Company NameExbrooknes Supplies & Service Ltd.
DirectorsJames Mason Beech and Andrew Peter Turner
Company StatusActive
Company Number03462419
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 6 months ago)
Previous NameBrooknes Supplies And Service Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr James Mason Beech
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
Secretary NameMr Andrew Peter Turner
StatusCurrent
Appointed23 March 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
Director NameMr Andrew Peter Turner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
Director NameJohn Ian Parker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleEngineer
Correspondence Address12 Asten Fold
Salford
Lancashire
M6 7JH
Director NameDavid Graham Sims
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hodge Fold
Broadbottom
Hyde
Cheshire
SK14 6BL
Secretary NameDavid Graham Sims
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hodge Fold
Broadbottom
Hyde
Cheshire
SK14 6BL
Director NameMr Gary Leslie Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2018)
RoleElectrical Component Engineer
Country of ResidenceEngland
Correspondence Address14.4 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
Secretary NameMr Gary Leslie Wood
StatusResigned
Appointed31 March 2013(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 July 2017)
RoleCompany Director
Correspondence Address14.4 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
Secretary NameMr Gary Wood
StatusResigned
Appointed13 July 2017(19 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 2018)
RoleCompany Director
Correspondence Address14.4 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteexbrooknes.co.uk
Email address[email protected]
Telephone0161 3363971
Telephone regionManchester

Location

Registered AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1G.l. Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£51,812
Cash£30,505
Current Liabilities£75,439

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 4 weeks ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 April 2018Appointment of Mr Andrew Peter Turner as a secretary on 23 March 2018 (2 pages)
5 April 2018Termination of appointment of Gary Wood as a secretary on 23 March 2018 (1 page)
5 April 2018Appointment of Mr James Manson Beech as a director on 23 March 2018 (2 pages)
5 April 2018Cessation of Gary Leslie Wood as a person with significant control on 23 March 2018 (1 page)
5 April 2018Notification of Prestige-Exbrooknes Holdings Limited as a person with significant control on 23 March 2018 (2 pages)
5 April 2018Termination of appointment of Gary Leslie Wood as a director on 23 March 2018 (1 page)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Termination of appointment of Gary Leslie Wood as a secretary on 13 July 2017 (1 page)
3 August 2017Appointment of Mr Gary Wood as a secretary on 13 July 2017 (2 pages)
3 August 2017Termination of appointment of Gary Leslie Wood as a secretary on 13 July 2017 (1 page)
3 August 2017Appointment of Mr Gary Wood as a secretary on 13 July 2017 (2 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 34
(3 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 34
(3 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 34
(3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 34
(3 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 34
(3 pages)
17 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 34
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 November 2013Director's details changed for Mr Gary Leslie Wood on 1 November 2013 (2 pages)
18 November 2013Secretary's details changed for Mr Gary Leslie Wood on 1 November 2013 (1 page)
18 November 2013Director's details changed for Mr Gary Leslie Wood on 1 November 2013 (2 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
18 November 2013Secretary's details changed for Mr Gary Leslie Wood on 1 November 2013 (1 page)
18 November 2013Director's details changed for Mr Gary Leslie Wood on 1 November 2013 (2 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
18 November 2013Secretary's details changed for Mr Gary Leslie Wood on 1 November 2013 (1 page)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
11 November 2013Cancellation of shares. Statement of capital on 11 November 2013
  • GBP 30,844
(4 pages)
11 November 2013Cancellation of shares. Statement of capital on 11 November 2013
  • GBP 30,844
(4 pages)
11 November 2013Purchase of own shares. (3 pages)
11 November 2013Purchase of own shares. (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 May 2013Termination of appointment of David Sims as a secretary (1 page)
9 May 2013Termination of appointment of David Sims as a director (1 page)
9 May 2013Appointment of Mr Gary Leslie Wood as a secretary (2 pages)
9 May 2013Termination of appointment of David Sims as a director (1 page)
9 May 2013Termination of appointment of David Sims as a secretary (1 page)
9 May 2013Appointment of Mr Gary Leslie Wood as a secretary (2 pages)
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2012Purchase of own shares. (3 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2012Purchase of own shares. (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Company name changed brooknes supplies and service LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Company name changed brooknes supplies and service LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
14 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 September 2010Purchase of own shares. (2 pages)
14 September 2010Purchase of own shares. (2 pages)
14 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 November 2009Appointment of Mr Gary Leslie Wood as a director (3 pages)
10 November 2009Registered office address changed from 7.2 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Graham Sims on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Termination of appointment of John Parker as a director (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Termination of appointment of John Parker as a director (2 pages)
10 November 2009Director's details changed for David Graham Sims on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from 7.2 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 10 November 2009 (1 page)
10 November 2009Appointment of Mr Gary Leslie Wood as a director (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 July 2009Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from tameside business development unit windmill lane denton manchester M34 3QS (1 page)
21 November 2008Registered office changed on 21/11/2008 from tameside business development unit windmill lane denton manchester M34 3QS (1 page)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 07/11/07; full list of members (3 pages)
7 November 2007Return made up to 07/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 November 2006Return made up to 07/11/06; full list of members (3 pages)
29 November 2006Return made up to 07/11/06; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2005Return made up to 07/11/05; full list of members (3 pages)
23 November 2005Return made up to 07/11/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 07/11/04; full list of members (7 pages)
18 November 2004Return made up to 07/11/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2003Return made up to 07/11/03; full list of members (7 pages)
29 November 2003Return made up to 07/11/03; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 November 2001Return made up to 07/11/01; full list of members (6 pages)
23 November 2001Return made up to 07/11/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 November 2000Return made up to 07/11/00; full list of members (6 pages)
16 November 2000Return made up to 07/11/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 1999Return made up to 07/11/99; full list of members (6 pages)
16 November 1999Return made up to 07/11/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 07/11/98; full list of members (6 pages)
21 December 1998Return made up to 07/11/98; full list of members (6 pages)
11 December 1998Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 1998Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
30 June 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New director appointed (2 pages)
7 November 1997Incorporation (11 pages)
7 November 1997Incorporation (11 pages)