Warrington
WA1 1RG
Director Name | Steven Kenneth Schaus |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 May 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2520 Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 United States |
Director Name | Mr Jason Todd King |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2520 Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 United States |
Director Name | Jon James Gatta |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2520 Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 United States |
Director Name | John Brooksbank |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Henllan Churchfield Road Frodsham Warrington Cheshire WA6 6RD |
Secretary Name | Mr Richard John Nevinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Knutsford Road Grappenhall Warrington Cheshire WA4 2TY |
Director Name | Gaynor Brooksbank |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Henllan Churchfield Road Frodsham Warrington WA6 6RD |
Director Name | Mrs Carolyn Nevinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 24 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Martin John Hesketh |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Andrew Richard Leaitherland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Windmill Lane Appleton Cheshire WA4 5JP |
Director Name | Jane Partington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Robert Gadd |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2007) |
Role | Theatre Practitioner |
Correspondence Address | 8 Juniper Crescent Longthorpe Peterborough PE3 9QY |
Director Name | Mr Andrew Mark Fahey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Huskissan Way Newton Le Willows Merseyside WA12 9WW |
Secretary Name | Jane Partington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Richard John Nevinson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Christopher Bowden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old House Farm Baddiley Lane Nantwich Cheshire CW5 8BP |
Director Name | Mr Lee Kingshott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Martin John Scott |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2014(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 May 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr Thomas Jeremy Seddon |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 May 2022) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr James Alexander Goins |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2014(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 December 2015) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr Juan Rufilanchas Gomez |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 December 2015(20 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 2016) |
Role | Operating Executive |
Country of Residence | Spain |
Correspondence Address | C/O Riverside Europe Partners Llp, 5th Floor St. M 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Andrew Charles McGregor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2020) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581200 |
Telephone region | Unknown |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 5,000 other UK companies use this postal address |
6 at £1 | Brookson Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,800,182 |
Gross Profit | £11,543,411 |
Net Worth | £5,033,046 |
Cash | £963,722 |
Current Liabilities | £5,862,790 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (1 month ago) |
---|---|
Next Return Due | 15 November 2024 (11 months, 2 weeks from now) |
24 May 2018 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 19 December 2014 Persons entitled: Rcaf Vi Mallard Finance Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 October 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
15 February 2021 | Director's details changed for Mr Andrew Mark Fahey on 1 December 2020 (2 pages) |
---|---|
8 December 2020 | Appointment of Mr Andrew Mark Fahey as a director on 28 October 2020 (2 pages) |
2 December 2020 | Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page) |
2 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
1 December 2020 | Cessation of Martin John Scott as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Thomas Jeremy Seddon as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Martin John Hesketh as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Change of details for Brookson Management Services Limited as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Cessation of Stewart Kohl as a person with significant control on 1 December 2020 (1 page) |
30 November 2020 | Change of details for Brookson Management Services Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Registered 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 2020 | Satisfaction of charge 031286310006 in full (1 page) |
4 October 2020 | Satisfaction of charge 031286310008 in full (1 page) |
22 September 2020 | Cessation of Carolyn Nevinson as a person with significant control on 26 March 2019 (1 page) |
10 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
7 July 2020 | Cessation of Andrew Charles Mcgregor as a person with significant control on 3 February 2020 (1 page) |
12 May 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
3 February 2020 | Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
26 March 2019 | Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
1 June 2018 | Registration of charge 031286310008, created on 24 May 2018 (42 pages) |
9 May 2018 | Full accounts made up to 30 September 2017 (24 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 September 2016 (21 pages) |
7 February 2017 | Full accounts made up to 30 September 2016 (21 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (12 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (12 pages) |
6 June 2016 | Termination of appointment of Juan Rufilanchas Gomez as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Andrew Charles Mcgregor as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Juan Rufilanchas Gomez as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Andrew Charles Mcgregor as a director on 1 June 2016 (2 pages) |
25 February 2016 | Full accounts made up to 30 September 2015 (25 pages) |
25 February 2016 | Full accounts made up to 30 September 2015 (25 pages) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 December 2015 | Appointment of Mr Juan Rufilanchas Gomez as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Juan Rufilanchas Gomez as a director on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of James Alexander Goins as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of James Alexander Goins as a director on 4 December 2015 (1 page) |
8 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 September 2014 (20 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
7 April 2015 | Satisfaction of charge 2 in full (1 page) |
7 April 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Registration of charge 031286310007, created on 28 January 2015 (58 pages) |
30 January 2015 | Registration of charge 031286310007, created on 28 January 2015 (58 pages) |
21 January 2015 | Appointment of Martin John Scott as a director on 18 December 2014 (2 pages) |
21 January 2015 | Appointment of Martin John Scott as a director on 18 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Richard John Nevinson as a director on 18 December 2014 (1 page) |
20 January 2015 | Appointment of James Alexander Goins as a director on 18 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Richard John Nevinson as a director on 18 December 2014 (1 page) |
20 January 2015 | Appointment of James Alexander Goins as a director on 18 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2014 (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
19 December 2014 | Registration of charge 031286310006, created on 18 December 2014 (40 pages) |
19 December 2014 | Registration of charge 031286310006, created on 18 December 2014 (40 pages) |
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
24 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
24 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 October 2013 | Register inspection address has been changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom (1 page) |
4 October 2013 | Register inspection address has been changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom (1 page) |
25 July 2013 | Termination of appointment of Lee Kingshott as a director (2 pages) |
25 July 2013 | Termination of appointment of Lee Kingshott as a director (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Auditor's resignation (1 page) |
11 October 2012 | Auditor's resignation (1 page) |
9 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
9 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
12 December 2011 | Register inspection address has been changed from C/O Stephensons Solicitors Llp Centurion House Northgate Close Horwich Bolton BL6 6PQ (1 page) |
12 December 2011 | Register inspection address has been changed from C/O Stephensons Solicitors Llp Centurion House Northgate Close Horwich Bolton BL6 6PQ (1 page) |
12 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
18 May 2011 | Termination of appointment of Jane Partington as a secretary (1 page) |
18 May 2011 | Termination of appointment of Jane Partington as a director (1 page) |
18 May 2011 | Termination of appointment of Jane Partington as a secretary (1 page) |
18 May 2011 | Termination of appointment of Jane Partington as a director (1 page) |
29 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA (1 page) |
24 December 2010 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA (1 page) |
7 December 2010 | Termination of appointment of Christopher Bowden as a director (1 page) |
7 December 2010 | Termination of appointment of Christopher Bowden as a director (1 page) |
17 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Mrs Carolyn Nevinson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jane Partington on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Nevinson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jane Partington on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Nevinson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Carolyn Nevinson on 15 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Martin John Hesketh on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Martin John Hesketh on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Jane Partington on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Lee Kingshott on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Lee Kingshott on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Jane Partington on 14 October 2009 (1 page) |
6 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
6 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
17 April 2009 | Director appointed mr lee kingshott (1 page) |
17 April 2009 | Director appointed mr lee kingshott (1 page) |
13 March 2009 | Appointment terminated director andrew fahey (1 page) |
13 March 2009 | Appointment terminated director andrew fahey (1 page) |
13 February 2009 | Director appointed mr christopher bowden (1 page) |
13 February 2009 | Director appointed mr christopher bowden (1 page) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
13 October 2008 | Director appointed mr richard john nevinson (1 page) |
13 October 2008 | Director appointed mr richard john nevinson (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
23 July 2008 | Appointment terminated secretary richard nevinson (1 page) |
23 July 2008 | Secretary appointed jane partington (1 page) |
23 July 2008 | Secretary appointed jane partington (1 page) |
23 July 2008 | Appointment terminated secretary richard nevinson (1 page) |
1 April 2008 | Director appointed andrew fahey (2 pages) |
1 April 2008 | Director appointed andrew fahey (2 pages) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
16 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
16 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 21/11/05; full list of members
|
2 March 2006 | Return made up to 21/11/05; full list of members
|
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 March 2005 | Return made up to 21/11/04; full list of members
|
9 March 2005 | Return made up to 21/11/04; full list of members
|
11 December 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
11 December 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 21/11/03; full list of members (7 pages) |
23 March 2004 | Return made up to 21/11/03; full list of members (7 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: brunel house 250 cygnet court, centre park warrington WA1 1PP (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: brunel house 250 cygnet court, centre park warrington WA1 1PP (1 page) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 21/11/02; full list of members
|
27 January 2003 | Return made up to 21/11/02; full list of members
|
20 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
20 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 82 main street frodsham cheshire WA6 7AR (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 82 main street frodsham cheshire WA6 7AR (1 page) |
27 December 2001 | Return made up to 21/11/01; full list of members (8 pages) |
27 December 2001 | Return made up to 21/11/01; full list of members (8 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
3 May 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 November 2000 | Return made up to 21/11/00; full list of members
|
30 November 2000 | Return made up to 21/11/00; full list of members
|
15 August 2000 | Registered office changed on 15/08/00 from: brunel house centre park 250 cygnet court warrington cheshire WA1 1PP (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: brunel house centre park 250 cygnet court warrington cheshire WA1 1PP (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Return made up to 21/11/99; full list of members
|
6 December 1999 | Return made up to 21/11/99; full list of members
|
26 July 1999 | Memorandum and Articles of Association (12 pages) |
26 July 1999 | Memorandum and Articles of Association (12 pages) |
22 July 1999 | Company name changed brookson engineering LIMITED\certificate issued on 23/07/99 (2 pages) |
22 July 1999 | Company name changed brookson engineering LIMITED\certificate issued on 23/07/99 (2 pages) |
7 July 1999 | Particulars of mortgage/charge (6 pages) |
7 July 1999 | Particulars of mortgage/charge (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Amended accounts made up to 31 March 1997 (6 pages) |
15 January 1999 | Amended accounts made up to 31 March 1997 (6 pages) |
8 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1997 | Return made up to 21/11/97; no change of members
|
18 December 1997 | Return made up to 21/11/97; no change of members
|
20 February 1997 | Return made up to 21/11/96; full list of members
|
20 February 1997 | Return made up to 21/11/96; full list of members
|
11 January 1996 | Accounting reference date notified as 31/03 (1 page) |
11 January 1996 | Accounting reference date notified as 31/03 (1 page) |
21 November 1995 | Incorporation (17 pages) |
21 November 1995 | Incorporation (17 pages) |