Company NameBrookside (Middleton) Limited
DirectorSteven Davies
Company StatusActive
Company Number03170851
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr John James Thomson
NationalityBritish
StatusCurrent
Appointed31 March 2002(6 years after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NameSteven Davies
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleGrounds Director Maintenance
Country of ResidenceEngland
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Shaun Vincent Kiely
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBaldingstone House
Bury
Lancashire
BL9 6NP
Director NamePaul Joseph Kiely
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOusel Nest House
Grange Road
Bromiley Cross
Bolton
BL7 9AX
Secretary NameMr Shaun Vincent Kiely
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBaldingstone House
Bury
Lancashire
BL9 6NP
Director NameMr Mark David Wozencroft
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehouse Farm
Featherstone Lane
Featherstone
Staffordshire
WV10 7NG
Secretary NameMiss Mollie Jean Aldridge
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New Street
Chasetown
Staffordshire
WS7 3XY
Director NameJames Grimes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2000)
RoleTransport Industry
Correspondence Address44 Boarshaw Clough Way
Middleton
Manchester
M24 2LJ
Director NameColette Margaret Lees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 1999)
RoleSecretary
Correspondence Address28 Boarshaw Clough Way
Middleton
Manchester
M24 2LJ
Director NamePamela Scholes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 1999)
RolePersonal Assistant
Correspondence Address54 Boarshaw Clough Way
Middleton
Manchester
M24 2LJ
Director NameJack Lee Vance
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2000)
RoleClerk
Correspondence Address70 Boarshaw Clough Way
Middleton
Manchester
M24 2LJ
Secretary NameJulia Dawn Lees
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence Address25 Hawkshead Road
Shaw
Oldham
OL2 7QX
Director NameJeremy Boardman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2005)
RoleManager
Correspondence Address50 Boarshaw Clough Way
Middleton
Manchester
Lancashire
M24 2LJ
Director NameDamon Somerville
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2006)
RoleStaff Nurse
Correspondence Address48 Boarshaw Clough Way
Middleton
Manchester
Lancashire
M24 2LJ
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameRoland Anges Charnock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2005)
RoleCharity Aid Operative Far East
Correspondence Address6 Boarshaw
Clough Way
Middleton
M24 2LJ
Director NameMr Sean Powell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 March 2018)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NamePeter Hindley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 October 2023)
RolePrinter
Country of ResidenceEngland
Correspondence AddressRossetti Place 6 Lower Byrom Street
Manchester
M3 4AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Mr Glenn Anthony Rooney & Joseph Michael Unsworth & Mandy Ruth Unsworth
8.70%
Ordinary
3 at £1Larrfield LTD
6.52%
Ordinary
2 at £1Mrs Jeffrey William Collinson & Sandra Alison Collinson
4.35%
Ordinary
2 at £1Mrs Lynn Howarth & Mr Robert Howarth
4.35%
Ordinary
-OTHER
32.61%
-
1 at £1Miss Claire Louise Duckworth
2.17%
Ordinary
1 at £1Miss Hayley C. Power
2.17%
Ordinary
1 at £1Mr Christopher Mitton
2.17%
Ordinary
1 at £1Mr David Klein & Mrs Henry Klein
2.17%
Ordinary
1 at £1Mr David Simons
2.17%
Ordinary
1 at £1Mr Ian Anthony Cheetham
2.17%
Ordinary
1 at £1Mr John Paul Marshall & Ms Beverley Ann White
2.17%
Ordinary
1 at £1Mr Lee Scott Smith
2.17%
Ordinary
1 at £1Mr Paul James Thomas Breen
2.17%
Ordinary
1 at £1Mr Peter Hindley
2.17%
Ordinary
1 at £1Mr Peter Watts
2.17%
Ordinary
1 at £1Mrs Olupero Adeola Fapohunda
2.17%
Ordinary
1 at £1Ms Michelle Ortega & Mr Steven P. Davies
2.17%
Ordinary
1 at £1Regenda Homes LTD
2.17%
Ordinary
1 at £1Sara Jayne Astin
2.17%
Ordinary
5 at £1Ms Melissa Powell
10.87%
Ordinary

Financials

Year2014
Net Worth£22,504
Cash£18
Current Liabilities£2,594

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 November 2023Termination of appointment of Peter Hindley as a director on 26 October 2023 (1 page)
24 March 2023Confirmation statement made on 12 March 2023 with updates (7 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 12 March 2022 with updates (6 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 12 March 2021 with updates (6 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (6 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (6 pages)
7 March 2018Termination of appointment of Sean Powell as a director on 7 March 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 46
(7 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 46
(7 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 April 2015Director's details changed for Mr Sean Powell on 12 March 2010 (2 pages)
21 April 2015Secretary's details changed for Mr John James Thomson on 12 March 2010 (1 page)
21 April 2015Director's details changed for Mr Sean Powell on 12 March 2010 (2 pages)
21 April 2015Secretary's details changed for Mr John James Thomson on 12 March 2010 (1 page)
21 April 2015Director's details changed for Peter Hindley on 12 March 2010 (2 pages)
21 April 2015Director's details changed for Steven Davies on 1 March 2015 (2 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 46
(12 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 46
(12 pages)
21 April 2015Director's details changed for Steven Davies on 1 March 2015 (2 pages)
21 April 2015Director's details changed for Peter Hindley on 12 March 2010 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 46
(15 pages)
15 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 46
(15 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (18 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (18 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (19 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (19 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (18 pages)
29 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (18 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 12/03/09; change of members (7 pages)
8 April 2009Return made up to 12/03/09; change of members (7 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 12/03/08; change of members
  • 363(287) ‐ Registered office changed on 01/07/08
(11 pages)
1 July 2008Return made up to 12/03/08; change of members
  • 363(287) ‐ Registered office changed on 01/07/08
(11 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 12/03/07; full list of members (18 pages)
17 May 2007Return made up to 12/03/07; full list of members (18 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 12/03/06; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2006Return made up to 12/03/06; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
4 March 2005Return made up to 12/03/05; change of members (8 pages)
4 March 2005Return made up to 12/03/05; change of members (8 pages)
26 November 2004Return made up to 12/03/04; full list of members (18 pages)
26 November 2004Return made up to 12/03/04; full list of members (18 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
22 July 2004Return made up to 12/03/03; change of members
  • 363(287) ‐ Registered office changed on 22/07/04
(13 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Return made up to 12/03/03; change of members
  • 363(287) ‐ Registered office changed on 22/07/04
(13 pages)
22 July 2004New secretary appointed (2 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 March 2002Return made up to 12/03/02; change of members (7 pages)
22 March 2002Return made up to 12/03/02; change of members (7 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 March 2001Return made up to 12/03/01; full list of members (19 pages)
21 March 2001Return made up to 12/03/01; full list of members (19 pages)
28 November 2000Registered office changed on 28/11/00 from: stuarts property services, howard house 28 lloyd street, altrincham, cheshire WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: stuarts property services howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 March 2000 (10 pages)
1 June 2000Full accounts made up to 31 March 2000 (10 pages)
27 April 2000Return made up to 12/03/00; change of members (7 pages)
27 April 2000Ad 11/08/98--------- £ si 12@1 (2 pages)
27 April 2000Ad 11/08/98--------- £ si 4@1 (2 pages)
27 April 2000Ad 11/08/98--------- £ si 4@1 (2 pages)
27 April 2000Ad 11/08/98--------- £ si 12@1 (2 pages)
27 April 2000Return made up to 12/03/00; change of members (7 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: octagon house 25-27 yorkshire street rochdale lancashire OL16 1RH (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: octagon house, 25-27 yorkshire street, rochdale, lancashire OL16 1RH (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
16 June 1999Return made up to 12/03/99; no change of members (4 pages)
16 June 1999Return made up to 12/03/99; no change of members (4 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: whitehouse court, new road featherstone, staffordshire, staffordshire WV10 7NW (1 page)
16 February 1999Registered office changed on 16/02/99 from: whitehouse court new road featherstone staffordshire staffordshire WV10 7NW (1 page)
2 February 1999Return made up to 12/03/98; full list of members (8 pages)
2 February 1999Return made up to 12/03/98; full list of members (8 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
19 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 October 1998Registered office changed on 16/10/98 from: durham house, 4 castlecroft court, bury, lancashire BL9 0LN (1 page)
16 October 1998Registered office changed on 16/10/98 from: durham house 4 castlecroft court bury lancashire BL9 0LN (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
19 September 1997Ad 15/07/97--------- £ si 30@1=30 £ ic 2/32 (3 pages)
19 September 1997Ad 15/07/97--------- £ si 30@1=30 £ ic 2/32 (3 pages)
18 April 1997Return made up to 12/03/97; full list of members (6 pages)
18 April 1997Return made up to 12/03/97; full list of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed;new director appointed (3 pages)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned;director resigned (3 pages)
14 March 1996New secretary appointed;new director appointed (3 pages)
14 March 1996Secretary resigned;director resigned (3 pages)
12 March 1996Incorporation (14 pages)
12 March 1996Incorporation (14 pages)