Company NameBrooker & Co (Nantwich) Limited
DirectorsGavin Scott-Brooker and Allan Stewart Gregory
Company StatusActive
Company Number03895237
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gavin Scott-Brooker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(5 days after company formation)
Appointment Duration24 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12a Pepper Street
Nantwich
Cheshire
CW5 5AB
Secretary NameMr Gavin Scott-Brooker
StatusCurrent
Appointed16 December 2010(11 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address12a Pepper Street
Nantwich
Cheshire
CW5 5AB
Director NameMr Allan Stewart Gregory
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12a Pepper Street
Nantwich
Cheshire
CW5 5AB
Secretary NameLesley Louise Scott Brooker
NationalityBritish
StatusResigned
Appointed21 December 1999(5 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge
47 Pit Lane
Hough
Cheshire
CW2 5JH
Director NameBarry John Davenport
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(10 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RY
Director NameClive Richard Corry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 24 March 2005)
RoleEstate Agents
Correspondence Address66 Church Lane
Wistaston
Cheshire
CW2 8EZ
Director NameLesley Louise Scott Brooker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge
47 Pit Lane
Hough
Cheshire
CW2 5JH
Director NameAidan Michael Gibson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hollytree Drive
Biddulph
Staffordshire
ST8 6QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebrookerandco.co.uk

Location

Registered Address12a Pepper Street
Nantwich
Cheshire
CW5 5AB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

50 at £1Mr Gavin Scott-brooker
49.02%
Ordinary
50 at £1Mrs Lesley Louise Scott-brooker
49.02%
Ordinary
2 at £1Mr Gavin Scott-brooker
1.96%
Ordinary A

Financials

Year2014
Net Worth£51,565
Cash£39,362
Current Liabilities£23,146

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

7 August 2000Delivered 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

Filing History

5 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
24 May 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
23 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
13 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
4 January 2019Change of details for Mrs Lesley Louise Scott-Brooker as a person with significant control on 1 December 2018 (2 pages)
4 January 2019Change of details for Mr Gavin Scott-Brooker as a person with significant control on 1 December 2018 (2 pages)
3 January 2019Director's details changed for Mr Allan Stewart Gregory on 15 December 2018 (2 pages)
18 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
3 August 2017Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (2 pages)
3 August 2017Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Allan Stuart Gregory as a director on 21 July 2017 (3 pages)
3 August 2017Appointment of Mr Allan Stuart Gregory as a director on 21 July 2017 (3 pages)
31 July 2017Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (1 page)
31 July 2017Termination of appointment of Aidan Michael Gibson as a director on 21 July 2017 (1 page)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
17 July 2017Director's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (4 pages)
17 July 2017Director's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (4 pages)
17 July 2017Secretary's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (3 pages)
17 July 2017Secretary's details changed for Mr Gavin Scott-Brooker on 28 June 2017 (3 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 102
(6 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 102
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(6 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 102
(6 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 102
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Appointment of Mr Gavin Scott-Brooker as a secretary (2 pages)
7 January 2011Appointment of Mr Gavin Scott-Brooker as a secretary (2 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
19 November 2010Termination of appointment of Lesley Scott Brooker as a director (1 page)
19 November 2010Termination of appointment of Lesley Scott Brooker as a director (1 page)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Termination of appointment of Lesley Scott Brooker as a secretary (1 page)
15 October 2010Termination of appointment of Lesley Scott Brooker as a secretary (1 page)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Aidan Michael Gibson on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Gavin Scott-Brooker on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Gavin Scott-Brooker on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Lesley Louise Scott Brooker on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Lesley Louise Scott Brooker on 15 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Aidan Michael Gibson on 15 December 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 16/12/08; full list of members (4 pages)
26 January 2009Return made up to 16/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 16/12/07; full list of members (3 pages)
17 January 2008Return made up to 16/12/07; full list of members (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
16 January 2007Return made up to 16/12/06; full list of members (7 pages)
16 January 2007Return made up to 16/12/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Registered office changed on 05/06/06 from: 50 high street nantwich cheshire CW5 5AS (1 page)
5 June 2006Registered office changed on 05/06/06 from: 50 high street nantwich cheshire CW5 5AS (1 page)
15 February 2006Return made up to 16/12/05; full list of members (7 pages)
15 February 2006Return made up to 16/12/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
17 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 December 2002Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Ad 20/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
14 May 2002Nc inc already adjusted 20/04/02 (2 pages)
14 May 2002Nc inc already adjusted 20/04/02 (2 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Ad 20/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
6 February 2001Return made up to 16/12/00; full list of members (6 pages)
6 February 2001Return made up to 16/12/00; full list of members (6 pages)
9 November 2000Registered office changed on 09/11/00 from: 50 high street nantwich cheshire CW5 5LS (1 page)
9 November 2000Registered office changed on 09/11/00 from: 50 high street nantwich cheshire CW5 5LS (1 page)
13 October 2000Registered office changed on 13/10/00 from: 19 hospital street nantwich cheshire CW5 5RL (1 page)
13 October 2000Registered office changed on 13/10/00 from: 19 hospital street nantwich cheshire CW5 5RL (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 17 collinbrook avenue crewe cheshire CW2 6PN (1 page)
23 December 1999Registered office changed on 23/12/99 from: 17 collinbrook avenue crewe cheshire CW2 6PN (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
16 December 1999Incorporation (12 pages)
16 December 1999Incorporation (12 pages)