Company NameBrook Enterprises (N.W. Cheshire) Limited
DirectorDavid Michael Cawley
Company StatusActive
Company Number00685467
CategoryPrivate Limited Company
Incorporation Date7 March 1961(62 years, 9 months ago)
Previous NameJ.K.Cawley(Investments)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Michael Cawley
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(30 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Main Street
Frodsham
Cheshire
WA6 7AX
Director NameJohn Kenneth Cawley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address102 Kings Court
Ramsey
Isle Of Man
Isle Man
Secretary NameJohn Kenneth Cawley
NationalityBritish
StatusResigned
Appointed13 February 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address102 Kings Court
Ramsey
Isle Of Man
Isle Man
Director NameJane Elizabeth Hampton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(38 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 February 2022)
RoleDistrict Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Croft Lane
Dodleston
Cheshire
CH4 9NF
Wales
Secretary NameJane Elizabeth Hampton
NationalityBritish
StatusResigned
Appointed14 September 1999(38 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 February 2022)
RoleDistrict Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Croft Lane
Dodleston
Cheshire
CH4 9NF
Wales

Location

Registered Address150 Wallasey Road
Liscard
Wallasey
Merseyside
CH44 2AF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

13 at £1Alexander Hampton
5.20%
Preference
13 at £1Dominic Clarke
5.20%
Preference
13 at £1Jane Hampton
5.20%
Ordinary
112 at £1D.m. Cawley
44.80%
Ordinary
56 at £1David Michael Cawley
22.40%
Preference
43 at £1Jane Hampton
17.20%
Preference

Financials

Year2014
Net Worth£78,627
Cash£89
Current Liabilities£14,339

Accounts

Latest Accounts30 April 2022 (1 year, 7 months ago)
Next Accounts Due31 January 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 January 2023 (10 months, 1 week ago)
Next Return Due14 February 2024 (2 months, 1 week from now)

Charges

15 August 1990Delivered on: 22 August 1990
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £80,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land situate at and k/a brook house and industrial units at brook works, 38, main street, frodsham, warrington, cheshire and the proceeds of any insuarnce effected in respect of the said property together with the goodwill of anybusiness carried on by the company in and from property from time to time and by way of first floating charge all the undertaking and all the undertaking and all the property and assets of the company both present and future.
Outstanding
30 January 1980Delivered on: 6 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as brook works mian street frodsham warrington cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1972Delivered on: 25 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and nursery garden premises at sutton causeway frodsham bridge, chester, floating charge.
Outstanding
23 January 1968Delivered on: 29 January 1968
Persons entitled: District Bank Limited

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Second ground rents over land in beech road, maple avenue, cedar avenue, and sycamore drive, sutton weaver, cheshire (see doc 43 for details).
Outstanding
15 August 1966Delivered on: 16 August 1966
Persons entitled: Elsie M. Davies

Classification: Legal charge
Secured details: £4,450.
Particulars: Brook house and brook works main street frodsham, cheshire.
Outstanding
26 March 1964Delivered on: 16 April 1964
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land in brookside road, off marsh lane, frodsham, cheshire.
Outstanding
13 February 1962Delivered on: 19 February 1962
Persons entitled: District Bank Limited

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: "Breverton cottage" five crosses, frodsham, cheshire.
Outstanding
13 February 1962Delivered on: 19 February 1962
Persons entitled: District Bank Limited

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: "Delph cottages" five crosses, frodsham,cheshire,.
Outstanding

Filing History

31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
21 February 2022Termination of appointment of Jane Elizabeth Hampton as a director on 18 February 2022 (1 page)
21 February 2022Termination of appointment of Jane Elizabeth Hampton as a secretary on 18 February 2022 (1 page)
9 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250
(6 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250
(6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(6 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250
(6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 March 2013Director's details changed for David Michael Cawley on 6 April 2012 (2 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for David Michael Cawley on 6 April 2012 (2 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for David Michael Cawley on 6 April 2012 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 March 2010Director's details changed for Jane Elizabeth Hampton on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for David Michael Cawley on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Jane Elizabeth Hampton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Michael Cawley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Michael Cawley on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jane Elizabeth Hampton on 4 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
31 March 2009Return made up to 31/01/09; full list of members (5 pages)
31 March 2009Return made up to 31/01/09; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from 38 brackenway frodsham warrington cheshire WA6 6AX (1 page)
13 February 2009Registered office changed on 13/02/2009 from 38 brackenway frodsham warrington cheshire WA6 6AX (1 page)
27 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 March 2008Return made up to 31/01/08; full list of members (7 pages)
5 March 2008Return made up to 31/01/08; full list of members (7 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
6 February 2008Registered office changed on 06/02/08 from: 150 wallasey road, wallasey, merseyside CH44 2AF (1 page)
6 February 2008Registered office changed on 06/02/08 from: 150 wallasey road, wallasey, merseyside CH44 2AF (1 page)
21 December 2007Registered office changed on 21/12/07 from: brook works, main street, frodsham, cheshire WA6 7AX (1 page)
21 December 2007Registered office changed on 21/12/07 from: brook works, main street, frodsham, cheshire WA6 7AX (1 page)
7 June 2007Return made up to 31/01/07; full list of members (7 pages)
7 June 2007Return made up to 31/01/07; full list of members (7 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 April 2006Return made up to 31/01/06; full list of members (7 pages)
27 April 2006Return made up to 31/01/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
6 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 April 2004Return made up to 31/01/04; full list of members (7 pages)
7 April 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
7 March 2003Return made up to 31/01/03; full list of members (7 pages)
7 March 2003Return made up to 31/01/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
7 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Full accounts made up to 30 April 1999 (9 pages)
14 February 2000Full accounts made up to 30 April 1999 (9 pages)
1 April 1999Full accounts made up to 30 April 1998 (9 pages)
1 April 1999Full accounts made up to 30 April 1998 (9 pages)
26 March 1999Return made up to 31/01/99; no change of members (4 pages)
26 March 1999Return made up to 31/01/99; no change of members (4 pages)
31 May 1998Full accounts made up to 30 April 1997 (11 pages)
31 May 1998Full accounts made up to 30 April 1997 (11 pages)
30 May 1998Return made up to 31/01/98; no change of members (4 pages)
30 May 1998Return made up to 31/01/98; no change of members (4 pages)
2 September 1997Full accounts made up to 30 April 1996 (11 pages)
2 September 1997Full accounts made up to 30 April 1996 (11 pages)
19 June 1997Return made up to 31/01/96; no change of members (4 pages)
19 June 1997Return made up to 31/01/96; no change of members (4 pages)
25 May 1997Return made up to 31/01/97; full list of members (6 pages)
25 May 1997Return made up to 31/01/97; full list of members (6 pages)
23 November 1995Full accounts made up to 30 April 1995 (12 pages)
23 November 1995Full accounts made up to 30 April 1995 (12 pages)
28 April 1995Return made up to 31/01/95; no change of members (4 pages)
28 April 1995Return made up to 31/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
7 March 1961Incorporation (19 pages)
7 March 1961Incorporation (19 pages)