Accrington
Lancashire
BB5 2NW
Director Name | Barry Frederick Turner |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 April 2004) |
Role | Engineer |
Correspondence Address | New House Farm Osbaldeston Lane Osbaldeston Blackburn BB2 7LZ |
Director Name | Eva Turner |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 August 2007) |
Role | Secretary |
Correspondence Address | 9 The Hazels Wilpshire Blackburn Lancashire BB1 9HZ |
Director Name | Fredrick Turner |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1992) |
Role | Patternmaker |
Correspondence Address | 183 Pleckgate Road Blackburn Lancashire BB1 8QR |
Director Name | Peter Graham Turner |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 April 2004) |
Role | Accountant |
Correspondence Address | Homeacre Loveley Hall Lane Salesbury Blackburn Lancashire BB1 9EQ |
Secretary Name | Eva Turner |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 9 The Hazels Wilpshire Blackburn Lancashire BB1 9HZ |
Secretary Name | John Nicholas Jacklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(34 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 04 August 1995) |
Role | Secretary |
Correspondence Address | Gorge Barn Rock Lane Foxholes Darwen Lancashire GR3 0LX |
Secretary Name | Eva Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 9 The Hazels Wilpshire Blackburn Lancashire BB1 9HZ |
Director Name | John Pearson Gaskarth |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 April 2004) |
Role | Engineer |
Correspondence Address | 183 Pleckgate Road Blackburn BB1 8QR |
Director Name | James Nichols |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(44 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Balterley Court Balterley Cheshire CW2 5SB |
Director Name | Mr Guy Thomas |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(44 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathercombe Goodshaw Lane Crawshawbooth Rossendale Lancashire BB4 8DJ |
Secretary Name | Mr Guy Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(44 years after company formation) |
Appointment Duration | 6 years (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathercombe Goodshaw Lane Crawshawbooth Rossendale Lancashire BB4 8DJ |
Director Name | Mr Ernest Richard Thorley |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eskdale Close Reedley Burnley Lancashire BB10 2SH |
Director Name | Robert Montgomery Garneau |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2008(48 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2008) |
Role | Company Executive |
Correspondence Address | 47 Bittersweet Lane South Glastonbury Connecticut 06073 Usa Foreign |
Director Name | Mr Neal Keating |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2008(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2011) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 5057 Iselworth Country Cluc Drive Windermere Florida 34786 United States |
Director Name | Mr Gregory Lee Steiner |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2008(48 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kaman Corporation 1332 Blue Hills Avenue Bloomfield Connecticut 06002 |
Director Name | Mr William C Denninger |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2013) |
Role | Senior Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | 231 Roxbury Road Stamford Conneticut 06902 |
Director Name | Mr Michael John McCay |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(50 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | India Mill Darwen Lancashire BB3 1AD |
Secretary Name | Mr Michael McCay |
---|---|
Status | Resigned |
Appointed | 28 April 2010(50 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | India Mill Darwen Lancashire BB3 1AD |
Director Name | Mr Paul Atherton |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kaman Uk India Mill Darwen Lancashire BB3 1AD |
Director Name | Mr Joseph Goding |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2011(50 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kaman Corporation 1332 Blue Hills Avenue Bloomfield Connecticut 06002 |
Director Name | Mr John B Lockwood |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2011(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kaman Corporation 1332 Blue Hills Avenue Bloomfield Connecticut 06002 |
Director Name | Mr James Carl Larwood, Jr |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2011(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kaman Corporation 1332 Blue Hills Avenue Bloomfield Connecticut 09002 |
Director Name | Mr Robert Daniel Starr |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2018) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1332 Blue Hills Avenue Bloomfield Connecticut 06002 |
Director Name | Mr Alphonse Joseph Lariviere, Jr |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | Kaman Aerospace Corporation Old Windsor Road Bloomfield Connecticut 06002 |
Director Name | Mr Mark Wayne Podmore |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Innovation Drive Burnley Lancashire BB10 2FT |
Director Name | Mr Michael James Lyon |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2014(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2018) |
Role | Vp - Tax |
Country of Residence | United States |
Correspondence Address | 1332 Blue Hills Avenue Bloomfield Ct Ct 06002 United States |
Director Name | Mr Christopher Kenyon |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Ladybridge Lane Heaton Bolton BL1 5DE |
Director Name | Jane Catherine Ratcliffe |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(56 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Innovation Drive Burnley Lancashire BB10 2FT |
Director Name | Mark Glyn Duke |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(56 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Innovation Drive Burnley Lancashire BB10 2FT |
Director Name | Michael Thomas Lafleur |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2017(57 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Kaman Composites Uk Ltd India Mill Darwen Lancashire BB3 1AD |
Director Name | Paul Leslie Barrett |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(57 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Innovation Drive Burnley Lancashire BB10 2FT |
Director Name | Richard Roman Barnhart |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Innovation Drive Burnley Lancashire BB10 2FT |
Director Name | Mr Christopher John Morris |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(58 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Innovation Drive Burnley Lancashire BB10 2FT |
Director Name | Mr James Wesley Scholfield |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(58 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2018) |
Role | Director Of Programmes |
Country of Residence | England |
Correspondence Address | 1 Innovation Drive Burnley Lancashire BB10 2FT |
Website | kaman.net |
---|
Registered Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200k at £1 | Brookhouse 2004 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,790,000 |
Gross Profit | £116,000 |
Net Worth | £4,397,000 |
Current Liabilities | £2,796,000 |
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
31 December 2018 | Delivered on: 2 January 2019 Persons entitled: Brookhouse 2004 Limited Classification: A registered charge Particulars: As continuing security for the payment and/or discharge of the secured obligations, the chargor: (a) charges by way of legal mortgage all land described in schedule 1 and all land now belonging to it; (b) charges by way of fixed charge all its right title and interest in and to all the buildings, structures, trade, plant, equipment, scheduled investments and all other rights and interests as outlined in clause 3.1(b) and assigns absolutely to the vendor all interests as outlined in clause 3.1(c). For more details please refer to the instrument. Outstanding |
---|---|
21 May 2019 | Delivered on: 21 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 April 2004 | Delivered on: 20 April 2004 Satisfied on: 25 March 2009 Persons entitled: Aberdeen Asset Managers Limited in Its Capacity as Security Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 April 2004 | Delivered on: 15 April 2004 Satisfied on: 25 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
6 October 1998 | Delivered on: 14 October 1998 Satisfied on: 6 March 2004 Persons entitled: Brookhouse Holdings PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
4 May 1990 | Delivered on: 22 May 1990 Satisfied on: 6 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of ordnance street and south side of woolwich street blackburn lancashire. Fully Satisfied |
7 July 1987 | Delivered on: 10 July 1987 Satisfied on: 14 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of tewkesbury street, blackburn lancashire. Fully Satisfied |
7 July 1987 | Delivered on: 10 July 1987 Satisfied on: 6 March 2004 Persons entitled: Blackburn Borough Council Classification: Legal charge Secured details: Securing £105,000 and all other moneys due or to become due from brookhouse composites limited to blackburn borough council. Particulars: Land and buildings on the north side of tewkesbury street, blackburn lancashire. Fully Satisfied |
17 July 1980 | Delivered on: 24 July 1980 Satisfied on: 28 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 1980 | Delivered on: 6 March 1980 Satisfied on: 14 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the north side of tewkesbury street, blackburn, lancashire. Title no la 207784. Fully Satisfied |
22 December 2021 | Notice of move from Administration to Dissolution (36 pages) |
---|---|
30 November 2021 | Administrator's progress report (33 pages) |
31 July 2021 | Notice of order removing administrator from office (21 pages) |
19 July 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
7 January 2021 | Administrator's progress report (32 pages) |
8 December 2020 | Notice of extension of period of Administration (3 pages) |
20 July 2020 | Administrator's progress report (38 pages) |
20 February 2020 | Notice of deemed approval of proposals (3 pages) |
3 February 2020 | Statement of affairs with form AM02SOA (13 pages) |
3 February 2020 | Statement of administrator's proposal (66 pages) |
20 December 2019 | Registered office address changed from 1 Innovation Drive Burnley Lancashire BB10 2FT to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 20 December 2019 (2 pages) |
19 December 2019 | Appointment of an administrator (3 pages) |
9 November 2019 | Satisfaction of charge 006562600010 in full (4 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 May 2019 | Registration of charge 006562600010, created on 21 May 2019 (21 pages) |
29 January 2019 | Resolutions
|
11 January 2019 | Notification of M Parker Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
11 January 2019 | Cessation of Brookhouse 2004 Limited as a person with significant control on 31 December 2018 (1 page) |
11 January 2019 | Termination of appointment of Robert Daniel Starr as a director on 31 December 2018 (1 page) |
11 January 2019 | Termination of appointment of Christopher John Morris as a director on 31 December 2018 (1 page) |
11 January 2019 | Termination of appointment of James Wesley Scholfield as a director on 31 December 2018 (1 page) |
11 January 2019 | Termination of appointment of Richard Roman Barnhart as a director on 31 December 2018 (1 page) |
11 January 2019 | Appointment of Mr Michael Gordon Parker as a director on 31 December 2018 (2 pages) |
2 January 2019 | Registration of charge 006562600009, created on 31 December 2018 (33 pages) |
31 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 August 2018 | Termination of appointment of Michael James Lyon as a director on 24 August 2018 (1 page) |
28 August 2018 | Termination of appointment of James Carl Larwood, Jr as a director on 24 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Michael Thomas Lafleur as a director on 24 August 2018 (1 page) |
28 August 2018 | Appointment of James Wesley Scholfield as a director on 24 August 2018 (2 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 July 2018 | Termination of appointment of Paul Leslie Barrett as a director on 29 June 2018 (1 page) |
8 May 2018 | Appointment of Mr Christopher John Morris as a director on 4 April 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Richard Roman Barnhart as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Richard Roman Barnhart as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Gregory Lee Steiner as a director on 1 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Gregory Lee Steiner as a director on 1 October 2017 (1 page) |
1 September 2017 | Appointment of Michael Thomas Lafleur as a director on 23 August 2017 (2 pages) |
1 September 2017 | Appointment of Michael Thomas Lafleur as a director on 23 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Mark Glyn Duke as a director on 22 August 2017 (1 page) |
31 August 2017 | Appointment of Paul Leslie Barrett as a director on 23 August 2017 (2 pages) |
31 August 2017 | Appointment of Paul Leslie Barrett as a director on 23 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Mark Glyn Duke as a director on 22 August 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Termination of appointment of Jane Catherine Ratcliffe as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Jane Catherine Ratcliffe as a director on 30 June 2017 (1 page) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 August 2016 | Appointment of Mark Glyn Duke as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mark Glyn Duke as a director on 1 August 2016 (2 pages) |
21 June 2016 | Appointment of Jane Catherine Ratcliffe as a director on 14 June 2016 (2 pages) |
21 June 2016 | Appointment of Jane Catherine Ratcliffe as a director on 14 June 2016 (2 pages) |
22 April 2016 | Termination of appointment of Christopher Kenyon as a director on 15 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Christopher Kenyon as a director on 15 April 2016 (1 page) |
26 January 2016 | Termination of appointment of Mark Wayne Podmore as a director on 17 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Mark Wayne Podmore as a director on 17 January 2016 (1 page) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Mark Wayne Podmore on 12 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Michael J Lyon on 12 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Mark Wayne Podmore on 12 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Michael J Lyon on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Gregory Lee Steiner on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr James Carl Larwood, Jr on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Gregory L Steiner on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr James C Larwood, Jr on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr James Carl Larwood, Jr on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Gregory Lee Steiner on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Gregory L Steiner on 12 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr James C Larwood, Jr on 12 January 2016 (2 pages) |
8 December 2015 | Termination of appointment of Alphonse Joseph Lariviere, Jr as a director on 30 April 2015 (1 page) |
8 December 2015 | Termination of appointment of Alphonse Joseph Lariviere, Jr as a director on 30 April 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 January 2015 | Director's details changed for Mr Alphonse Joseph Lariviere, Jr on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Gregory L Steiner on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Mark Wayne Podmore on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Alphonse Joseph Lariviere, Jr on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Gregory L Steiner on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Mark Wayne Podmore on 15 January 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 August 2014 | Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 August 2014 | Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
12 August 2014 | Registered office address changed from India Mill Darwen Lancashire BB3 1AD to 1 Innovation Drive Burnley Lancashire BB10 2FT on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from India Mill Darwen Lancashire BB3 1AD to 1 Innovation Drive Burnley Lancashire BB10 2FT on 12 August 2014 (1 page) |
23 July 2014 | Appointment of Christopher Kenyon as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Michael Mccay as a director on 30 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Guy Thomas as a director on 21 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael Mccay as a secretary on 30 May 2014 (1 page) |
23 July 2014 | Appointment of Christopher Kenyon as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Michael Mccay as a director on 30 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael Mccay as a secretary on 30 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Guy Thomas as a director on 21 May 2014 (1 page) |
25 March 2014 | Appointment of Mr Michael James Lyon as a director (2 pages) |
25 March 2014 | Termination of appointment of Paul Atherton as a director (1 page) |
25 March 2014 | Termination of appointment of John Lockwood as a director (1 page) |
25 March 2014 | Appointment of Mr Mark Wayne Podmore as a director (2 pages) |
25 March 2014 | Appointment of Mr Michael James Lyon as a director (2 pages) |
25 March 2014 | Termination of appointment of Paul Atherton as a director (1 page) |
25 March 2014 | Termination of appointment of John Lockwood as a director (1 page) |
25 March 2014 | Appointment of Mr Mark Wayne Podmore as a director (2 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Register inspection address has been changed (1 page) |
16 January 2014 | Director's details changed for Mr Gregory L Steiner on 1 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Gregory L Steiner on 1 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Gregory L Steiner on 1 January 2014 (2 pages) |
16 January 2014 | Register inspection address has been changed (1 page) |
30 October 2013 | Section 519 (2 pages) |
30 October 2013 | Section 519 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
2 July 2013 | Appointment of Mr Alphonse Joseph Lariviere, Jr as a director (2 pages) |
2 July 2013 | Appointment of Mr Robert Daniel Starr as a director (2 pages) |
2 July 2013 | Appointment of Mr Alphonse Joseph Lariviere, Jr as a director (2 pages) |
2 July 2013 | Appointment of Mr Robert Daniel Starr as a director (2 pages) |
1 July 2013 | Termination of appointment of William Denninger as a director (1 page) |
1 July 2013 | Termination of appointment of William Denninger as a director (1 page) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 March 2012 | Termination of appointment of Joseph Goding as a director (1 page) |
8 March 2012 | Termination of appointment of Joseph Goding as a director (1 page) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 June 2011 | Director's details changed for Mr James C Larwood, Jr on 31 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr James C Larwood on 31 January 2011 (2 pages) |
29 June 2011 | Appointment of Mr Paul Atherton as a director (2 pages) |
29 June 2011 | Termination of appointment of Ernest Thorley as a director (1 page) |
29 June 2011 | Termination of appointment of Neal Keating as a director (1 page) |
29 June 2011 | Termination of appointment of Carl Wheeler as a director (1 page) |
29 June 2011 | Appointment of Mr Joseph Goding as a director (2 pages) |
29 June 2011 | Appointment of Mr John B Lockwood as a director (2 pages) |
29 June 2011 | Appointment of Mr James C Larwood as a director (2 pages) |
29 June 2011 | Director's details changed for Mr James C Larwood, Jr on 31 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr James C Larwood on 31 January 2011 (2 pages) |
29 June 2011 | Appointment of Mr Paul Atherton as a director (2 pages) |
29 June 2011 | Termination of appointment of Ernest Thorley as a director (1 page) |
29 June 2011 | Termination of appointment of Neal Keating as a director (1 page) |
29 June 2011 | Termination of appointment of Carl Wheeler as a director (1 page) |
29 June 2011 | Appointment of Mr Joseph Goding as a director (2 pages) |
29 June 2011 | Appointment of Mr John B Lockwood as a director (2 pages) |
29 June 2011 | Appointment of Mr James C Larwood as a director (2 pages) |
21 March 2011 | Memorandum and Articles of Association (7 pages) |
21 March 2011 | Memorandum and Articles of Association (7 pages) |
20 January 2011 | Company name changed brookhouse tooling LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Company name changed brookhouse tooling LIMITED\certificate issued on 20/01/11
|
31 December 2010 | Resolutions
|
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Resolutions
|
31 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 April 2010 | Appointment of Mr Michael John Mccay as a director (2 pages) |
28 April 2010 | Appointment of Mr Michael Mccay as a secretary (1 page) |
28 April 2010 | Termination of appointment of Guy Thomas as a secretary (1 page) |
28 April 2010 | Appointment of Mr Michael John Mccay as a director (2 pages) |
28 April 2010 | Appointment of Mr Michael Mccay as a secretary (1 page) |
28 April 2010 | Termination of appointment of Guy Thomas as a secretary (1 page) |
28 April 2010 | Appointment of Mr Michael John Mccay as a director (2 pages) |
4 February 2010 | Appointment of Mr Carl Stephen Wheeler as a director (2 pages) |
4 February 2010 | Appointment of Mr Carl Stephen Wheeler as a director (2 pages) |
28 January 2010 | Termination of appointment of James Nichols as a director (1 page) |
28 January 2010 | Termination of appointment of James Nichols as a director (1 page) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
11 December 2008 | Director's change of particulars / william denninger / 11/12/2008 (1 page) |
11 December 2008 | Director appointed mr william c denninger (1 page) |
11 December 2008 | Director's change of particulars / william denninger / 11/12/2008 (1 page) |
11 December 2008 | Director appointed mr william c denninger (1 page) |
10 December 2008 | Appointment terminated director robert garneau (1 page) |
10 December 2008 | Appointment terminated director robert garneau (1 page) |
3 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 July 2008 | Director appointed gregory l steiner (1 page) |
24 July 2008 | Director appointed gregory l steiner (1 page) |
25 June 2008 | Memorandum and Articles of Association (7 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Memorandum and Articles of Association (7 pages) |
25 June 2008 | Resolutions
|
23 June 2008 | Director appointed robert garneau (2 pages) |
23 June 2008 | Director appointed neal keating (2 pages) |
23 June 2008 | Director appointed robert garneau (2 pages) |
23 June 2008 | Director appointed neal keating (2 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
14 July 2006 | Memorandum and Articles of Association (9 pages) |
14 July 2006 | Memorandum and Articles of Association (9 pages) |
11 July 2006 | Company name changed brookhouse patterns LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed brookhouse patterns LIMITED\certificate issued on 11/07/06 (2 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
10 May 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
10 May 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 April 2004 | Particulars of mortgage/charge (11 pages) |
20 April 2004 | Particulars of mortgage/charge (11 pages) |
15 April 2004 | Particulars of mortgage/charge (11 pages) |
15 April 2004 | Particulars of mortgage/charge (11 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (29 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (29 pages) |
17 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
17 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
2 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (21 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (21 pages) |
20 March 2001 | Return made up to 20/12/00; full list of members (7 pages) |
20 March 2001 | Return made up to 20/12/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (22 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (22 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
28 May 1999 | Accounts for a medium company made up to 30 June 1998 (22 pages) |
28 May 1999 | Accounts for a medium company made up to 30 June 1998 (22 pages) |
3 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
11 November 1998 | Memorandum and Articles of Association (8 pages) |
11 November 1998 | Memorandum and Articles of Association (8 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1998 | Particulars of mortgage/charge (9 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1998 | Particulars of mortgage/charge (9 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
25 February 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
11 February 1998 | Return made up to 20/12/97; full list of members
|
11 February 1998 | Return made up to 20/12/97; full list of members
|
24 March 1997 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
24 March 1997 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
29 January 1997 | Return made up to 20/12/96; no change of members
|
29 January 1997 | Return made up to 20/12/96; no change of members
|
17 April 1996 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
17 April 1996 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: shorrock lane mill hill blackburn lancashire BB2 4PT (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: shorrock lane mill hill blackburn lancashire BB2 4PT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 May 1990 | Particulars of mortgage/charge (3 pages) |
22 May 1990 | Particulars of mortgage/charge (3 pages) |
19 January 1988 | Particulars of contract relating to shares (3 pages) |
19 January 1988 | Wd 16/12/87 ad 11/12/87--------- £ si [email protected]=199000 £ ic 1000/200000 (2 pages) |
19 January 1988 | Particulars of contract relating to shares (3 pages) |
19 January 1988 | Wd 16/12/87 ad 11/12/87--------- £ si [email protected]=199000 £ ic 1000/200000 (2 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
12 April 1960 | Incorporation (11 pages) |
12 April 1960 | Incorporation (11 pages) |