Company NameCumbria Bearings & Transmissions Limited
Company StatusDissolved
Company NumberSC117360
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)
Dissolution Date24 September 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Finnigan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 24 September 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed18 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameLinda J Govan
NationalityBritish
StatusResigned
Appointed06 July 1990(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 1991)
RoleSecretary
Correspondence Address12 Ellangowan Road
Shawlands
Glasgow
Lanarkshire
G41 3SX
Scotland
Secretary NameMrs Margaret Ferguson
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address28 Wentworth Drive
Carlisle
CA3 0PW
Director NameMrs Margaret Ferguson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 November 2008)
RoleSecretary
Correspondence Address28 Wentworth Drive
Carlisle
CA3 0PW
Director NamePaul Ferguson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration26 years, 7 months (resigned 26 November 2018)
RoleSales Director
Correspondence Address28 Wentworth Drive
Carlisle
CA3 0PW
Director NameMr Ian Alexander Ritchie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Shepherds Lane
Red Lake
Telford
TF1 5EH
Director NameChristopher David Short
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Director NameMr Andrew Nigel Scarratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(19 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsley Woods Tattenhall Road
Newton By Tattenhall
Chester
CH3 9BD
Wales
Secretary NameMr Andrew Nigel Scarratt
NationalityBritish
StatusResigned
Appointed10 November 2008(19 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsley Woods Tattenhall Road
Newton By Tattenhall
Chester
CH3 9BD
Wales
Director NameMr Steven Paul Hodkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(27 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Franciscus Adrianus Maria Vollering
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2018(29 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Christopher John Clarkson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knotsford
Cheshire
WA16 6PD
Secretary NameMr Christopher John Clarkson
StatusResigned
Appointed16 May 2018(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knotsford
Cheshire
WA16 6PD

Contact

Websitechrisbrown-joinery.co.uk

Location

Registered Address5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Brammer PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 January 1999Delivered on: 5 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 September 1996Delivered on: 12 September 1996
Satisfied on: 21 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Termination of appointment of Steven Paul Hodkinson as a director on 31 March 2017 (1 page)
15 August 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages)
26 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
6 February 2017Appointment of Mr Steven Paul Hodkinson as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
19 February 2016Termination of appointment of Ian Alexander Ritchie as a director on 23 December 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Director's details changed for Ian Alexander Ritchie on 22 April 2014 (2 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 June 2011Director's details changed for Ian Alexander Ritchie on 31 March 2011 (2 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 18/04/09; full list of members (5 pages)
5 December 2008Director and secretary appointed andrew nigel scarratt (2 pages)
21 November 2008Appointment terminated director and secretary margaret ferguson (1 page)
21 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
21 November 2008Director appointed ian alexander ritchie (2 pages)
21 November 2008Director appointed christopher david short (3 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 May 2006Return made up to 18/04/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 April 2005Return made up to 18/04/05; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 May 2004Return made up to 18/04/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 June 2003Return made up to 18/04/03; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
16 April 2002Return made up to 18/04/02; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
25 July 2001Registered office changed on 25/07/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 May 2000Return made up to 18/04/00; full list of members (6 pages)
21 February 2000Dec mort/charge * (4 pages)
9 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 April 1999Return made up to 18/04/99; no change of members (4 pages)
5 February 1999Partic of mort/charge * (6 pages)
22 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 June 1998Return made up to 18/04/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 April 1997Return made up to 18/04/97; full list of members (6 pages)
12 September 1996Partic of mort/charge * (6 pages)
9 July 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 April 1996Return made up to 18/04/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1992Return made up to 18/04/92; full list of members (5 pages)
12 March 1991Return made up to 31/12/90; full list of members (10 pages)
27 April 1989Allots 19/04/89 998*£1 ord (1 page)
18 April 1989Certificate of incorporation (1 page)
10 April 1989Incorporation (22 pages)