Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
Director Name | Mr Jamie Christopher Keating |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kelvin Park Birkenhead Wirral Cheshire CH41 1LT Wales |
Secretary Name | Mr Jamie Christopher Keating |
---|---|
Status | Current |
Appointed | 10 March 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Kelvin Park Birkenhead Wirral Cheshire CH41 1LT Wales |
Director Name | Torstein Egeland |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 November 2023(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Daikin Applied Europe Spa Via Piani Di S Maria 72 00040 Ariccia Italy |
Director Name | Mr Clive Parkman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Daikin Applied (Uk) Limited Bassington Industrial Cramlington NE23 8AF |
Director Name | Mr Surjit Mahe Singh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Daikin Applied (Uk) Limited Bassington Industrial Cramlington NE23 8AF |
Director Name | Mr Terence Webster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Warrenpoint 53 Warren Drive Wallasey Wirral CH45 0JP Wales |
Director Name | Mr Christopher Keating |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kelvin Park Birkenhead Wirral Cheshire CH41 1LT Wales |
Secretary Name | Mr John Keating |
---|---|
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 The Cliff Wellingto Road Wallasey Merseyside CH45 2NL Wales |
Secretary Name | Christopher Keating |
---|---|
Status | Resigned |
Appointed | 20 March 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | 3 Kelvin Park Birkenhead Wirral Cheshire CH41 1LT Wales |
Website | brooktherm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6501070 |
Telephone region | Liverpool |
Registered Address | 3 Kelvin Park Birkenhead Wirral Cheshire CH41 1LT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Mr Daniel Christopher Keating 40.00% Ordinary |
---|---|
20 at £1 | Mr Jamie Christopher Keating 40.00% Ordinary |
10 at £1 | Mr Terence Webster 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
20 December 2023 | Resolutions
|
---|---|
20 December 2023 | Memorandum and Articles of Association (12 pages) |
11 December 2023 | Appointment of Torstein Egeland as a director on 30 November 2023 (2 pages) |
11 December 2023 | Appointment of Surjit Mahe Singh as a director on 30 November 2023 (2 pages) |
11 December 2023 | Appointment of Mr Clive Parkman as a director on 30 November 2023 (2 pages) |
30 November 2023 | Full accounts made up to 31 March 2023 (19 pages) |
9 November 2023 | Second filing of the annual return made up to 10 December 2011 (19 pages) |
9 November 2023 | Second filing of the annual return made up to 10 December 2013 (21 pages) |
9 November 2023 | Second filing of the annual return made up to 10 December 2010 (21 pages) |
9 November 2023 | Second filing of the annual return made up to 10 December 2014 (19 pages) |
9 November 2023 | Second filing of the annual return made up to 10 December 2012 (19 pages) |
2 November 2023 | Purchase of own shares.
|
2 November 2023 | Cancellation of shares. Statement of capital on 18 October 2023
|
26 October 2023 | Cessation of Jamie Christopher Keating as a person with significant control on 10 March 2020 (1 page) |
12 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
13 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
22 March 2021 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
3 March 2021 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
24 February 2021 | Notification of Brooktherm (Topco) Limited as a person with significant control on 10 March 2020 (2 pages) |
21 July 2020 | Termination of appointment of Christopher Keating as a director on 10 March 2020 (1 page) |
21 July 2020 | Termination of appointment of Christopher Keating as a secretary on 10 March 2020 (1 page) |
21 July 2020 | Appointment of Mr Jamie Christopher Keating as a secretary on 10 March 2020 (2 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
10 December 2019 | Change of details for Mr Jamie Christopher Keating as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Jamie Christopher Keating on 10 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
20 December 2018 | Cessation of Daniel Keating as a person with significant control on 1 January 2018 (1 page) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2018 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Cessation of Christopher Keating as a person with significant control on 1 January 2017 (1 page) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
13 February 2017 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
8 February 2017 | Director's details changed for Mr Daniel Christopher Keating on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Daniel Christopher Keating on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Christopher Keating on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Jamie Christopher Keating on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Jamie Christopher Keating on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Christopher Keating on 7 February 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
20 March 2016 | Appointment of Christopher Keating as a secretary on 20 March 2016 (2 pages) |
20 March 2016 | Termination of appointment of John Keating as a secretary on 20 March 2016 (1 page) |
20 March 2016 | Termination of appointment of John Keating as a secretary on 20 March 2016 (1 page) |
20 March 2016 | Appointment of Christopher Keating as a secretary on 20 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 September 2015 | Purchase of own shares. (3 pages) |
17 September 2015 | Purchase of own shares. (3 pages) |
17 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
17 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
17 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
15 September 2015 | Termination of appointment of Terence Webster as a director on 7 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Terence Webster as a director on 7 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Terence Webster as a director on 7 August 2015 (1 page) |
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Director's details changed for Mr Christopher Keating on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Christopher Keating on 22 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Daniel Christopher Keating on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Daniel Christopher Keating on 13 January 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (7 pages) |
17 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (7 pages) |
17 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders
|
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
24 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders
|
24 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
24 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 July 2011 | Statement of capital following an allotment of shares on 10 January 2010
|
21 July 2011 | Statement of capital following an allotment of shares on 10 January 2010
|
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Director's details changed for Mr Christopher Keating on 1 March 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Terence Webster on 1 March 2010 (2 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Director's details changed for Mr Christopher Keating on 1 March 2010 (2 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders
|
29 December 2010 | Director's details changed for Mr Terence Webster on 1 March 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Terence Webster on 1 March 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Christopher Keating on 1 March 2010 (2 pages) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|