Company NameBrooktherm Holdings Limited
Company StatusActive
Company Number07101572
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Daniel Christopher Keating
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
Director NameMr Jamie Christopher Keating
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
Secretary NameMr Jamie Christopher Keating
StatusCurrent
Appointed10 March 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
Director NameTorstein Egeland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 November 2023(13 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDaikin Applied Europe Spa Via Piani Di S Maria 72
00040 Ariccia
Italy
Director NameMr Clive Parkman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(13 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaikin Applied (Uk) Limited Bassington Industrial
Cramlington
NE23 8AF
Director NameMr Surjit Mahe Singh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(13 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDaikin Applied (Uk) Limited Bassington Industrial
Cramlington
NE23 8AF
Director NameMr Terence Webster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Warrenpoint
53 Warren Drive
Wallasey
Wirral
CH45 0JP
Wales
Director NameMr Christopher Keating
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
Secretary NameMr John Keating
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address39 The Cliff
Wellingto Road
Wallasey
Merseyside
CH45 2NL
Wales
Secretary NameChristopher Keating
StatusResigned
Appointed20 March 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2020)
RoleCompany Director
Correspondence Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales

Contact

Websitebrooktherm.co.uk
Email address[email protected]
Telephone0151 6501070
Telephone regionLiverpool

Location

Registered Address3 Kelvin Park
Birkenhead
Wirral
Cheshire
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Mr Daniel Christopher Keating
40.00%
Ordinary
20 at £1Mr Jamie Christopher Keating
40.00%
Ordinary
10 at £1Mr Terence Webster
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2023Memorandum and Articles of Association (12 pages)
11 December 2023Appointment of Torstein Egeland as a director on 30 November 2023 (2 pages)
11 December 2023Appointment of Surjit Mahe Singh as a director on 30 November 2023 (2 pages)
11 December 2023Appointment of Mr Clive Parkman as a director on 30 November 2023 (2 pages)
30 November 2023Full accounts made up to 31 March 2023 (19 pages)
9 November 2023Second filing of the annual return made up to 10 December 2011 (19 pages)
9 November 2023Second filing of the annual return made up to 10 December 2013 (21 pages)
9 November 2023Second filing of the annual return made up to 10 December 2010 (21 pages)
9 November 2023Second filing of the annual return made up to 10 December 2014 (19 pages)
9 November 2023Second filing of the annual return made up to 10 December 2012 (19 pages)
2 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
2 November 2023Cancellation of shares. Statement of capital on 18 October 2023
  • GBP 90
(4 pages)
26 October 2023Cessation of Jamie Christopher Keating as a person with significant control on 10 March 2020 (1 page)
12 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (19 pages)
13 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (18 pages)
22 March 2021Group of companies' accounts made up to 31 March 2020 (30 pages)
3 March 2021Confirmation statement made on 10 December 2020 with updates (5 pages)
24 February 2021Notification of Brooktherm (Topco) Limited as a person with significant control on 10 March 2020 (2 pages)
21 July 2020Termination of appointment of Christopher Keating as a director on 10 March 2020 (1 page)
21 July 2020Termination of appointment of Christopher Keating as a secretary on 10 March 2020 (1 page)
21 July 2020Appointment of Mr Jamie Christopher Keating as a secretary on 10 March 2020 (2 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
10 December 2019Change of details for Mr Jamie Christopher Keating as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Jamie Christopher Keating on 10 December 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
24 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
20 December 2018Cessation of Daniel Keating as a person with significant control on 1 January 2018 (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Confirmation statement made on 10 December 2017 with updates (5 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Cessation of Christopher Keating as a person with significant control on 1 January 2017 (1 page)
4 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
13 February 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
13 February 2017Confirmation statement made on 10 December 2016 with updates (8 pages)
8 February 2017Director's details changed for Mr Daniel Christopher Keating on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Daniel Christopher Keating on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Christopher Keating on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Jamie Christopher Keating on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Jamie Christopher Keating on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Christopher Keating on 7 February 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
11 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 80
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 80
(3 pages)
20 March 2016Appointment of Christopher Keating as a secretary on 20 March 2016 (2 pages)
20 March 2016Termination of appointment of John Keating as a secretary on 20 March 2016 (1 page)
20 March 2016Termination of appointment of John Keating as a secretary on 20 March 2016 (1 page)
20 March 2016Appointment of Christopher Keating as a secretary on 20 March 2016 (2 pages)
27 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(6 pages)
27 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 September 2015Purchase of own shares. (3 pages)
17 September 2015Purchase of own shares. (3 pages)
17 September 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 80
(4 pages)
17 September 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 80
(4 pages)
17 September 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 80
(4 pages)
15 September 2015Termination of appointment of Terence Webster as a director on 7 August 2015 (1 page)
15 September 2015Termination of appointment of Terence Webster as a director on 7 August 2015 (1 page)
15 September 2015Termination of appointment of Terence Webster as a director on 7 August 2015 (1 page)
23 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50
(7 pages)
23 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50
(7 pages)
23 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2023
(8 pages)
22 January 2015Director's details changed for Mr Christopher Keating on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Christopher Keating on 22 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Daniel Christopher Keating on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Daniel Christopher Keating on 13 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (7 pages)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (7 pages)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2023
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Accounts made up to 31 March 2012 (2 pages)
21 December 2012Accounts made up to 31 March 2012 (2 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2023
(8 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
24 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2023
(8 pages)
24 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
24 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 July 2011Statement of capital following an allotment of shares on 10 January 2010
  • GBP 100
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 10 January 2010
  • GBP 100
(3 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
29 December 2010Director's details changed for Mr Christopher Keating on 1 March 2010 (2 pages)
29 December 2010Director's details changed for Mr Terence Webster on 1 March 2010 (2 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
29 December 2010Director's details changed for Mr Christopher Keating on 1 March 2010 (2 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2023
(8 pages)
29 December 2010Director's details changed for Mr Terence Webster on 1 March 2010 (2 pages)
29 December 2010Director's details changed for Mr Terence Webster on 1 March 2010 (2 pages)
29 December 2010Director's details changed for Mr Christopher Keating on 1 March 2010 (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)