Company NameBrookhouse (Bradford) Limited
Company StatusActive
Company Number03999337
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed13 March 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(4 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(12 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMs Emma Hindle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(15 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 28 June 2001)
RoleFinance Director
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk
Telephone0161 9694919
Telephone regionManchester

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brookhouse Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£578,000
Net Worth£3,076,000
Current Liabilities£3,905,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

14 February 2001Delivered on: 16 February 2001
Satisfied on: 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds being 32 carfax,horsham; t/no WSX151237; l/hold land/blds being land at piries place,horsham; WSX169176. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 June 2023Accounts for a small company made up to 24 September 2022 (18 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 24 September 2021 (18 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (17 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (17 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 24 September 2018 (17 pages)
20 June 2018Accounts for a small company made up to 24 September 2017 (16 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
7 June 2017Accounts for a small company made up to 24 September 2016 (17 pages)
7 June 2017Accounts for a small company made up to 24 September 2016 (17 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (15 pages)
21 June 2016Full accounts made up to 24 September 2015 (15 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
17 May 2015Full accounts made up to 24 September 2014 (15 pages)
17 May 2015Full accounts made up to 24 September 2014 (15 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
28 May 2014Full accounts made up to 24 September 2013 (13 pages)
28 May 2014Full accounts made up to 24 September 2013 (13 pages)
25 June 2013Full accounts made up to 24 September 2012 (13 pages)
25 June 2013Full accounts made up to 24 September 2012 (13 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 24 September 2010 (15 pages)
16 June 2011Full accounts made up to 24 September 2010 (15 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 June 2010Full accounts made up to 24 September 2009 (14 pages)
1 June 2010Full accounts made up to 24 September 2009 (14 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr John Hindle on 23 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Peter Chape on 23 May 2010 (1 page)
25 May 2010Secretary's details changed for Mr Peter Chape on 23 May 2010 (1 page)
25 May 2010Director's details changed for Mr Andrew Jeremy Gardner on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Andrew Jeremy Gardner on 23 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr John Hindle on 23 May 2010 (2 pages)
12 June 2009Full accounts made up to 24 September 2008 (14 pages)
12 June 2009Full accounts made up to 24 September 2008 (14 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
7 July 2008Full accounts made up to 24 September 2007 (14 pages)
7 July 2008Full accounts made up to 24 September 2007 (14 pages)
30 May 2008Return made up to 23/05/08; full list of members (3 pages)
30 May 2008Return made up to 23/05/08; full list of members (3 pages)
29 May 2008Location of debenture register (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of debenture register (1 page)
29 May 2008Location of register of members (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (15 pages)
27 July 2007Full accounts made up to 24 September 2006 (15 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (15 pages)
19 July 2006Full accounts made up to 24 September 2005 (15 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (14 pages)
1 August 2005Full accounts made up to 24 September 2004 (14 pages)
27 May 2005Return made up to 23/05/05; full list of members (3 pages)
27 May 2005Return made up to 23/05/05; full list of members (3 pages)
13 April 2005Company name changed brookhouse (widnes) LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed brookhouse (widnes) LIMITED\certificate issued on 13/04/05 (2 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
10 June 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2004Full accounts made up to 24 September 2003 (15 pages)
14 April 2004Full accounts made up to 24 September 2003 (15 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Return made up to 23/05/03; full list of members (7 pages)
12 June 2003Return made up to 23/05/03; full list of members (7 pages)
8 June 2003Full accounts made up to 24 September 2002 (16 pages)
8 June 2003Full accounts made up to 24 September 2002 (16 pages)
9 May 2003Company name changed brookhouse horsham LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed brookhouse horsham LIMITED\certificate issued on 09/05/03 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
30 May 2002Return made up to 23/05/02; full list of members (7 pages)
30 May 2002Return made up to 23/05/02; full list of members (7 pages)
28 January 2002Full accounts made up to 24 September 2001 (14 pages)
28 January 2002Full accounts made up to 24 September 2001 (14 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: russell house 94-96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94-96 chapel road sale cheshire M33 7DX (1 page)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
12 July 2000Accounting reference date extended from 31/05/01 to 24/09/01 (1 page)
12 July 2000Accounting reference date extended from 31/05/01 to 24/09/01 (1 page)
10 July 2000Memorandum and Articles of Association (9 pages)
10 July 2000Memorandum and Articles of Association (9 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Company name changed calmweb LIMITED\certificate issued on 05/07/00 (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000Company name changed calmweb LIMITED\certificate issued on 05/07/00 (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 July 2000Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
23 May 2000Incorporation (13 pages)
23 May 2000Incorporation (13 pages)