Warrington
Cheshire
WA4 2QL
Secretary Name | Ian Robert Gareth Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Roofs Church Lane Woodford Cheshire SK7 1RQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | davisbrook.co.uk |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Nicholas Guy Brook 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £501,530 |
Cash | £75,078 |
Current Liabilities | £91,927 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
20 February 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2023 | Delivered on: 5 May 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 12 fairbank avenue rusholm manchester lancs. Outstanding |
7 October 2022 | Delivered on: 11 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 25 balmoral road manchester. Outstanding |
7 October 2022 | Delivered on: 11 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 deramore street manchester. Outstanding |
4 March 2022 | Delivered on: 8 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 24 filey road fallowfield. Outstanding |
4 February 2022 | Delivered on: 5 February 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 52 brailsford road manchester. Outstanding |
27 August 2021 | Delivered on: 28 August 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 richmond road manchester. Outstanding |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 61 brailsford road fallowfield manchester. Outstanding |
30 April 2021 | Delivered on: 1 May 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 52 brailsford road fallowfield manchester. Outstanding |
19 February 2021 | Delivered on: 20 February 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 29 filey road manchester. Outstanding |
2 December 2019 | Delivered on: 9 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 richmond road. Manchester. M14 6YW. Outstanding |
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 36 arnside street manchester. Outstanding |
11 October 2019 | Delivered on: 24 October 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 29 filey road. Manchester. M14 6GG. Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Paragon Bnak PLC Classification: A registered charge Particulars: 4 fairbank avenue manchester. Outstanding |
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 17 deramore street rusholme manchester. Outstanding |
27 April 2018 | Delivered on: 15 May 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 deramore street manchester. Outstanding |
15 January 2018 | Delivered 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 2018 | Delivered on: 31 January 2018 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 24 ruskin avenue manchester. Outstanding |
27 October 2017 | Delivered on: 9 November 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 25 balmoral road manchester. Outstanding |
16 February 2007 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 7 September 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 2 deramore street manchester. Outstanding |
30 March 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 2 April 2016 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 14 ruskin avenue manchester. Outstanding |
14 August 2015 | Delivered on: 28 August 2015 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 4 fairbank avenue, manchester. Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: Veron Building Society Classification: A registered charge Particulars: 1 deramore street moss side manchester. Outstanding |
16 February 2015 | Delivered on: 19 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 25 balmoral road manchester. Outstanding |
22 November 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
20 February 2021 | Registration of charge 053081320030, created on 19 February 2021 (6 pages) |
---|---|
5 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 December 2019 | Registration of charge 053081320029, created on 2 December 2019 (21 pages) |
24 October 2019 | Registration of charge 053081320027, created on 11 October 2019 (21 pages) |
22 October 2019 | Registration of charge 053081320028, created on 18 October 2019 (6 pages) |
1 March 2019 | Registration of charge 053081320026, created on 28 February 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Registration of charge 053081320025, created on 16 November 2018 (6 pages) |
20 August 2018 | Change of details for Mr Nicholas Guy Brook as a person with significant control on 20 August 2018 (2 pages) |
15 May 2018 | Registration of charge 053081320024, created on 27 April 2018 (19 pages) |
1 May 2018 | Registration of charge 053081320023, created on 27 April 2018 (6 pages) |
31 January 2018 | Registration of charge 053081320021, created on 15 January 2018 (6 pages) |
31 January 2018 | Registration of charge 053081320022, created on 15 January 2018 (19 pages) |
11 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Registration of charge 053081320020, created on 27 October 2017 (6 pages) |
9 November 2017 | Registration of charge 053081320020, created on 27 October 2017 (6 pages) |
31 October 2017 | Registration of charge 053081320019, created on 27 October 2017 (19 pages) |
31 October 2017 | Registration of charge 053081320019, created on 27 October 2017 (19 pages) |
27 October 2017 | Registration of charge 053081320018, created on 23 October 2017 (19 pages) |
27 October 2017 | Registration of charge 053081320018, created on 23 October 2017 (19 pages) |
7 September 2017 | Registration of charge 053081320017, created on 17 August 2017 (6 pages) |
7 September 2017 | Registration of charge 053081320017, created on 17 August 2017 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 April 2016 | Registration of charge 053081320016, created on 30 March 2016 (22 pages) |
13 April 2016 | Registration of charge 053081320015, created on 30 March 2016 (22 pages) |
13 April 2016 | Registration of charge 053081320016, created on 30 March 2016 (22 pages) |
13 April 2016 | Registration of charge 053081320015, created on 30 March 2016 (22 pages) |
2 April 2016 | Registration of charge 053081320014, created on 30 March 2016 (5 pages) |
2 April 2016 | Registration of charge 053081320014, created on 30 March 2016 (5 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Registration of charge 053081320013, created on 14 August 2015 (21 pages) |
28 August 2015 | Registration of charge 053081320013, created on 14 August 2015 (21 pages) |
24 April 2015 | Registration of charge 053081320012, created on 22 April 2015 (21 pages) |
24 April 2015 | Registration of charge 053081320012, created on 22 April 2015 (21 pages) |
19 February 2015 | Registration of charge 053081320011, created on 16 February 2015 (5 pages) |
19 February 2015 | Registration of charge 053081320011, created on 16 February 2015 (5 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 November 2013 | Registration of charge 053081320010 (7 pages) |
23 November 2013 | Registration of charge 053081320010 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2009 | Director's details changed for Nicholas Guy Brook on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Guy Brook on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Nicholas Guy Brook on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
19 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
31 January 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Incorporation (17 pages) |
8 December 2004 | Incorporation (17 pages) |