Company NameBrompton Homes Ltd.
Company StatusConverted / Closed
Company Number02006894
CategoryConverted / Closed
Incorporation Date4 April 1986(38 years ago)
Dissolution Date16 September 2016 (7 years, 7 months ago)
Previous NameMindbrace Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed10 January 2002(15 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 16 September 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 16 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 16 September 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Geoffrey William Bromilow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 October 2000)
RoleTourist Agency Operator
Correspondence AddressWingfield Meadow
Victoria Road
Bolton
Lancashire
BL1 5AX
Secretary NameMrs Edith Bromilow
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 October 2000)
RoleCompany Director
Correspondence Address459 Bolton Road
Hunger Hill
Bolton
Lancashire
BL3 4SW
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(14 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 October 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMr Maurice Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Woodland Park
Royton
Lancashire
OL2 5UY
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed11 October 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher Eric Melling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2005)
RoleHead Of Finance Travelcare
Country of ResidenceEngland
Correspondence Address21 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameAmanda Jane Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleGeneral Manager
Correspondence AddressWatersedge 1 High Grove Road
Grasscroft
Saddleworth
OL4 4HG
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Drive
Lymm
Cheshire
WA13 0NF
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150k at £1Co-operative Group LTD
98.84%
Ordinary
176k at £0.01Co-operative Group LTD
1.16%
Ordinary A

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End13 January

Charges

30 September 1988Delivered on: 8 October 1988
Satisfied on: 11 November 1998
Persons entitled: Royal Bank of Scotland

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £17,500 account number 12726111 with the bank (please see form 395 for further details).
Fully Satisfied
2 July 1987Delivered on: 10 July 1987
Satisfied on: 22 October 1998
Persons entitled: Unity Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on S.W. side of station road houghton, chorley, lancashire T.no - la 549077.
Fully Satisfied

Filing History

16 September 2016Forms b & z convert to rs (2 pages)
16 September 2016Forms b & z convert to rs (2 pages)
16 September 2016Resolutions
  • RES13 ‐ Convert to rs 20/07/2016
(1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 151,762
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 151,762
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 151,760
(6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 151,760
(6 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 151,760
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 151,760
(6 pages)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
14 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
14 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
17 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
17 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
27 February 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
18 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
18 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
25 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
25 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
12 November 2004Full accounts made up to 10 January 2004 (9 pages)
12 November 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 July 2003Full accounts made up to 11 January 2003 (9 pages)
14 July 2003Full accounts made up to 11 January 2003 (9 pages)
30 September 2002Return made up to 01/09/02; no change of members (4 pages)
30 September 2002Return made up to 01/09/02; no change of members (4 pages)
23 August 2002Full accounts made up to 12 January 2002 (10 pages)
23 August 2002Full accounts made up to 12 January 2002 (10 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Auditor's resignation (1 page)
26 February 2002Auditor's resignation (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
12 November 2001Full accounts made up to 13 January 2001 (12 pages)
12 November 2001Full accounts made up to 13 January 2001 (12 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: 15 memorial road walkden worsley manchester M28 5AQ (1 page)
2 January 2001Registered office changed on 02/01/01 from: 15 memorial road walkden worsley manchester M28 5AQ (1 page)
2 January 2001Return made up to 28/11/00; full list of members (8 pages)
2 January 2001Return made up to 28/11/00; full list of members (8 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
10 November 2000Ad 05/10/00--------- £ si [email protected]=1760 £ ic 150000/151760 (2 pages)
10 November 2000Ad 05/10/00--------- £ si [email protected]=1760 £ ic 150000/151760 (2 pages)
1 November 2000Accounting reference date extended from 31/10/00 to 13/01/01 (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Accounting reference date extended from 31/10/00 to 13/01/01 (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
26 October 2000Nc inc already adjusted 05/10/00 (1 page)
26 October 2000Nc inc already adjusted 05/10/00 (1 page)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 December 1999Return made up to 28/11/99; full list of members (6 pages)
23 December 1999Return made up to 28/11/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 December 1998Return made up to 28/11/98; no change of members (4 pages)
4 December 1998Return made up to 28/11/98; no change of members (4 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 December 1997Return made up to 28/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 December 1997Return made up to 28/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 December 1996Return made up to 28/11/96; full list of members (6 pages)
10 December 1996Return made up to 28/11/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 December 1995Return made up to 28/11/95; no change of members (4 pages)
4 December 1995Return made up to 28/11/95; no change of members (4 pages)