Company NameBrookhouse Mill Outside Limited
Company StatusDissolved
Company Number06078323
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Simon Colin Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2022(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr Paul Tattum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2022(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr John Christopher Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill Tavern
Ruthin Road
Denbigh
Clwyd
LL16 4RD
Wales
Director NameMrs Karen Hall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrookhouse Mill
Ruthin Road
Denbigh
Denbighshire
LL16 4RD
Wales
Secretary NameMrs Karen Hall
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrookhouse Mill
Ruthin Road
Denbigh
Denbighshire
LL16 4RD
Wales

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Minebroom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,821
Cash£18,228
Current Liabilities£58,821

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

2 April 2007Delivered on: 7 April 2007
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

24 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 May 2020Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Egerton House 55 Hoole Road Chester CH2 3NJ on 11 May 2020 (1 page)
17 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 June 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 30 June 2017 (1 page)
30 June 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 30 June 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Karen Hall on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Karen Hall on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Karen Hall on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 March 2008Return made up to 01/02/08; full list of members (3 pages)
6 March 2008Return made up to 01/02/08; full list of members (3 pages)
6 March 2008Prev sho from 29/02/2008 to 30/09/2007 (1 page)
6 March 2008Prev sho from 29/02/2008 to 30/09/2007 (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Registered office changed on 05/03/2008 from c/o craven dalton partnership tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from c/o craven dalton partnership tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page)
5 March 2008Location of debenture register (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
1 February 2007Incorporation (11 pages)
1 February 2007Incorporation (11 pages)