Browns Garden Buildings Limited

General information

Name:

Browns Garden Buildings Ltd

Office Address:

The Old Beehive Garage Chorley New Road Lostock BL6 4LW Bolton

Number: 05986587

Incorporation date: 2006-11-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Browns Garden Buildings Limited with reg. no. 05986587 has been on the market for 18 years. The Private Limited Company is officially located at The Old Beehive Garage Chorley New Road, Lostock in Bolton and its zip code is BL6 4LW. Founded as Sutcliffe Properties, the firm used the business name until 2018/08/16, when it was changed to Browns Garden Buildings Limited. This enterprise's principal business activity number is 16230: Manufacture of other builders' carpentry and joinery. The business latest filed accounts documents cover the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2022-10-30.

At present, the following company is led by one managing director: Nathan W., who was assigned to lead the company in October 2021. Since 2021 Christopher B., had been supervising this company up until the resignation on 2022/03/01. As a follow-up a different director, specifically Shaun S. gave up the position on 2023/09/15.

  • Previous company's names
  • Browns Garden Buildings Limited 2018-08-16
  • Sutcliffe Properties Ltd 2006-11-02

Financial data based on annual reports

Company staff

Nathan W.

Role: Director

Appointed: 27 October 2021

Latest update: 6 March 2024

People with significant control

The companies that control this firm include: Winch & Co Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Queen Square, LS2 8AJ and was registered as a PSC under the registration number 07751624.

Winch & Co Holdings Limited
Address: 15 Queen Square, Leeds, LS2 8AJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07751624
Notified on 2 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Winch & Co Investments Limited
Address: 15 Queen Square, Leeds, LS2 8AJ, England
Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 11246955
Notified on 19 October 2021
Ceased on 2 September 2022
Nature of control:
over 3/4 of shares
Susan B.
Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher B.
Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 15th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15th January 2016
Annual Accounts 9th December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-09-15 (TM01)
filed on: 15th, September 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2016

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
17
Company Age

Closest Companies - by postcode