BRETHERTON COACHWORKS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0QL

Company number 05030415
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address UNIT 8 COWLING BUSINESS PARK, CANAL SIDE, CHORLEY, LANCASHIRE, PR6 0QL
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of BRETHERTON COACHWORKS LIMITED are www.brethertoncoachworks.co.uk, and www.bretherton-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bretherton Coachworks Limited is a Private Limited Company. The company registration number is 05030415. Bretherton Coachworks Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Bretherton Coachworks Limited is Unit 8 Cowling Business Park Canal Side Chorley Lancashire Pr6 0ql. . BRADLEY, John is a Director of the company. WALTON, Adam John is a Director of the company. Secretary LEECH, Warren Jeffrey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEECH, Warren Jeffrey has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Director
BRADLEY, John
Appointed Date: 30 January 2004
74 years old

Director
WALTON, Adam John
Appointed Date: 01 August 2004
54 years old

Resigned Directors

Secretary
LEECH, Warren Jeffrey
Resigned: 06 November 2014
Appointed Date: 30 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
LEECH, Warren Jeffrey
Resigned: 06 November 2014
Appointed Date: 30 January 2004
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Mr Adam John Walton
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Bradley
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRETHERTON COACHWORKS LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
07 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

22 Jul 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 37 more events
07 Feb 2004
New director appointed
07 Feb 2004
New secretary appointed;new director appointed
07 Feb 2004
Secretary resigned
07 Feb 2004
Director resigned
30 Jan 2004
Incorporation

BRETHERTON COACHWORKS LIMITED Charges

14 August 2009
Debenture
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…