Company NameBrooklands (Leigh) Limited
DirectorsBrenda Whittle and John William Whittle
Company StatusActive
Company Number00950083
CategoryPrivate Limited Company
Incorporation Date17 March 1969(55 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brenda Whittle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Waters Nook Road
Westhoughton
Bolton
Lancashire
BL5 3HD
Director NameJohn William Whittle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Waters Nook Road
Westhoughton
Bolton
BL5 3HD
Secretary NameMrs Brenda Whittle
NationalityBritish
StatusCurrent
Appointed20 December 1995(26 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Waters Nook Road
Westhoughton
Bolton
Lancashire
BL5 3HD
Director NameJohn William Whittle
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 December 2008)
RoleEngineer
Correspondence Address4 Waters Nook Road
Westhoughton
Bolton
Lancs
BL5 3HD
Secretary NameJohn William Whittle
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address4 Waters Nook Road
Westhoughton
Bolton
Lancs
BL5 3HD

Location

Registered AddressSuite 2 Beswick House
Green Fold Way
Leigh
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Miss Brenda Marsh
49.50%
Ordinary
3k at £1Mr John William Whittle Jnr
29.70%
Ordinary
2k at £1J W Whittle LTD
19.80%
Ordinary
25 at £1J W Whittle LTD
0.25%
Ordinary E
25 at £1Miss Brenda Marsh
0.25%
Ordinary B
25 at £1Mr John William Whittle Jnr
0.25%
Ordinary C
25 at £1Mr John William Whittle Snr
0.25%
Ordinary D

Financials

Year2014
Net Worth£363,881
Cash£193,950
Current Liabilities£67,405

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

18 December 2008Delivered on: 30 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as brooklands mill english street leigh t/n GM191972 (part), together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 1993Delivered on: 1 September 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £26,506.98 due from the company to the chargee pursuant to the terms of the prompt agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set otu on the reverse of the form 395.
Outstanding
26 March 1997Delivered on: 3 April 1997
Satisfied on: 4 November 2008
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 k/a brooklands mill,english street,leigh,lancashire.
Fully Satisfied
21 December 1990Delivered on: 9 January 1991
Satisfied on: 7 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john william whittle to the chargee on any account whatsoever.
Particulars: Land & buildings k/a brooklands mill english street, leigh, lancashire.
Fully Satisfied
21 December 1990Delivered on: 9 January 1991
Satisfied on: 7 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brends marsh to the chargee on any account whatsoever.
Particulars: Land & buildings k/a brooklands mill english street, leigh, lancashire.
Fully Satisfied

Filing History

3 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
29 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
9 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
18 February 2022Satisfaction of charge 5 in full (1 page)
19 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
26 August 2021Registered office address changed from 4 Waters Nook Road Westhoughton Bolton Lancashire BL5 3HD England to Suite 2 Beswick House Green Fold Way Leigh WN7 3XT on 26 August 2021 (1 page)
10 June 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
15 April 2021Change of details for Mr John William Whittle (Jnr) as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Director's details changed for John William Whittle on 13 April 2021 (2 pages)
13 April 2021Change of details for Mr John William Whittle (Jnr) as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Director's details changed for John William Whittle on 13 April 2021 (2 pages)
12 February 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
30 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 March 2020Secretary's details changed for Miss Brenda Marsh on 17 March 2020 (1 page)
19 March 2020Change of details for Miss Brenda Marsh as a person with significant control on 17 March 2020 (2 pages)
19 March 2020Director's details changed for Miss Brenda Marsh on 17 March 2020 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 January 2019Registered office address changed from Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB United Kingdom to 4 Waters Nook Road Westhoughton Bolton Lancashire BL5 3HD on 29 January 2019 (1 page)
27 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 March 2018Registered office address changed from 2 Endsleigh Gardens Leigh Lancs WN7 1LR to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 5 March 2018 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with updates (6 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,100
(7 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,100
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,100
(7 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,100
(7 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,100
(7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 15 December 2011 (6 pages)
27 January 2012Annual return made up to 15 December 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
26 August 2009Ad 19/08/09\gbp si 25@1=25\gbp ic 10000/10025\ (2 pages)
26 August 2009Ad 20/08/09\gbp si 75@1=75\gbp ic 10025/10100\ (2 pages)
26 August 2009Ad 19/08/09\gbp si 25@1=25\gbp ic 10000/10025\ (2 pages)
26 August 2009Ad 20/08/09\gbp si 75@1=75\gbp ic 10025/10100\ (2 pages)
21 May 2009Nc inc already adjusted 29/04/09 (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
21 May 2009Nc inc already adjusted 29/04/09 (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Appointment terminated director john whittle (1 page)
23 January 2009Appointment terminated director john whittle (1 page)
16 January 2009Return made up to 15/12/08; full list of members (4 pages)
16 January 2009Return made up to 15/12/08; full list of members (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 December 2008Memorandum and Articles of Association (16 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Guarantee to lloyds bank/creation of mortage 18/12/2008
(19 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Guarantee to lloyds bank/creation of mortage 18/12/2008
(19 pages)
22 December 2008Memorandum and Articles of Association (16 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 15/12/07; no change of members (7 pages)
28 January 2008Return made up to 15/12/07; no change of members (7 pages)
26 November 2007Registered office changed on 26/11/07 from: 3 endsleigh gardens leigh lancashire WN7 1LR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 3 endsleigh gardens leigh lancashire WN7 1LR (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: charles house 19-23 charles street leigh lancashire WN7 1DB (1 page)
29 March 2007Registered office changed on 29/03/07 from: charles house 19-23 charles street leigh lancashire WN7 1DB (1 page)
17 January 2007Return made up to 15/12/06; full list of members (7 pages)
17 January 2007Return made up to 15/12/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 15/12/05; full list of members (7 pages)
20 December 2005Return made up to 15/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 December 2004Return made up to 15/12/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Return made up to 15/12/03; full list of members (7 pages)
27 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 15/12/01; full list of members (7 pages)
24 December 2001Return made up to 15/12/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2000Registered office changed on 28/12/00 from: brooklands mill english street leigh lancashire WN7 3EL (1 page)
28 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Registered office changed on 28/12/00 from: brooklands mill english street leigh lancashire WN7 3EL (1 page)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
11 January 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 January 1998Return made up to 15/12/97; no change of members (4 pages)
2 January 1998Return made up to 15/12/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1996Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 December 1993Return made up to 15/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 July 1993New director appointed (2 pages)
9 April 1991Return made up to 31/12/90; full list of members (7 pages)