Company NameBrookstand Ltd
DirectorsStephen Anthony Jones and Vanessa Dawn Jones
Company StatusActive
Company Number03693363
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Anthony Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(1 day after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chains 107 Forest Road
Cuddington
Northwich
Cheshire
CW8 2DZ
Secretary NameMr Stephen Anthony Jones
NationalityBritish
StatusCurrent
Appointed12 January 1999(1 day after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chains 107 Forest Road
Cuddington
Northwich
Cheshire
CW8 2DZ
Director NameMrs Vanessa Dawn Jones
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(11 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chains 107 Forest Road
Cuddington
Northwich
Cheshire
CW8 2DZ
Director NameRachel Marie Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2008)
RolePharmacist
Correspondence AddressThe Chains 107 Forest Road
Cuddington
Northwich
Cheshire
CW8 2DZ
Director NameMr Denis Hugh Jones
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurford 1d St Anthonys Road
Blundellsands
Liverpool
Merseyside
L23 8TN
Director NameMrs Tracy Cross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Chains 107 Forest Road
Cuddington
Northwich
Cheshire
CW8 2DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.brookstand.co.uk/
Email address[email protected]
Telephone01606 882659
Telephone regionNorthwich

Location

Registered AddressThe Chains 107 Forest Road
Cuddington
Northwich
Cheshire
CW8 2DZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Shareholders

5 at £1Stephen Anthony Jones
50.00%
Ordinary
5 at £1Vanessa Oakes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,276
Current Liabilities£515

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
21 March 2023Second filing of Confirmation Statement dated 20 January 2023 (3 pages)
20 January 2023Confirmation statement made on 11 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/03/2023
(4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
31 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
8 May 2021Micro company accounts made up to 31 January 2021 (9 pages)
24 January 2021Notification of Vanessa Dawn Jones as a person with significant control on 24 January 2021 (2 pages)
24 January 2021Director's details changed for Miss Vanessa Dawn Oakes on 5 September 2020 (2 pages)
24 January 2021Change of details for Mr Stephen Anthony Jones as a person with significant control on 24 January 2021 (2 pages)
24 January 2021Statement of capital following an allotment of shares on 24 January 2021
  • GBP 20
(3 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
23 January 2019Termination of appointment of Tracy Cross as a director on 20 January 2019 (1 page)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
5 July 2017Appointment of Mrs Tracy Cross as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Tracy Cross as a director on 5 July 2017 (2 pages)
10 March 2017Micro company accounts made up to 31 January 2017 (7 pages)
10 March 2017Micro company accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
22 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
3 December 2015Micro company accounts made up to 31 January 2015 (4 pages)
3 December 2015Micro company accounts made up to 31 January 2015 (4 pages)
15 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 10
(5 pages)
15 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 10
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Denis Jones as a director (1 page)
11 January 2013Termination of appointment of Denis Jones as a director (1 page)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 July 2010Appointment of Miss Vanessa Dawn Oakes as a director (2 pages)
12 July 2010Appointment of Miss Vanessa Dawn Oakes as a director (2 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Denis Hugh Jones on 11 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Denis Hugh Jones on 11 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
24 November 2008Director appointed mr denis hugh jones (1 page)
24 November 2008Director appointed mr denis hugh jones (1 page)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2008Appointment terminated director rachel jones (1 page)
11 September 2008Appointment terminated director rachel jones (1 page)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
1 March 2006Return made up to 11/01/06; full list of members (3 pages)
1 March 2006Return made up to 11/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
7 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
25 March 2004Return made up to 11/01/04; no change of members (6 pages)
25 March 2004Return made up to 11/01/04; no change of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 January 2003 (1 page)
7 January 2004Total exemption small company accounts made up to 31 January 2003 (1 page)
21 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
12 February 2002Return made up to 11/01/02; full list of members (6 pages)
12 February 2002Return made up to 11/01/02; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
29 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 January 2000 (1 page)
20 December 2000Accounts for a small company made up to 31 January 2000 (1 page)
8 February 2000Return made up to 11/01/00; full list of members (6 pages)
8 February 2000Return made up to 11/01/00; full list of members (6 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Ad 12/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: hanbury house 47 moss lane cuddington northwich cheshire CW8 2PT (1 page)
29 January 1999Ad 12/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: hanbury house 47 moss lane cuddington northwich cheshire CW8 2PT (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
11 January 1999Incorporation (14 pages)
11 January 1999Incorporation (14 pages)