Company NameBrookmann Home Manchester 1877 Ltd
Company StatusActive
Company Number00011136
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesDorma Group Limited and Dawson Home Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameGlynn David Swain
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address9 Esk Avenue
Ramsbottom
Bury
Lancashire
BL0 0JA
Director NameBernard Lucas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address2 Bledlow Close
Eccles
Manchester
Lancashire
M30 9LP
Director NameGareth Howell Lewis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address23 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Director NameMr Kieron Anthony Hunt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeights House Heights Lane
Fence
Burnley
Lancs
BB12 9JF
Director NameWilliam Holden
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address2 Belmont Road
Hindley
Wigan
Lancashire
WN2 4JD
Director NameKeith Folley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressConiston 9 Noyna View
Colne
Lancashire
BB8 7AU
Director NameBrian Francis Dowds
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressLittle Orchard Sanley Road
Grindleton
Clitheroe
Lancs
Secretary NameMr Kieron Anthony Hunt
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeights House Heights Lane
Fence
Burnley
Lancs
BB12 9JF
Secretary NameMr John Charles Cranston
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Nottingham Road
Southwell
Nottinghamshire
NG25 0LF
Director NameMr John Charles Cranston
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(92 years, 6 months after company formation)
Appointment Duration10 months (resigned 03 April 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Nottingham Road
Southwell
Nottinghamshire
NG25 0LF
Director NameGlenn Albinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2005)
RoleFinancial Dir
Correspondence Address89 Heyes Lane
Alderley Edge
Cheshire
SK9 7LN
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Secretary NameWilliam Kenneth Clueit
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressSamron Copthurst Lane
Whittle Le Woods
Chorley
Lancashire
PR6 8LR
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1999)
RoleChief Executive
Correspondence AddressPinelawns Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Secretary NameDennis John Cranny
NationalityBritish
StatusResigned
Appointed02 September 1998(96 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 September 2006)
RoleCompany Director
Correspondence Address6 Applewood
Chadderton
Oldham
Greater Manchester
OL9 9UD
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Director NameRichard Paul Binch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address41 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameMr Stephen Barrie Russell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Close
Upton
Newark
Nottinghamshire
NG23 5SS
Director NameDavid Alan Johnson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2001)
RoleCompany Director
Correspondence Address1 Paddock Chase
Poynton
Cheshire
SK12 1XR
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMr Jonathan David Lea
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(100 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameMr Blake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address103 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(102 years after company formation)
Appointment Duration7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(103 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Five Universal Square
Devonshire Street
Ardwick
Manchester
M12 6JH
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(103 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Director NameGlenn Albinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(103 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2005)
RoleManaging Director
Correspondence Address104 Lacey Green
Wilmslow
Cheshire
SK9 4BN
Secretary NameStephen Andrew Shinn
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2010)
RoleAccountant
Correspondence Address1 Hampshire Close
Glossop
Derbyshire
SK13 8SA
Director NameMr Andrew Dwayne Bartmess
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(105 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleOperations Executive
Country of ResidenceUnited States
Correspondence AddressBuilding Five Universal Square
Devonshire Street
Ardwick
Manchester
M12 6JH
Secretary NameMr Malcolm Keith Hunt
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr James Kemp Carrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(108 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochleven Mills
Kinross
KY13 8GL
Scotland
Director NameMyron Tennyson Mann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2011(109 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2013)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Five Universal Square
Devonshire Street Ardwick
Manchester
M12 6JH
Director NameMr Charles Senter Brook Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2011(109 years, 6 months after company formation)
Appointment Duration10 months (resigned 15 March 2012)
RoleTextile Manufacturer
Country of ResidenceUnited States
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameCharles Senter Brook Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2012(110 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceConneticut Usa
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameBrookmann Holdings Limited (Corporation)
StatusResigned
Appointed15 March 2012(110 years, 3 months after company formation)
Appointment Duration1 month (resigned 18 April 2012)
Correspondence AddressChinachem Tower 34-37 Connaught Road
Central
Hong Kong

Contact

Websitefinebedlinens.co.uk

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

33.8m at £1Brookmann Home Limited
100.00%
Ordinary

Financials

Year2014
Turnover£33,536,603
Gross Profit£4,492,158
Net Worth£3,501,548
Cash£12,727
Current Liabilities£6,820,092

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due15 August 2016 (overdue)

Charges

1 August 2012Delivered on: 7 August 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
17 May 2011Delivered on: 24 May 2011
Satisfied on: 29 August 2012
Persons entitled: Leumi Abl Limited ("Leumi")

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 May 2011Delivered on: 21 May 2011
Satisfied on: 29 August 2012
Persons entitled: Dawson International Public Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
1 March 2011Delivered on: 5 March 2011
Satisfied on: 28 July 2012
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 February 2005Delivered on: 26 February 2005
Satisfied on: 20 January 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A composite guarantee and floating charge
Secured details: All monies due or to become due from the issuer and from the company to the chargee and all monies due or to become due from the scottish group companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over all assets being the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 18 February 2005
Satisfied on: 13 May 2011
Persons entitled: Gmac Commercial Finance PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 18 February 2005
Satisfied on: 13 May 2011
Persons entitled: Gmac Commercial Finance PLC

Classification: An assignment of credit and other insurance policies
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy and the whole right title benefit and interest in the policy and all sums arising thereunder. The policy means the credit and other insurance detailed as insurer: euler hermes UK PLC policy no. 185409101, zurich insurance policy no. LE453675, KV453611, GL453716. For details are further policies charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 16 February 2005
Satisfied on: 13 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 63106876 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 May 1971Delivered on: 4 June 1974
Satisfied on: 27 September 1995
Persons entitled: Commercial Union Assurance Co. LTD

Classification: Trust deed
Secured details: £12,323,906 debenture stock of carrington viyella LTD.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 January 2016Restoration by order of the court (3 pages)
26 January 2016Restoration by order of the court (3 pages)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Administrator's progress report to 1 May 2015 (18 pages)
10 June 2015Administrator's progress report to 22 May 2015 (19 pages)
10 June 2015Notice of move from Administration to Dissolution on 22 May 2015 (19 pages)
10 June 2015Administrator's progress report to 1 May 2015 (18 pages)
10 June 2015Administrator's progress report to 22 May 2015 (19 pages)
10 June 2015Administrator's progress report to 1 May 2015 (18 pages)
10 June 2015Notice of move from Administration to Dissolution on 22 May 2015 (19 pages)
29 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages)
4 December 2014Notice of extension of period of Administration (21 pages)
4 December 2014Notice of extension of period of Administration (21 pages)
1 July 2014Administrator's progress report to 24 May 2014 (22 pages)
1 July 2014Administrator's progress report to 24 May 2014 (22 pages)
3 February 2014Notice of completion of voluntary arrangement (18 pages)
3 February 2014Notice of completion of voluntary arrangement (18 pages)
31 January 2014Notice of deemed approval of proposals (1 page)
31 January 2014Notice of deemed approval of proposals (1 page)
22 January 2014Statement of administrator's proposal (35 pages)
22 January 2014Statement of administrator's proposal (35 pages)
20 January 2014Statement of affairs with form 2.14B (12 pages)
20 January 2014Statement of affairs with form 2.14B (12 pages)
7 January 2014Termination of appointment of Myron Mann as a director (4 pages)
7 January 2014Termination of appointment of Charles Johnson as a director (2 pages)
7 January 2014Termination of appointment of Myron Mann as a director (4 pages)
7 January 2014Termination of appointment of Charles Johnson as a director (2 pages)
4 December 2013Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 4 December 2013 (2 pages)
3 December 2013Appointment of an administrator (1 page)
3 December 2013Appointment of an administrator (1 page)
11 July 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
11 July 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
12 June 2013Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
12 June 2013Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
17 April 2013Compulsory strike-off action has been suspended (1 page)
17 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Full accounts made up to 31 March 2011 (21 pages)
5 September 2012Full accounts made up to 31 March 2011 (21 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 33,765,961
(4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 33,765,961
(4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 33,765,961
(4 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2012Director's details changed for Myron Tennyson Mann on 1 June 2012 (2 pages)
15 June 2012Director's details changed for Myron Tennyson Mann on 1 June 2012 (2 pages)
15 June 2012Director's details changed for Myron Tennyson Mann on 1 June 2012 (2 pages)
23 April 2012Termination of appointment of Brookmann Holdings Limited as a director (2 pages)
23 April 2012Termination of appointment of Brookmann Holdings Limited as a director (2 pages)
23 April 2012Appointment of Charles Senter Brook Johnson as a director (3 pages)
23 April 2012Appointment of Charles Senter Brook Johnson as a director (3 pages)
27 March 2012Appointment of Brookmann Holdings Limited as a director (3 pages)
27 March 2012Appointment of Brookmann Holdings Limited as a director (3 pages)
21 March 2012Termination of appointment of Charles Johnson as a director (2 pages)
21 March 2012Termination of appointment of Charles Johnson as a director (2 pages)
6 October 2011Termination of appointment of Malcolm Hunt as a secretary (2 pages)
6 October 2011Termination of appointment of Malcolm Hunt as a secretary (2 pages)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 7 September 2011 (1 page)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 7 September 2011 (1 page)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 7 September 2011 (1 page)
28 June 2011Company name changed dawson home group LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed dawson home group LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
28 June 2011Change of name notice (2 pages)
8 June 2011Auditor's resignation (1 page)
8 June 2011Auditor's resignation (1 page)
24 May 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
20 May 2011Termination of appointment of James Carrie as a director (2 pages)
20 May 2011Appointment of Charles Senter Brook Johnson as a director (3 pages)
20 May 2011Termination of appointment of James Carrie as a director (2 pages)
20 May 2011Termination of appointment of David Cooper as a director (2 pages)
20 May 2011Appointment of Myron Tennyson Mann as a director (3 pages)
20 May 2011Appointment of Myron Tennyson Mann as a director (3 pages)
20 May 2011Appointment of Charles Senter Brook Johnson as a director (3 pages)
20 May 2011Termination of appointment of David Cooper as a director (2 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
2 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
2 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
1 November 2010Appointment of James Kemp Carrie as a director (3 pages)
1 November 2010Appointment of James Kemp Carrie as a director (3 pages)
5 October 2010Full accounts made up to 2 January 2010 (19 pages)
5 October 2010Full accounts made up to 2 January 2010 (19 pages)
5 October 2010Full accounts made up to 2 January 2010 (19 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Malcolm Keith Hunt on 1 August 2010 (1 page)
9 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Malcolm Keith Hunt on 1 August 2010 (1 page)
9 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Malcolm Keith Hunt on 1 August 2010 (1 page)
9 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
1 April 2010Termination of appointment of Stephen Shinn as a secretary (2 pages)
1 April 2010Appointment of Malcolm Keith Hunt as a secretary (3 pages)
1 April 2010Termination of appointment of Stephen Shinn as a secretary (2 pages)
1 April 2010Appointment of Malcolm Keith Hunt as a secretary (3 pages)
30 October 2009Full accounts made up to 3 January 2009 (20 pages)
30 October 2009Full accounts made up to 3 January 2009 (20 pages)
30 October 2009Full accounts made up to 3 January 2009 (20 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
25 June 2009Appointment terminated director michael hartley (1 page)
25 June 2009Appointment terminated director michael hartley (1 page)
5 November 2008Full accounts made up to 29 December 2007 (20 pages)
5 November 2008Full accounts made up to 29 December 2007 (20 pages)
15 August 2008Company name changed dorma group LIMITED\certificate issued on 19/08/08 (3 pages)
15 August 2008Company name changed dorma group LIMITED\certificate issued on 19/08/08 (3 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
9 July 2008Full accounts made up to 30 December 2006 (20 pages)
9 July 2008Full accounts made up to 30 December 2006 (20 pages)
17 September 2007Full accounts made up to 31 December 2005 (20 pages)
17 September 2007Full accounts made up to 31 December 2005 (20 pages)
3 September 2007Registered office changed on 03/09/07 from: building five, universal square, devonshire street, ardwick, manchester M12 6JH (1 page)
3 September 2007Registered office changed on 03/09/07 from: building five, universal square, devonshire street, ardwick, manchester M12 6JH (1 page)
29 August 2007Return made up to 01/08/07; full list of members (3 pages)
29 August 2007Return made up to 01/08/07; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: newtown mill, lees street, swinton, manchester M27 6DB (1 page)
29 August 2007Registered office changed on 29/08/07 from: newtown mill, lees street, swinton, manchester M27 6DB (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 December 2004 (20 pages)
31 May 2006Full accounts made up to 31 December 2004 (20 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 August 2005Return made up to 01/08/05; no change of members (4 pages)
22 August 2005Return made up to 01/08/05; no change of members (4 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
29 June 2005Return made up to 07/06/05; full list of members (6 pages)
29 June 2005Return made up to 07/06/05; full list of members (6 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
26 February 2005Particulars of mortgage/charge (5 pages)
26 February 2005Particulars of mortgage/charge (5 pages)
18 February 2005Director resigned (1 page)
18 February 2005Particulars of mortgage/charge (7 pages)
18 February 2005New director appointed (4 pages)
18 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2005Declaration of assistance for shares acquisition (12 pages)
18 February 2005Particulars of mortgage/charge (10 pages)
18 February 2005Director resigned (1 page)
18 February 2005Particulars of mortgage/charge (10 pages)
18 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2005New director appointed (4 pages)
18 February 2005Resolutions
  • RES13 ‐ Facilities agreement 14/02/05
(3 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (4 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Declaration of assistance for shares acquisition (12 pages)
18 February 2005Director resigned (1 page)
18 February 2005Particulars of mortgage/charge (7 pages)
18 February 2005Resolutions
  • RES13 ‐ Facilities agreement 14/02/05
(3 pages)
18 February 2005New director appointed (4 pages)
18 February 2005Director resigned (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Full accounts made up to 31 December 2003 (19 pages)
1 June 2004Full accounts made up to 31 December 2003 (19 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
5 March 2004Ad 31/10/03--------- £ si 33165961@1=33165961 £ ic 600000/33765961 (2 pages)
5 March 2004Ad 31/10/03--------- £ si 33165961@1=33165961 £ ic 600000/33765961 (2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Nc inc already adjusted 31/10/03 (1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Nc inc already adjusted 31/10/03 (1 page)
16 February 2004New director appointed (4 pages)
16 February 2004New director appointed (4 pages)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
23 June 2003Return made up to 07/06/03; full list of members (8 pages)
23 June 2003Return made up to 07/06/03; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
18 July 2002Company name changed C.V. home furnishings LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed C.V. home furnishings LIMITED\certificate issued on 18/07/02 (2 pages)
4 July 2002Return made up to 07/06/02; full list of members (8 pages)
4 July 2002Return made up to 07/06/02; full list of members (8 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (23 pages)
29 October 2001Full accounts made up to 31 December 2000 (23 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
18 June 2001Return made up to 07/06/01; full list of members (7 pages)
18 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
5 July 2000Return made up to 07/06/00; full list of members (6 pages)
5 July 2000Return made up to 07/06/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (22 pages)
17 May 2000Full accounts made up to 31 December 1999 (22 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (22 pages)
10 June 1999Full accounts made up to 31 December 1998 (22 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998Full accounts made up to 31 December 1997 (22 pages)
10 August 1998Full accounts made up to 31 December 1997 (22 pages)
18 June 1998Return made up to 07/06/98; full list of members (7 pages)
18 June 1998Return made up to 07/06/98; full list of members (7 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
27 July 1997Full accounts made up to 31 December 1996 (22 pages)
27 July 1997Full accounts made up to 31 December 1996 (22 pages)
18 June 1997Return made up to 07/06/97; full list of members (7 pages)
18 June 1997Return made up to 07/06/97; full list of members (7 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
23 June 1996Director's particulars changed (1 page)
23 June 1996Director's particulars changed (1 page)
13 June 1996Full accounts made up to 31 December 1995 (22 pages)
13 June 1996Full accounts made up to 31 December 1995 (22 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
27 September 1995Declaration of satisfaction of mortgage/charge (1 page)
27 September 1995Declaration of satisfaction of mortgage/charge (1 page)
17 July 1995Full accounts made up to 31 December 1994 (20 pages)
17 July 1995Full accounts made up to 31 December 1994 (20 pages)
12 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1995Director resigned;new director appointed (4 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Director resigned;new director appointed (4 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (254 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
15 June 1994Full accounts made up to 31 December 1993 (21 pages)
15 June 1994Full accounts made up to 31 December 1993 (21 pages)
10 June 1994Return made up to 07/06/94; full list of members (7 pages)
10 June 1994Return made up to 07/06/94; full list of members (7 pages)
17 September 1993Full accounts made up to 31 December 1992 (18 pages)
17 September 1993Full accounts made up to 31 December 1992 (18 pages)
23 June 1993Return made up to 07/06/93; full list of members (6 pages)
23 June 1993Return made up to 07/06/93; full list of members (6 pages)
8 September 1992Full accounts made up to 31 December 1991 (17 pages)
8 September 1992Full accounts made up to 31 December 1991 (17 pages)
22 June 1992Return made up to 07/06/92; no change of members (6 pages)
22 June 1992Return made up to 07/06/92; no change of members (6 pages)
19 February 1992Full accounts made up to 31 December 1990 (16 pages)
19 February 1992Full accounts made up to 31 December 1990 (16 pages)
12 August 1991Return made up to 06/06/91; no change of members (8 pages)
12 August 1991Return made up to 06/06/91; no change of members (8 pages)
25 June 1990Return made up to 07/06/90; full list of members (6 pages)
25 June 1990Full accounts made up to 31 December 1989 (18 pages)
25 June 1990Return made up to 07/06/90; full list of members (6 pages)
25 June 1990Full accounts made up to 31 December 1989 (18 pages)
31 August 1989Full accounts made up to 31 December 1988 (18 pages)
31 August 1989Full accounts made up to 31 December 1988 (18 pages)
18 July 1989Return made up to 08/06/89; full list of members (8 pages)
18 July 1989Return made up to 08/06/89; full list of members (8 pages)
26 October 1988Full accounts made up to 31 December 1987 (18 pages)
26 October 1988Full accounts made up to 31 December 1987 (18 pages)
4 July 1988Return made up to 09/06/88; full list of members (7 pages)
4 July 1988Return made up to 09/06/88; full list of members (7 pages)
24 September 1987Full accounts made up to 31 December 1986 (17 pages)
24 September 1987Full accounts made up to 31 December 1986 (17 pages)
22 July 1987Return made up to 08/05/87; full list of members (5 pages)
22 July 1987Return made up to 08/05/87; full list of members (5 pages)
4 January 1987Accounting reference date extended from 26/02 to 31/12 (1 page)
4 January 1987Accounting reference date extended from 26/02 to 31/12 (1 page)
2 July 1986Full accounts made up to 30 November 1985 (16 pages)
2 July 1986Full accounts made up to 30 November 1985 (16 pages)
3 May 1986Return made up to 10/04/86; full list of members (7 pages)
3 May 1986Return made up to 10/04/86; full list of members (7 pages)
7 July 1983Accounts made up to 26 February 1983 (11 pages)
7 July 1983Accounts made up to 26 February 1983 (11 pages)
20 September 1982Accounts made up to 31 December 1981 (10 pages)
20 September 1982Accounts made up to 31 December 1981 (10 pages)
17 June 1981Accounts made up to 31 December 1980 (10 pages)
17 June 1981Accounts made up to 31 December 1980 (10 pages)
3 May 1980Annual return made up to 15/04/80 (8 pages)
3 May 1980Annual return made up to 15/04/80 (8 pages)
4 November 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 November 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
30 October 1968Company name changed\certificate issued on 30/10/68 (5 pages)
30 October 1968Company name changed\certificate issued on 30/10/68 (5 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (25 pages)