Company NameDelineation Limited
DirectorBob Fenton
Company StatusActive
Company Number06100414
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Previous NameBrookson (5905G) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bob Fenton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleCAD Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sea Lane
Ferring
Worthing
West Sussex
BN12 5DS
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone01925 403000
Telephone regionWarrington

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Mr Bob Fenton
100.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£2,672
Current Liabilities£13,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 December 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 (1 page)
13 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Notification of Bob Fenton as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Bob Fenton as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
26 November 2013Company name changed brookson (5905G) LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Company name changed brookson (5905G) LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Incorporation (18 pages)
13 February 2007Incorporation (18 pages)