Nantwich
Cheshire
CW5 5AB
Secretary Name | Mr Gavin Scott-Brooker |
---|---|
Status | Current |
Appointed | 16 December 2010(11 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 12a Pepper Street Nantwich Cheshire CW5 5AB |
Director Name | Mr Allan Stewart Gregory |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12a Pepper Street Nantwich Cheshire CW5 5AB |
Secretary Name | Lesley Louise Scott Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge 47 Pit Lane Hough Cheshire CW2 5JH |
Director Name | Barry John Davenport |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pool Lane Winterley Sandbach Cheshire CW11 4RY |
Director Name | Clive Richard Corry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2005) |
Role | Estate Agents |
Correspondence Address | 66 Church Lane Wistaston Cheshire CW2 8EZ |
Director Name | Lesley Louise Scott Brooker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge 47 Pit Lane Hough Cheshire CW2 5JH |
Director Name | Aidan Michael Gibson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hollytree Drive Biddulph Staffordshire ST8 6QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | brookerandco.co.uk |
---|
Registered Address | 12a Pepper Street Nantwich Cheshire CW5 5AB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
50 at £1 | Mr Gavin Scott-brooker 49.02% Ordinary |
---|---|
50 at £1 | Mrs Lesley Louise Scott-brooker 49.02% Ordinary |
2 at £1 | Mr Gavin Scott-brooker 1.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £51,565 |
Cash | £39,362 |
Current Liabilities | £23,146 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
7 August 2000 | Delivered on: 17 August 2000 Satisfied on: 19 October 2010 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 |
---|
5 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
23 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
13 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
4 January 2019 | Change of details for Mrs Lesley Louise Scott-Brooker as a person with significant control on 1 December 2018 (2 pages) |
4 January 2019 | Change of details for Mr Gavin Scott-Brooker as a person with significant control on 1 December 2018 (2 pages) |
3 January 2019 | Director's details changed for Mr Allan Stewart Gregory on 15 December 2018 (2 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
3 August 2017 | Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Allan Stuart Gregory as a director on 21 July 2017 (3 pages) |
3 August 2017 | Appointment of Mr Allan Stuart Gregory as a director on 21 July 2017 (3 pages) |
31 July 2017 | Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (1 page) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Director's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (4 pages) |
17 July 2017 | Director's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (4 pages) |
17 July 2017 | Secretary's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (3 pages) |
17 July 2017 | Secretary's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (3 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Appointment of Mr Gavin Scott-Brooker as a secretary (2 pages) |
7 January 2011 | Appointment of Mr Gavin Scott-Brooker as a secretary (2 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Termination of appointment of Lesley Scott Brooker as a director (1 page) |
19 November 2010 | Termination of appointment of Lesley Scott Brooker as a director (1 page) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Termination of appointment of Lesley Scott Brooker as a secretary (1 page) |
15 October 2010 | Termination of appointment of Lesley Scott Brooker as a secretary (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Aidan Michael Gibson on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gavin Scott-Brooker on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gavin Scott-Brooker on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lesley Louise Scott Brooker on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lesley Louise Scott Brooker on 15 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Aidan Michael Gibson on 15 December 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 50 high street nantwich cheshire CW5 5AS (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 50 high street nantwich cheshire CW5 5AS (1 page) |
15 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
17 December 2004 | Return made up to 16/12/04; full list of members
|
17 December 2004 | Return made up to 16/12/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 December 2003 | Return made up to 16/12/03; full list of members
|
24 December 2003 | Return made up to 16/12/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 December 2002 | Return made up to 16/12/02; full list of members
|
11 December 2002 | Return made up to 16/12/02; full list of members
|
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Ad 20/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
14 May 2002 | Nc inc already adjusted 20/04/02 (2 pages) |
14 May 2002 | Nc inc already adjusted 20/04/02 (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Ad 20/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
14 May 2002 | Resolutions
|
5 March 2002 | Return made up to 16/12/01; full list of members
|
5 March 2002 | Return made up to 16/12/01; full list of members
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 50 high street nantwich cheshire CW5 5LS (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 50 high street nantwich cheshire CW5 5LS (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 19 hospital street nantwich cheshire CW5 5RL (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 19 hospital street nantwich cheshire CW5 5RL (1 page) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 17 collinbrook avenue crewe cheshire CW2 6PN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 17 collinbrook avenue crewe cheshire CW2 6PN (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
16 December 1999 | Incorporation (12 pages) |
16 December 1999 | Incorporation (12 pages) |