Windmill Lane
Denton
Greater Manchester
M34 3QS
Secretary Name | Mr Andrew Peter Turner |
---|---|
Status | Current |
Appointed | 23 March 2018(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS |
Director Name | Mr Andrew Peter Turner |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS |
Director Name | John Ian Parker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 12 Asten Fold Salford Lancashire M6 7JH |
Director Name | David Graham Sims |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hodge Fold Broadbottom Hyde Cheshire SK14 6BL |
Secretary Name | David Graham Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hodge Fold Broadbottom Hyde Cheshire SK14 6BL |
Director Name | Mr Gary Leslie Wood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 March 2018) |
Role | Electrical Component Engineer |
Country of Residence | England |
Correspondence Address | 14.4 Tameside Business Park Windmill Lane Denton Manchester M34 3QS |
Secretary Name | Mr Gary Leslie Wood |
---|---|
Status | Resigned |
Appointed | 31 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 July 2017) |
Role | Company Director |
Correspondence Address | 14.4 Tameside Business Park Windmill Lane Denton Manchester M34 3QS |
Secretary Name | Mr Gary Wood |
---|---|
Status | Resigned |
Appointed | 13 July 2017(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 14.4 Tameside Business Park Windmill Lane Denton Manchester M34 3QS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | exbrooknes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3363971 |
Telephone region | Manchester |
Registered Address | Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | G.l. Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,812 |
Cash | £30,505 |
Current Liabilities | £75,439 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 April 2018 | Appointment of Mr Andrew Peter Turner as a secretary on 23 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Gary Wood as a secretary on 23 March 2018 (1 page) |
5 April 2018 | Appointment of Mr James Manson Beech as a director on 23 March 2018 (2 pages) |
5 April 2018 | Cessation of Gary Leslie Wood as a person with significant control on 23 March 2018 (1 page) |
5 April 2018 | Notification of Prestige-Exbrooknes Holdings Limited as a person with significant control on 23 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Gary Leslie Wood as a director on 23 March 2018 (1 page) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Termination of appointment of Gary Leslie Wood as a secretary on 13 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Gary Wood as a secretary on 13 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Gary Leslie Wood as a secretary on 13 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Gary Wood as a secretary on 13 July 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 November 2013 | Director's details changed for Mr Gary Leslie Wood on 1 November 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Mr Gary Leslie Wood on 1 November 2013 (1 page) |
18 November 2013 | Director's details changed for Mr Gary Leslie Wood on 1 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Secretary's details changed for Mr Gary Leslie Wood on 1 November 2013 (1 page) |
18 November 2013 | Director's details changed for Mr Gary Leslie Wood on 1 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Secretary's details changed for Mr Gary Leslie Wood on 1 November 2013 (1 page) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Cancellation of shares. Statement of capital on 11 November 2013
|
11 November 2013 | Cancellation of shares. Statement of capital on 11 November 2013
|
11 November 2013 | Purchase of own shares. (3 pages) |
11 November 2013 | Purchase of own shares. (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 May 2013 | Termination of appointment of David Sims as a secretary (1 page) |
9 May 2013 | Termination of appointment of David Sims as a director (1 page) |
9 May 2013 | Appointment of Mr Gary Leslie Wood as a secretary (2 pages) |
9 May 2013 | Termination of appointment of David Sims as a director (1 page) |
9 May 2013 | Termination of appointment of David Sims as a secretary (1 page) |
9 May 2013 | Appointment of Mr Gary Leslie Wood as a secretary (2 pages) |
26 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Purchase of own shares. (3 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Company name changed brooknes supplies and service LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Company name changed brooknes supplies and service LIMITED\certificate issued on 22/03/12
|
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Purchase of own shares. (2 pages) |
14 September 2010 | Purchase of own shares. (2 pages) |
14 September 2010 | Resolutions
|
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 November 2009 | Appointment of Mr Gary Leslie Wood as a director (3 pages) |
10 November 2009 | Registered office address changed from 7.2 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Graham Sims on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Termination of appointment of John Parker as a director (2 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Termination of appointment of John Parker as a director (2 pages) |
10 November 2009 | Director's details changed for David Graham Sims on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Registered office address changed from 7.2 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 10 November 2009 (1 page) |
10 November 2009 | Appointment of Mr Gary Leslie Wood as a director (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 July 2009 | Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from tameside business development unit windmill lane denton manchester M34 3QS (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from tameside business development unit windmill lane denton manchester M34 3QS (1 page) |
21 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
21 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
11 December 1998 | Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 1998 | Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
30 June 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
7 November 1997 | Incorporation (11 pages) |
7 November 1997 | Incorporation (11 pages) |