Company NameBrookson Limited
DirectorsSteven Kenneth Schaus and James Richard Bertioli
Company StatusActive
Company Number03128631
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Previous NameBrookson Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSteven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed09 May 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr James Richard Bertioli
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(27 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameJohn Brooksbank
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHenllan Churchfield Road
Frodsham
Warrington
Cheshire
WA6 6RD
Secretary NameMr Richard John Nevinson
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2TY
Director NameGaynor Brooksbank
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressHenllan Churchfield Road
Frodsham
Warrington
WA6 6RD
Director NameMrs Carolyn Nevinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 24 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameMartin John Hesketh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 09 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameAndrew Richard Leaitherland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Windmill Lane
Appleton
Cheshire
WA4 5JP
Director NameJane Partington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameRobert Gadd
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2007)
RoleTheatre Practitioner
Correspondence Address8 Juniper Crescent
Longthorpe
Peterborough
PE3 9QY
Director NameMr Andrew Mark Fahey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Huskissan Way
Newton Le Willows
Merseyside
WA12 9WW
Secretary NameJane Partington
NationalityBritish
StatusResigned
Appointed22 July 2008(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Richard John Nevinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Christopher Bowden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld House Farm
Baddiley Lane
Nantwich
Cheshire
CW5 8BP
Director NameMr Lee Kingshott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr James Alexander Goins
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2014(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2015)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Thomas Jeremy Seddon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 09 May 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Martin John Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2014(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 09 May 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Juan Rufilanchas Gomez
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 2015(20 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2016)
RoleOperating Executive
Country of ResidenceSpain
Correspondence AddressC/O Riverside Europe Partners Llp, 5th Floor St. M
17 Slingsby Place
London
WC2E 9AB
Director NameMr Andrew Charles McGregor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2020)
RoleChairman
Country of ResidenceScotland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameMr Andrew Mark Fahey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameJon James Gatta
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(26 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr Jason Todd King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(26 years, 5 months after company formation)
Appointment Duration10 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States

Contact

Websitebrookson.co.uk
Telephone0845 0581200
Telephone regionUnknown

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

6 at £1Brookson Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,800,182
Gross Profit£11,543,411
Net Worth£5,033,046
Cash£963,722
Current Liabilities£5,862,790

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

24 May 2018Delivered on: 1 June 2018
Persons entitled: Rcaf Vi Mallard Finance 2 S.À.R.L. as Security Trustee

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The chargor will full title guarantee charges in favour of aib group (UK) P.L.C. all right title estate and other interests of the chargor to the lease of unit 5 firecrest court, centre park, warrington dated 28 january 2008 and registered at the land registry under title number CH571903 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time; all other present and future freehold and leasehold property of the chargor; and the domain names (including the following: brookson.co.UK, brooksonfs.co.UK, brookson-guidance.co.UK, brooksonhc.co.UK, brooksonhcs.co.UK, brooksonhealthcare.co.UK, brookson-info.co.UK, brooksonlegalservices.co.UK, brooksonmcs.co.UK, brooksonmedical.co.UK, brooksonmedicalcare.co.UK, brookson-offers.co.UK, brookson-services.co.UK, brookson-tax.co.UK, connectlite.co.UK, innovafinancialsolutions.co.UK, kingsbridgefinancial.co.UK, brooksonfinancialservices.co.UK, brooksonmortgageservice.co.UK, brooksonmortgageservices.co.UK, contractorifaltd.co.UK), the copyrights, the trademarks and all other licences and patents (including applications and the rights to apply thereof), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or no, registered designs, know-how and rights in confidential information now or at any time belonging to them; for further details see the attached instrument.
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Rcaf Vi Mallard Finance Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 October 2003Delivered on: 31 October 2003
Satisfied on: 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage unit 5 firecrest court centre park warrington t/no CH498361. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2002Delivered on: 28 November 2002
Satisfied on: 3 March 2004
Persons entitled: Commercial Development Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 firecrest court centre park warrington.
Fully Satisfied
27 April 2001Delivered on: 10 May 2001
Satisfied on: 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 250 cygnet court centre park warrington t/n CH442755. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2001Delivered on: 10 May 2001
Satisfied on: 7 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1999Delivered on: 7 July 1999
Satisfied on: 20 December 2012
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 cygnet court centre park warrington t/no CH404226 and CH426066 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (29 pages)
26 September 2023Termination of appointment of Andrew Mark Fahey as a director on 15 September 2023 (1 page)
26 September 2023Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages)
3 April 2023Termination of appointment of Jon James Gatta as a director on 3 April 2023 (1 page)
8 March 2023Termination of appointment of Jason Todd King as a director on 7 March 2023 (1 page)
2 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
10 October 2022Full accounts made up to 30 September 2021 (29 pages)
23 May 2022Termination of appointment of Thomas Jeremy Seddon as a director on 9 May 2022 (1 page)
23 May 2022Termination of appointment of Martin John Scott as a director on 9 May 2022 (1 page)
23 May 2022Appointment of Jason Todd King as a director on 9 May 2022 (2 pages)
23 May 2022Appointment of Jon James Gatta as a director on 9 May 2022 (2 pages)
23 May 2022Appointment of Steven Kenneth Schaus as a director on 9 May 2022 (2 pages)
23 May 2022Termination of appointment of Martin John Hesketh as a director on 9 May 2022 (1 page)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 October 2021Satisfaction of charge 031286310007 in full (1 page)
13 July 2021Full accounts made up to 30 September 2020 (29 pages)
22 April 2021Director's details changed for Mr Thomas Jeremy Seddon on 22 April 2021 (2 pages)
15 February 2021Director's details changed for Mr Andrew Mark Fahey on 1 December 2020 (2 pages)
8 December 2020Appointment of Mr Andrew Mark Fahey as a director on 28 October 2020 (2 pages)
2 December 2020Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page)
2 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
1 December 2020Cessation of Martin John Scott as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Thomas Jeremy Seddon as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Martin John Hesketh as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for Brookson Management Services Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Cessation of Stewart Kohl as a person with significant control on 1 December 2020 (1 page)
30 November 2020Change of details for Brookson Management Services Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page)
30 November 2020Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page)
4 October 2020Satisfaction of charge 031286310006 in full (1 page)
4 October 2020Satisfaction of charge 031286310008 in full (1 page)
22 September 2020Cessation of Carolyn Nevinson as a person with significant control on 26 March 2019 (1 page)
10 July 2020Full accounts made up to 30 September 2019 (26 pages)
7 July 2020Cessation of Andrew Charles Mcgregor as a person with significant control on 3 February 2020 (1 page)
12 May 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 7
(4 pages)
3 February 2020Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 30 September 2018 (23 pages)
26 March 2019Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
1 June 2018Registration of charge 031286310008, created on 24 May 2018 (42 pages)
9 May 2018Full accounts made up to 30 September 2017 (24 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 September 2016 (21 pages)
7 February 2017Full accounts made up to 30 September 2016 (21 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (12 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (12 pages)
6 June 2016Termination of appointment of Juan Rufilanchas Gomez as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr Andrew Charles Mcgregor as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Juan Rufilanchas Gomez as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr Andrew Charles Mcgregor as a director on 1 June 2016 (2 pages)
25 February 2016Full accounts made up to 30 September 2015 (25 pages)
25 February 2016Full accounts made up to 30 September 2015 (25 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(7 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(7 pages)
4 December 2015Appointment of Mr Juan Rufilanchas Gomez as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Juan Rufilanchas Gomez as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of James Alexander Goins as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of James Alexander Goins as a director on 4 December 2015 (1 page)
8 October 2015Registered office address changed from , 55 Longhurst Road, Hither Green, London, SE13 5NA to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 55 Longhurst Road Hither Green London SE13 5NA to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 55 Longhurst Road Hither Green London SE13 5NA to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 55 Longhurst Road Hither Green London SE13 5NA to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 8 October 2015 (1 page)
11 September 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 55 Longhurst Road Hither Green London SE13 5NA on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 55 Longhurst Road Hither Green London SE13 5NA on 11 September 2015 (2 pages)
12 April 2015Full accounts made up to 30 September 2014 (20 pages)
12 April 2015Full accounts made up to 30 September 2014 (20 pages)
7 April 2015Satisfaction of charge 2 in full (1 page)
7 April 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Registration of charge 031286310007, created on 28 January 2015 (58 pages)
30 January 2015Registration of charge 031286310007, created on 28 January 2015 (58 pages)
21 January 2015Appointment of Martin John Scott as a director on 18 December 2014 (2 pages)
21 January 2015Appointment of Martin John Scott as a director on 18 December 2014 (2 pages)
20 January 2015Termination of appointment of Richard John Nevinson as a director on 18 December 2014 (1 page)
20 January 2015Appointment of James Alexander Goins as a director on 18 December 2014 (2 pages)
20 January 2015Termination of appointment of Richard John Nevinson as a director on 18 December 2014 (1 page)
20 January 2015Appointment of James Alexander Goins as a director on 18 December 2014 (2 pages)
20 January 2015Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2014 (2 pages)
20 January 2015Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2014 (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 December 2014Registration of charge 031286310006, created on 18 December 2014 (40 pages)
19 December 2014Registration of charge 031286310006, created on 18 December 2014 (40 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 6
(5 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 6
(5 pages)
11 July 2014Auditor's resignation (1 page)
11 July 2014Auditor's resignation (1 page)
24 March 2014Full accounts made up to 30 September 2013 (19 pages)
24 March 2014Full accounts made up to 30 September 2013 (19 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6
(5 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6
(5 pages)
4 October 2013Register inspection address has been changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom (1 page)
4 October 2013Register inspection address has been changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom (1 page)
25 July 2013Termination of appointment of Lee Kingshott as a director (2 pages)
25 July 2013Termination of appointment of Lee Kingshott as a director (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (18 pages)
26 March 2013Full accounts made up to 30 September 2012 (18 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
11 October 2012Auditor's resignation (1 page)
11 October 2012Auditor's resignation (1 page)
9 May 2012Full accounts made up to 30 September 2011 (17 pages)
9 May 2012Full accounts made up to 30 September 2011 (17 pages)
12 December 2011Register inspection address has been changed from C/O Stephensons Solicitors Llp Centurion House Northgate Close Horwich Bolton BL6 6PQ (1 page)
12 December 2011Register inspection address has been changed from C/O Stephensons Solicitors Llp Centurion House Northgate Close Horwich Bolton BL6 6PQ (1 page)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 30 September 2010 (17 pages)
16 June 2011Full accounts made up to 30 September 2010 (17 pages)
18 May 2011Termination of appointment of Jane Partington as a secretary (1 page)
18 May 2011Termination of appointment of Jane Partington as a director (1 page)
18 May 2011Termination of appointment of Jane Partington as a secretary (1 page)
18 May 2011Termination of appointment of Jane Partington as a director (1 page)
29 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 December 2010Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA (1 page)
24 December 2010Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA (1 page)
7 December 2010Termination of appointment of Christopher Bowden as a director (1 page)
7 December 2010Termination of appointment of Christopher Bowden as a director (1 page)
17 June 2010Full accounts made up to 30 September 2009 (18 pages)
17 June 2010Full accounts made up to 30 September 2009 (18 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mrs Carolyn Nevinson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jane Partington on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Nevinson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jane Partington on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Nevinson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Carolyn Nevinson on 15 October 2009 (2 pages)
14 October 2009Director's details changed for Martin John Hesketh on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Martin John Hesketh on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Jane Partington on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Lee Kingshott on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Lee Kingshott on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Jane Partington on 14 October 2009 (1 page)
6 June 2009Full accounts made up to 30 September 2008 (19 pages)
6 June 2009Full accounts made up to 30 September 2008 (19 pages)
17 April 2009Director appointed mr lee kingshott (1 page)
17 April 2009Director appointed mr lee kingshott (1 page)
13 March 2009Appointment terminated director andrew fahey (1 page)
13 March 2009Appointment terminated director andrew fahey (1 page)
13 February 2009Director appointed mr christopher bowden (1 page)
13 February 2009Director appointed mr christopher bowden (1 page)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
13 October 2008Director appointed mr richard john nevinson (1 page)
13 October 2008Director appointed mr richard john nevinson (1 page)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
23 July 2008Appointment terminated secretary richard nevinson (1 page)
23 July 2008Secretary appointed jane partington (1 page)
23 July 2008Secretary appointed jane partington (1 page)
23 July 2008Appointment terminated secretary richard nevinson (1 page)
1 April 2008Director appointed andrew fahey (2 pages)
1 April 2008Director appointed andrew fahey (2 pages)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Return made up to 21/11/07; full list of members (3 pages)
2 January 2008Return made up to 21/11/07; full list of members (3 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
16 January 2007Return made up to 21/11/06; full list of members (8 pages)
16 January 2007Return made up to 21/11/06; full list of members (8 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2006Declaration of assistance for shares acquisition (10 pages)
1 December 2006Declaration of assistance for shares acquisition (10 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
2 March 2006Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2006Return made up to 21/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 March 2005Return made up to 21/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2005Return made up to 21/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
11 December 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 March 2004Return made up to 21/11/03; full list of members (7 pages)
23 March 2004Return made up to 21/11/03; full list of members (7 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
19 December 2003Registered office changed on 19/12/03 from: brunel house, 250 cygnet court, centre park, warrington, WA1 1PP (1 page)
19 December 2003Registered office changed on 19/12/03 from: brunel house 250 cygnet court, centre park warrington WA1 1PP (1 page)
19 December 2003Registered office changed on 19/12/03 from: brunel house 250 cygnet court, centre park warrington WA1 1PP (1 page)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
27 January 2003Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2003Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
20 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
3 April 2002Registered office changed on 03/04/02 from: 82 main street frodsham cheshire WA6 7AR (1 page)
3 April 2002Registered office changed on 03/04/02 from: 82 main street, frodsham, cheshire WA6 7AR (1 page)
3 April 2002Registered office changed on 03/04/02 from: 82 main street frodsham cheshire WA6 7AR (1 page)
27 December 2001Return made up to 21/11/01; full list of members (8 pages)
27 December 2001Return made up to 21/11/01; full list of members (8 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Declaration of assistance for shares acquisition (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Declaration of assistance for shares acquisition (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 2000Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2000Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2000Registered office changed on 15/08/00 from: brunel house, centre park 250 cygnet court, warrington, cheshire WA1 1PP (1 page)
15 August 2000Registered office changed on 15/08/00 from: brunel house centre park 250 cygnet court warrington cheshire WA1 1PP (1 page)
15 August 2000Registered office changed on 15/08/00 from: brunel house centre park 250 cygnet court warrington cheshire WA1 1PP (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(8 pages)
6 December 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
(8 pages)
26 July 1999Memorandum and Articles of Association (12 pages)
26 July 1999Memorandum and Articles of Association (12 pages)
22 July 1999Company name changed brookson engineering LIMITED\certificate issued on 23/07/99 (2 pages)
22 July 1999Company name changed brookson engineering LIMITED\certificate issued on 23/07/99 (2 pages)
7 July 1999Particulars of mortgage/charge (6 pages)
7 July 1999Particulars of mortgage/charge (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Amended accounts made up to 31 March 1997 (6 pages)
15 January 1999Amended accounts made up to 31 March 1997 (6 pages)
8 December 1998Return made up to 21/11/98; full list of members (6 pages)
8 December 1998Return made up to 21/11/98; full list of members (6 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Return made up to 21/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1997Return made up to 21/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1997Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1997Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Accounting reference date notified as 31/03 (1 page)
11 January 1996Accounting reference date notified as 31/03 (1 page)
21 November 1995Incorporation (17 pages)
21 November 1995Incorporation (17 pages)