Company NameBrooknorth Limited
DirectorMichael Stanley Whines
Company StatusActive
Company Number09381831
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Stanley Whines
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGranville Suite Business Development Centre
Stafford Park 4
Telford
TF3 3BA
Director NameMr Philip John Bacon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Angela Jane Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Shaffiq Mahmood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranville Suite Stafford Park 4
Business Development Centre
Stafford Park 4
Shropshire
TF3 3BA
Director NameMrs Danielle Whines
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGranville Suite Stafford Park 4
Business Development Centre
Stafford Park 4
Shropshire
TF3 3BA
Director NameMiss Francesca Alice Whines
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGranville Suite Stafford Park 4
Business Development Centre
Stafford Park 4
Shropshire
TF3 3BA

Location

Registered AddressSear Bach Water Street
Caerwys
Mold
CH7 5AT
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Built Up AreaCaerwys

Shareholders

1 at £1Philip John Bacon
100.00%
Ordinary

Accounts

Latest Accounts30 January 2019 (5 years, 3 months ago)
Next Accounts Due30 January 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return5 February 2022 (2 years, 2 months ago)
Next Return Due19 February 2023 (overdue)

Charges

29 January 2015Delivered on: 17 February 2015
Satisfied on: 15 October 2015
Persons entitled: Qssd Limited (In Liquidation)

Classification: A registered charge
Fully Satisfied

Filing History

11 February 2021Notification of Michael Stanley Whines as a person with significant control on 5 August 2020 (2 pages)
11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 August 2020Appointment of Miss Francesca Alice Whines as a director on 5 August 2020 (2 pages)
5 August 2020Termination of appointment of Danielle Whines as a director on 4 August 2020 (1 page)
5 August 2020Cessation of Danielle Whines as a person with significant control on 4 August 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 January 2019 (2 pages)
2 May 2019Termination of appointment of Shaffiq Mahmood as a director on 1 April 2019 (1 page)
2 May 2019Notification of Danielle Whines as a person with significant control on 1 April 2019 (2 pages)
2 May 2019Cessation of Shaffiq Mahmood as a person with significant control on 1 April 2019 (1 page)
2 May 2019Appointment of Mrs Danielle Whines as a director on 1 April 2019 (2 pages)
22 March 2019Registered office address changed from Granville Suite Granville Suite Business Development Centre Stafford Park 4 Shropshire TF3 3BA England to Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA on 22 March 2019 (1 page)
20 March 2019Registered office address changed from Suite 6, Business Development Centre Stafford Park 4 Telford TF3 3BA England to Granville Suite Granville Suite Business Development Centre Stafford Park 4 Shropshire TF3 3BA on 20 March 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
18 June 2018Director's details changed for Mr Shaffiq Mahmood on 18 June 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 January 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 January 2016 (5 pages)
28 September 2016Previous accounting period shortened from 1 February 2016 to 30 January 2016 (1 page)
28 September 2016Previous accounting period shortened from 1 February 2016 to 30 January 2016 (1 page)
20 September 2016Previous accounting period extended from 31 January 2016 to 1 February 2016 (1 page)
20 September 2016Previous accounting period extended from 31 January 2016 to 1 February 2016 (1 page)
24 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Suite 6, Business Development Centre Stafford Park 4 Telford TF3 3BA on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Suite 6, Business Development Centre Stafford Park 4 Telford TF3 3BA on 24 August 2016 (1 page)
9 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
11 March 2016Termination of appointment of Angela Jane Bacon as a director on 9 March 2016 (1 page)
11 March 2016Appointment of Mr Sharriq Mahmood as a director on 9 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Sharriq Mahmood on 9 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Sharriq Mahmood on 9 March 2016 (2 pages)
11 March 2016Appointment of Mr Sharriq Mahmood as a director on 9 March 2016 (2 pages)
11 March 2016Termination of appointment of Angela Jane Bacon as a director on 9 March 2016 (1 page)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
15 October 2015Satisfaction of charge 093818310001 in full (4 pages)
15 October 2015Satisfaction of charge 093818310001 in full (4 pages)
17 February 2015Registration of charge 093818310001, created on 29 January 2015 (32 pages)
17 February 2015Registration of charge 093818310001, created on 29 January 2015 (32 pages)
30 January 2015Termination of appointment of Philip John Bacon as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Philip John Bacon as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Ms Angela Jane Bacon as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Ms Angela Jane Bacon as a director on 30 January 2015 (2 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1
(24 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1
(24 pages)