Company NameBrocklehurst Way (Management) Limited
DirectorsGraham Yoxall and Timothy Lyne
Company StatusActive
Company Number01123651
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham Yoxall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(43 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(45 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Timothy Lyne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(48 years after company formation)
Appointment Duration2 years, 9 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Bernard Fletcher Skerratt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 1992)
RoleBank Officer
Correspondence Address20 Brocklehurst Court
Macclesfield
Cheshire
SK10 2HD
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMr William Johnston Buchanan
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 05 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Brocklehurst Court
Macclesfield
Cheshire
SK10 2HD
Director NameIan Christopher Sellman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address12 Brocklehurst Court
Tytherington Drive
Macclesfield
Cheshire
SK10 2HD
Secretary NameMr William Johnston Buchanan
NationalityBritish
StatusResigned
Appointed19 May 1993(19 years, 10 months after company formation)
Appointment Duration13 years (resigned 07 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Brocklehurst Court
Macclesfield
Cheshire
SK10 2HD
Director NameMarion Leyland
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(20 years, 10 months after company formation)
Appointment Duration10 years (resigned 09 June 2004)
RoleRetired
Correspondence Address1 Brocklehurst Court
Tytherington Drive
Macclesfield
Cheshire
SK10 2HD
Director NameGeoffrey James Smith
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(25 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Brocklehurst Court
Tytherington Drive
Macclesfield
Cheshire
SK10 2HD
Director NameJoan Buxton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 12 Brocklehurst Court
Macclesfield
Cheshire
SK10 2HD
Secretary NameMr James Worthington Buxton
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt 12 Brocklehurst Court
Macclesfield
Cheshire
SK10 2HD
Director NameMr Ian Keith Wood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(34 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Brokelehurst Court
Tytherington
Macclesfield
SK10 2HD
Secretary NameIan Keith Wood
NationalityBritish
StatusResigned
Appointed27 May 2009(35 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 December 2021)
RoleCompany Director
Correspondence AddressApt 5 Brocklehurst Court Tytherington
Macclesfield
Cheshire
SK10 2HD
Director NameMr James Worthington Buxton
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2012(38 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Tytherington Drive
Macclesfield
Cheshire
SK10 2HD
Director NameMr Kenneth Payne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(39 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Brocklehurst Court
Tytherington Drive Tytherington Drive
Macclesfield
Cheshire
SK10 2HD
Director NameMr Edward John Barron
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(44 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU

Contact

Telephone01625 423688
Telephone regionMacclesfield

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £25A. Mcgouran & J. Mcgouran
4.76%
Ordinary
1 at £25B. Thornton
4.76%
Ordinary
1 at £25Betty Thornton
4.76%
Ordinary
1 at £25Brenda Cheetham & Fred Cheetham
4.76%
Ordinary
1 at £25Catherine Briscoe
4.76%
Ordinary
1 at £25D. Ness
4.76%
Ordinary
1 at £25E.h. Watson
4.76%
Ordinary
1 at £25Esme Burch
4.76%
Ordinary
1 at £25Freda Payne & Kenneth Payne
4.76%
Ordinary
1 at £25I. Wood & D. Wood
4.76%
Ordinary
1 at £25J. Ainsworth
4.76%
Ordinary
1 at £25J. Buxton
4.76%
Ordinary
1 at £25J. Tryon
4.76%
Ordinary
1 at £25M. Bailey
4.76%
Ordinary
1 at £25Margaret Anne Harrison
4.76%
Ordinary
1 at £25Michael King
4.76%
Ordinary
1 at £25Mrs Joyce Curtis
4.76%
Ordinary
1 at £25Mrs Margaret Boustead
4.76%
Ordinary
1 at £25Muriel Osborne
4.76%
Ordinary
1 at £25Muriel Whitmore
4.76%
Ordinary
1 at £25W.h. Downes
4.76%
Ordinary

Financials

Year2014
Turnover£19,665
Net Worth£29,346
Cash£18,804
Current Liabilities£340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
1 December 2022Appointment of Mr Mark Trevor Lomas as a director on 30 November 2022 (2 pages)
29 November 2022Termination of appointment of Timothy Lyne as a director on 25 November 2022 (1 page)
14 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 December 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
6 December 2021Termination of appointment of Ian Keith Wood as a secretary on 2 December 2021 (1 page)
6 December 2021Termination of appointment of Ian Keith Wood as a director on 2 December 2021 (1 page)
6 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 July 2021Appointment of Mr Timothy Lyne as a director on 8 July 2021 (2 pages)
14 July 2021Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page)
19 February 2021Termination of appointment of Edward John Barron as a director on 19 February 2021 (1 page)
10 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
30 November 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
17 May 2018Appointment of Mr Edward John Barron as a director on 15 May 2018 (2 pages)
16 April 2018Micro company accounts made up to 31 March 2018 (7 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
23 May 2017Appointment of Mr Graham Yoxall as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Graham Yoxall as a director on 23 May 2017 (2 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 April 2017Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to 116 Chestergate Macclesfield Cheshire SK11 6DU on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to 116 Chestergate Macclesfield Cheshire SK11 6DU on 18 April 2017 (1 page)
1 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
24 October 2016Termination of appointment of Kenneth Payne as a director on 21 October 2016 (1 page)
24 October 2016Termination of appointment of Kenneth Payne as a director on 21 October 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Registered office address changed from 5 Brocklehurst Court Tytherington Drive Macclesfield Cheshire SK10 2HD to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 5 Brocklehurst Court Tytherington Drive Macclesfield Cheshire SK10 2HD to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 21 April 2016 (1 page)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 525
(7 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 525
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 525
(7 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 525
(7 pages)
17 December 2014Termination of appointment of James Worthington Buxton as a director on 25 July 2014 (1 page)
17 December 2014Termination of appointment of Geoffrey James Smith as a director on 25 July 2014 (1 page)
17 December 2014Termination of appointment of James Worthington Buxton as a director on 25 July 2014 (1 page)
17 December 2014Termination of appointment of Geoffrey James Smith as a director on 25 July 2014 (1 page)
7 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 December 2013Appointment of Mr Kenneth Payne as a director (2 pages)
7 December 2013Appointment of Mr Kenneth Payne as a director (2 pages)
7 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 525
(9 pages)
7 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 525
(9 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
10 December 2012Termination of appointment of William Buchanan as a director (1 page)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
10 December 2012Termination of appointment of William Buchanan as a director (1 page)
7 December 2012Appointment of Mr James Worthington Buxton as a director (2 pages)
7 December 2012Termination of appointment of William Buchanan as a director (1 page)
7 December 2012Termination of appointment of William Buchanan as a director (1 page)
7 December 2012Appointment of Mr James Worthington Buxton as a director (2 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Termination of appointment of Joan Buxton as a director (1 page)
17 December 2010Termination of appointment of Joan Buxton as a director (1 page)
12 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (9 pages)
12 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (9 pages)
9 December 2010Registered office address changed from Apt 12 Brocklehurst Court Tytherington Macclesfield SK10 2HD on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Apt 12 Brocklehurst Court Tytherington Macclesfield SK10 2HD on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Apt 12 Brocklehurst Court Tytherington Macclesfield SK10 2HD on 9 December 2010 (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (12 pages)
18 January 2010Director's details changed for Mr William Johnston Buchanan on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Mr Ian Keith Wood on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Joan Buxton on 29 November 2009 (2 pages)
18 January 2010Termination of appointment of James Buxton as a director (1 page)
18 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (12 pages)
18 January 2010Director's details changed for Mr Ian Keith Wood on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Mr William Johnston Buchanan on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Joan Buxton on 29 November 2009 (2 pages)
18 January 2010Termination of appointment of James Buxton as a director (1 page)
18 January 2010Director's details changed for Geoffrey James Smith on 29 November 2009 (2 pages)
18 January 2010Director's details changed for Geoffrey James Smith on 29 November 2009 (2 pages)
11 January 2010Termination of appointment of James Buxton as a secretary (1 page)
11 January 2010Termination of appointment of James Buxton as a secretary (1 page)
29 December 2009Appointment of Ian Keith Wood as a secretary (3 pages)
29 December 2009Appointment of Ian Keith Wood as a secretary (3 pages)
23 January 2009Return made up to 18/12/08; full list of members (10 pages)
23 January 2009Return made up to 18/12/08; full list of members (10 pages)
19 January 2009Director appointed ian keith wood (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 January 2009Director appointed ian keith wood (2 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 December 2007Return made up to 29/11/07; full list of members (9 pages)
10 December 2007Return made up to 29/11/07; full list of members (9 pages)
8 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/12/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/12/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 29/11/05; full list of members (13 pages)
14 February 2006Return made up to 29/11/05; full list of members (13 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 November 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 January 2004Return made up to 29/11/03; full list of members (9 pages)
22 January 2004Return made up to 29/11/03; full list of members (9 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
10 December 2001Return made up to 29/11/01; full list of members (8 pages)
10 December 2001Return made up to 29/11/01; full list of members (8 pages)
17 January 2001Return made up to 29/11/00; full list of members (9 pages)
17 January 2001Return made up to 29/11/00; full list of members (9 pages)
12 December 2000Accounts made up to 31 March 2000 (6 pages)
12 December 2000Accounts made up to 31 March 2000 (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Accounts made up to 31 March 1999 (8 pages)
13 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Accounts made up to 31 March 1999 (8 pages)
13 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 1998Return made up to 29/11/98; full list of members (6 pages)
7 December 1998Return made up to 29/11/98; full list of members (6 pages)
7 December 1998Accounts made up to 31 March 1998 (6 pages)
7 December 1998Accounts made up to 31 March 1998 (6 pages)
15 December 1997Return made up to 29/11/97; change of members (6 pages)
15 December 1997Return made up to 29/11/97; change of members (6 pages)
3 December 1997Accounts made up to 31 March 1997 (8 pages)
3 December 1997Accounts made up to 31 March 1997 (8 pages)
11 December 1996Accounts made up to 31 March 1996 (9 pages)
11 December 1996Return made up to 29/11/96; full list of members (6 pages)
11 December 1996Accounts made up to 31 March 1996 (9 pages)
11 December 1996Return made up to 29/11/96; full list of members (6 pages)
16 January 1996Accounts made up to 31 March 1995 (9 pages)
16 January 1996Accounts made up to 31 March 1995 (9 pages)
8 December 1995Return made up to 29/11/95; full list of members (6 pages)
8 December 1995Return made up to 29/11/95; full list of members (6 pages)