Background WavePink WaveYellow Wave

MUSBURY BROOK LTD (12506027)

MUSBURY BROOK LTD (12506027) is an active UK company. incorporated on 9 March 2020. with registered office in Accrington. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MUSBURY BROOK LTD has been registered for 6 years. Current directors include HAYDEN-PAWSON, Deborah Jayne, MCGONAGLE, Charles Michael.

Company Number
12506027
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Unit 6 Rising Bridge Business Park Blackburn Road, Accrington, BB5 2AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYDEN-PAWSON, Deborah Jayne, MCGONAGLE, Charles Michael
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSBURY BROOK LTD

MUSBURY BROOK LTD is an active company incorporated on 9 March 2020 with the registered office located in Accrington. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MUSBURY BROOK LTD was registered 6 years ago.(SIC: 41100, 41202)

Status

active

Active since 6 years ago

Company No

12506027

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 6 Rising Bridge Business Park Blackburn Road Rising Bridge Accrington, BB5 2AL,

Previous Addresses

Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU England
From: 9 March 2020To: 15 August 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Jul 23
New Owner
Aug 23
Director Joined
Mar 25
Loan Secured
Jul 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYDEN-PAWSON, Deborah Jayne

Active
Blackburn Road, AccringtonBB5 2AL
Born December 1964
Director
Appointed 09 Mar 2020

MCGONAGLE, Charles Michael

Active
Blackburn Road, AccringtonBB5 2AL
Born February 1978
Director
Appointed 24 Mar 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Charles Michael Mcgonagle

Active
Blackburn Road, AccringtonBB5 2AL
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2023

Mr William Richard Gregory

Active
Blackburn Road, AccringtonBB5 2AL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2021

Mrs Deborah Jayne Hayden-Pawson

Active
Blackburn Road, AccringtonBB5 2AL
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2021
Todd Hall Road, RossendaleBB4 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Incorporation Company
9 March 2020
NEWINCIncorporation