Company NameDavisbrook Limited
DirectorNicholas Guy Brook
Company StatusActive
Company Number05308132
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Guy Brook
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameIan Robert Gareth Brook
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRed Roofs
Church Lane
Woodford
Cheshire
SK7 1RQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitedavisbrook.co.uk

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Nicholas Guy Brook
100.00%
Ordinary A

Financials

Year2014
Net Worth£501,530
Cash£75,078
Current Liabilities£91,927

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

20 February 2009Delivered on: 26 February 2009
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 fairbank avenue moss side manchester t/no LA58141 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
10 June 2008Delivered on: 16 June 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 fairbank avenue moss side manchester lancashire t/n LA10152 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
10 March 2008Delivered on: 11 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £65,450.00 due or to become due from the company to the chargee.
Particulars: 25 lowthorpe street, rusholme, manchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 February 2008Delivered on: 19 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £162,288.29 and all other monies due or to become due.
Particulars: 29 hibbert street manchester,. Fixed charge over all rental income and.
Outstanding
22 November 2007Delivered on: 24 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 fairbank avenue moss side manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 October 2007Delivered on: 17 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 horton road rusholme. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
2 May 2023Delivered on: 5 May 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12 fairbank avenue rusholm manchester lancs.
Outstanding
7 October 2022Delivered on: 11 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 balmoral road manchester.
Outstanding
7 October 2022Delivered on: 11 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 deramore street manchester.
Outstanding
4 March 2022Delivered on: 8 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 24 filey road fallowfield.
Outstanding
4 February 2022Delivered on: 5 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 52 brailsford road manchester.
Outstanding
27 August 2021Delivered on: 28 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 richmond road manchester.
Outstanding
30 June 2021Delivered on: 1 July 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 61 brailsford road fallowfield manchester.
Outstanding
30 April 2021Delivered on: 1 May 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 52 brailsford road fallowfield manchester.
Outstanding
19 February 2021Delivered on: 20 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 29 filey road manchester.
Outstanding
2 December 2019Delivered on: 9 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 richmond road. Manchester. M14 6YW.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 arnside street manchester.
Outstanding
11 October 2019Delivered on: 24 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 29 filey road. Manchester. M14 6GG.
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Paragon Bnak PLC

Classification: A registered charge
Particulars: 4 fairbank avenue manchester.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 17 deramore street rusholme manchester.
Outstanding
27 April 2018Delivered on: 15 May 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 1 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 deramore street manchester.
Outstanding
15 January 2018Delivered on: 31 January 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
15 January 2018Delivered on: 31 January 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 24 ruskin avenue manchester.
Outstanding
27 October 2017Delivered on: 9 November 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 balmoral road manchester.
Outstanding
16 February 2007Delivered on: 20 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 ossory street moss side M14 4BX. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
23 October 2017Delivered on: 27 October 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
17 August 2017Delivered on: 7 September 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 2 deramore street manchester.
Outstanding
30 March 2016Delivered on: 13 April 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 13 April 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 2 April 2016
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 14 ruskin avenue manchester.
Outstanding
14 August 2015Delivered on: 28 August 2015
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 4 fairbank avenue, manchester.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Veron Building Society

Classification: A registered charge
Particulars: 1 deramore street moss side manchester.
Outstanding
16 February 2015Delivered on: 19 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 25 balmoral road manchester.
Outstanding
22 November 2013Delivered on: 23 November 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 buckfast close cheadle hulme cheadle t/no. CH37024. Notification of addition to or amendment of charge.
Outstanding
15 January 2007Delivered on: 16 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 hibbert street manchester,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
3 August 2007Delivered on: 17 August 2007
Satisfied on: 24 December 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 fairbank avenue moss side manchester the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Fully Satisfied

Filing History

20 February 2021Registration of charge 053081320030, created on 19 February 2021 (6 pages)
5 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 December 2019Registration of charge 053081320029, created on 2 December 2019 (21 pages)
24 October 2019Registration of charge 053081320027, created on 11 October 2019 (21 pages)
22 October 2019Registration of charge 053081320028, created on 18 October 2019 (6 pages)
1 March 2019Registration of charge 053081320026, created on 28 February 2019 (6 pages)
10 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 November 2018Registration of charge 053081320025, created on 16 November 2018 (6 pages)
20 August 2018Change of details for Mr Nicholas Guy Brook as a person with significant control on 20 August 2018 (2 pages)
15 May 2018Registration of charge 053081320024, created on 27 April 2018 (19 pages)
1 May 2018Registration of charge 053081320023, created on 27 April 2018 (6 pages)
31 January 2018Registration of charge 053081320021, created on 15 January 2018 (6 pages)
31 January 2018Registration of charge 053081320022, created on 15 January 2018 (19 pages)
11 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Registration of charge 053081320020, created on 27 October 2017 (6 pages)
9 November 2017Registration of charge 053081320020, created on 27 October 2017 (6 pages)
31 October 2017Registration of charge 053081320019, created on 27 October 2017 (19 pages)
31 October 2017Registration of charge 053081320019, created on 27 October 2017 (19 pages)
27 October 2017Registration of charge 053081320018, created on 23 October 2017 (19 pages)
27 October 2017Registration of charge 053081320018, created on 23 October 2017 (19 pages)
7 September 2017Registration of charge 053081320017, created on 17 August 2017 (6 pages)
7 September 2017Registration of charge 053081320017, created on 17 August 2017 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 April 2016Registration of charge 053081320016, created on 30 March 2016 (22 pages)
13 April 2016Registration of charge 053081320015, created on 30 March 2016 (22 pages)
13 April 2016Registration of charge 053081320016, created on 30 March 2016 (22 pages)
13 April 2016Registration of charge 053081320015, created on 30 March 2016 (22 pages)
2 April 2016Registration of charge 053081320014, created on 30 March 2016 (5 pages)
2 April 2016Registration of charge 053081320014, created on 30 March 2016 (5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Registration of charge 053081320013, created on 14 August 2015 (21 pages)
28 August 2015Registration of charge 053081320013, created on 14 August 2015 (21 pages)
24 April 2015Registration of charge 053081320012, created on 22 April 2015 (21 pages)
24 April 2015Registration of charge 053081320012, created on 22 April 2015 (21 pages)
19 February 2015Registration of charge 053081320011, created on 16 February 2015 (5 pages)
19 February 2015Registration of charge 053081320011, created on 16 February 2015 (5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
23 November 2013Registration of charge 053081320010 (7 pages)
23 November 2013Registration of charge 053081320010 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2009Director's details changed for Nicholas Guy Brook on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Guy Brook on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Nicholas Guy Brook on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
22 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
22 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
26 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 08/12/06; full list of members (6 pages)
19 December 2006Return made up to 08/12/06; full list of members (6 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 January 2006Return made up to 08/12/05; full list of members (6 pages)
18 January 2006Return made up to 08/12/05; full list of members (6 pages)
31 January 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
8 December 2004Incorporation (17 pages)
8 December 2004Incorporation (17 pages)