Company NameBrook Lane (Wirral) Limited
Company StatusActive
Company Number11846050
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Kenneth William Diable
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Caldbeck Road Croft Business Park
Bromborough
Wirral
Cheshire
CH62 3PL
Wales
Director NameMr Timothy James Marshall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(1 day after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O 6 Caldbeck Road Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PL
Wales
Director NameDr David John Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(1 day after company formation)
Appointment Duration5 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O 6 Caldbeck Road Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PL
Wales
Director NameMr Geoffrey William Street
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 28 February 2023 (4 pages)
11 July 2023Appointment of Mrs Aimee Georgia Diable as a director on 7 July 2023 (2 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
30 January 2023Director's details changed for Dr David John Price on 28 March 2022 (2 pages)
30 January 2023Director's details changed for Mr Timothy James Marshall on 28 March 2022 (2 pages)
30 January 2023Change of details for Mr Timothy James Marshall as a person with significant control on 28 March 2022 (2 pages)
30 January 2023Director's details changed for Mr Kenneth William Diable on 28 March 2022 (2 pages)
30 January 2023Change of details for Mr Kenneth William Diable as a person with significant control on 28 March 2022 (2 pages)
30 January 2023Change of details for Dr David John Price as a person with significant control on 28 March 2022 (2 pages)
3 May 2022Micro company accounts made up to 28 February 2022 (4 pages)
28 March 2022Registered office address changed from C/O 6 Caldbeck Road Croft Business Park Bromborough Wirral Merseyside CH62 3PL England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 28 March 2022 (1 page)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 28 February 2020 (4 pages)
5 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
3 March 2020Statement of capital following an allotment of shares on 4 October 2019
  • GBP 4
(3 pages)
2 March 2020Change of details for Dr David John Price as a person with significant control on 4 October 2019 (2 pages)
2 March 2020Appointment of Mr Geoffrey William Street as a director on 4 October 2019 (2 pages)
2 March 2020Notification of Geoffrey William Street as a person with significant control on 4 October 2019 (2 pages)
2 March 2020Change of details for Mr Timothy James Marshall as a person with significant control on 4 October 2019 (2 pages)
2 March 2020Change of details for Mr Kenneth Diable as a person with significant control on 4 October 2019 (2 pages)
25 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
22 March 2019Appointment of Mr Timothy James Marshall as a director on 26 February 2019 (2 pages)
22 March 2019Notification of Timothy James Marshall as a person with significant control on 26 February 2019 (2 pages)
22 March 2019Appointment of Dr David John Price as a director on 26 February 2019 (2 pages)
22 March 2019Notification of David John Price as a person with significant control on 26 February 2019 (2 pages)
22 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 3
(3 pages)
22 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 3
(3 pages)
22 March 2019Change of details for Mr Kenneth Diable as a person with significant control on 26 February 2019 (2 pages)
25 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-25
  • GBP 1
(32 pages)