168-170 Washway Road
Sale
Cheshire
M33 6RH
Director Name | Mr Andrew Jeremy Gardner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ms Emma Hindle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(15 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 28 June 2001) |
Role | Finance Director |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookhousegroup.co.uk |
---|---|
Telephone | 0161 9694919 |
Telephone region | Manchester |
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Brookhouse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £578,000 |
Net Worth | £3,076,000 |
Current Liabilities | £3,905,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
14 February 2001 | Delivered 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 |
---|
1 June 2023 | Accounts for a small company made up to 24 September 2022 (18 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (18 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (17 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (17 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 24 September 2018 (17 pages) |
20 June 2018 | Accounts for a small company made up to 24 September 2017 (16 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
7 June 2017 | Accounts for a small company made up to 24 September 2016 (17 pages) |
7 June 2017 | Accounts for a small company made up to 24 September 2016 (17 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (15 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (15 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 May 2014 | Full accounts made up to 24 September 2013 (13 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (13 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (13 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (13 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
25 June 2012 | Full accounts made up to 24 September 2011 (14 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (14 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (15 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (15 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (14 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (14 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr John Hindle on 23 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Peter Chape on 23 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Mr Peter Chape on 23 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 23 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 23 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr John Hindle on 23 May 2010 (2 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (14 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (14 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (14 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (14 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of register of members (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (15 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (15 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (15 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (15 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (14 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (14 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
13 April 2005 | Company name changed brookhouse (widnes) LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed brookhouse (widnes) LIMITED\certificate issued on 13/04/05 (2 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
10 June 2004 | Return made up to 23/05/04; full list of members
|
10 June 2004 | Return made up to 23/05/04; full list of members
|
14 April 2004 | Full accounts made up to 24 September 2003 (15 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (15 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
8 June 2003 | Full accounts made up to 24 September 2002 (16 pages) |
8 June 2003 | Full accounts made up to 24 September 2002 (16 pages) |
9 May 2003 | Company name changed brookhouse horsham LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed brookhouse horsham LIMITED\certificate issued on 09/05/03 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 24 September 2001 (14 pages) |
28 January 2002 | Full accounts made up to 24 September 2001 (14 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94-96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94-96 chapel road sale cheshire M33 7DX (1 page) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 24/09/01 (1 page) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 24/09/01 (1 page) |
10 July 2000 | Memorandum and Articles of Association (9 pages) |
10 July 2000 | Memorandum and Articles of Association (9 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Company name changed calmweb LIMITED\certificate issued on 05/07/00 (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Company name changed calmweb LIMITED\certificate issued on 05/07/00 (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (13 pages) |
23 May 2000 | Incorporation (13 pages) |