ACCRINGTON BRUSH CO. LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9AU
Company number 00748679
Status Active
Incorporation Date 31 January 1963
Company Type Private Limited Company
Address THE ELMS GRANGE ROAD, BROMLEY CROSS, BOLTON, LANCASHIRE, BL7 9AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 9,000 . The most likely internet sites of ACCRINGTON BRUSH CO. LIMITED are www.accringtonbrushco.co.uk, and www.accrington-brush-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. Accrington Brush Co Limited is a Private Limited Company. The company registration number is 00748679. Accrington Brush Co Limited has been working since 31 January 1963. The present status of the company is Active. The registered address of Accrington Brush Co Limited is The Elms Grange Road Bromley Cross Bolton Lancashire Bl7 9au. . FARNWORTH, Vanessa Janet is a Secretary of the company. FARNWORTH, Antony Hugh is a Director of the company. FARNWORTH, Vanessa Janet is a Director of the company. Secretary FARNWORTH, Brenda has been resigned. Secretary SHAW, Peter Holme has been resigned. Director FARNWORTH, Brenda has been resigned. Director FARNWORTH, David Hugh has been resigned. Director SHAW, Peter Holme has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FARNWORTH, Vanessa Janet
Appointed Date: 31 October 2002

Director

Director
FARNWORTH, Vanessa Janet
Appointed Date: 23 October 1999
62 years old

Resigned Directors

Secretary
FARNWORTH, Brenda
Resigned: 31 October 2002
Appointed Date: 01 May 1992

Secretary
SHAW, Peter Holme
Resigned: 30 April 1992

Director
FARNWORTH, Brenda
Resigned: 31 October 2002
84 years old

Director
FARNWORTH, David Hugh
Resigned: 31 October 2002
88 years old

Director
SHAW, Peter Holme
Resigned: 30 April 1992
77 years old

Persons With Significant Control

Mr Antony Hugh Farnworth
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ACCRINGTON BRUSH CO. LIMITED Events

05 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 9,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,000

...
... and 68 more events
15 Oct 1987
Group accounts for a medium company made up to 31 October 1986

15 Oct 1987
Return made up to 04/09/87; no change of members

23 Oct 1986
Accounts for a small company made up to 31 October 1985

23 Oct 1986
Return made up to 10/10/86; full list of members

11 Sep 1986
Director resigned;new director appointed

ACCRINGTON BRUSH CO. LIMITED Charges

8 May 1992
Legal charge
Delivered: 18 May 1992
Status: Satisfied on 15 November 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and premises k/as 7 infant street…
8 September 1981
Deed
Delivered: 15 September 1981
Status: Satisfied on 28 September 2011
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed charge on all the book debts and other debts of the…
31 January 1975
Debenture
Delivered: 7 February 1975
Status: Satisfied on 28 September 2011
Persons entitled: Williams & Glyn's Bank LTD
Description: First floating charge over the undertaking and all property…
30 January 1975
Legal charge
Delivered: 12 February 1975
Status: Satisfied on 28 September 2011
Persons entitled: Williams & Glyn's Bank LTD.
Description: L/H. land and property known as lower grange mill, grange…