillset of John B. as a secretary since October 2003.

  • Previous company's names
  • Brassington Birtwistle Limited 1999-06-16
  • Brassington Rowan (leeds) Limited 1999-05-04

Financial data based on annual reports

Company staff

Jason O.

Role: Director

Appointed: 07 October 2003

Latest update: 21 March 2024

John B.

Role: Secretary

Appointed: 07 October 2003

Latest update: 21 March 2024

John B.

Role: Director

Appointed: 14 May 1999

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: John B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jason O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jason O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 27 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Coverdale House 23 Park Cross Street

Post code:

LS1 2QH

City / Town:

Leeds

HQ address,
2013

Address:

Coverdale House 23 Park Cross Street

Post code:

LS1 2QH

City / Town:

Leeds

HQ address,
2014

Address:

Coverdale House 23 Park Cross Street

Post code:

LS1 2QH

City / Town:

Leeds

HQ address,
2015

Address:

Coverdale House 23 Park Cross Street

Post code:

LS1 2QH

City / Town:

Leeds

HQ address,
2016

Address:

Coverdale House 23 Park Cross Street

Post code:

LS1 2QH

City / Town:

Leeds

Accountant/Auditor,
2012 - 2013

Name:

Walkers Accountants Limited

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

Accountant/Auditor,
2016

Name:

Walkers Accountants Limited

Address:

Aireside House Aireside Business Centre Royd Ings Avenue

Post code:

BD21 4BZ

City / Town:

Keighley

Accountant/Auditor,
2014 - 2015

Name:

Walkers Accountants Limited

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
24
Company Age

Closest Companies - by postcode