Company NameBrooks Composites Limited
Company StatusLiquidation
Company Number02340875
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameDerek Brooks
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleEngineer
Correspondence Address13 Waltham Avenue
Glazebury
Warrington
Cheshire
WA3 5NL
Director NameJames Edward Derbyshire
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence Address41 Rainford Road
Dentons Green
St Helens
Merseyside
WA10 6BZ
Director NameGeoffrey Thomas Johnson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence Address33 Park Brook Lane
Shevington
Wigan
Lancashire
WN6 8AF
Director NameJames Arthur Spottiswood
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence AddressColliery Cottage
Burrows Lane
St Helens
Merseyside
WA10 5PP
Secretary NameHarold Joseph Jesse
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address157 Rainford Road
Windle
St. Helens
Merseyside
WA11 7QF

Contact

Websitebrooks-composites.co.uk
Email address[email protected]
Telephone01928 574776
Telephone regionRuncorn

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Net Worth£249,616
Cash£22,293
Current Liabilities£151,531

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due3 April 2017 (overdue)

Filing History

31 December 2015Liquidators' statement of receipts and payments to 17 December 2015 (8 pages)
31 December 2015Liquidators statement of receipts and payments to 17 December 2015 (8 pages)
15 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Statement of affairs with form 4.19 (9 pages)
28 November 2014Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 28 November 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 20 March 2012 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 20 March 2011 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 20/03/09; no change of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 20/03/08; no change of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 20/03/07; full list of members (9 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 20/03/06; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 31/03/04; full list of members (9 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 31/03/03; full list of members (9 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (8 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 March 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Return made up to 31/03/95; no change of members (4 pages)
27 March 1990Company name changed\certificate issued on 27/03/90 (2 pages)
30 January 1989Incorporation (12 pages)