Atherton
Manchester
M46 0SY
Director Name | Mr Stephen Christopher Brooks |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Alconbury House Mays Lane, Saxilby Lincoln Lincolnshire LN1 2QE |
Secretary Name | Bridget Ann Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 41 Saint Helens Avenue Lincoln Lincolnshire LN6 7RA |
Secretary Name | Mrs Elizabeth Marie Anne Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Alconbury House Mays Lane Saxilby Lincoln Lincolnshire LN1 2QE |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | brooklandsautobody.co.uk |
---|---|
Telephone | 01522 718055 |
Telephone region | Lincoln |
Registered Address | Unit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £0.5 | Marie Brooks & Mr Stephen Christopher Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £838,062 |
Cash | £210,610 |
Current Liabilities | £775,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
19 September 2023 | Registration of charge 040032120001, created on 14 September 2023 (82 pages) |
---|---|
31 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 August 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
1 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 October 2019 (13 pages) |
1 September 2020 | Auditor's resignation (1 page) |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Lee Bootle on 28 May 2020 (2 pages) |
12 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
23 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
4 July 2018 | Change of details for L & I Eaton Arc Limited as a person with significant control on 2 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Lee Bootle on 2 July 2018 (2 pages) |
4 July 2018 | Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England to Unit Gf1, the Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 Osy on 4 July 2018 (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of L & I Eaton Arc Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of L & I Eaton Arc Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
20 April 2016 | Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
29 February 2016 | Termination of appointment of Elizabeth Marie Anne Brooks as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stephen Christopher Brooks as a director on 1 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from Kingsley Road Lincolnfields Lincoln LN6 3TA to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Elizabeth Marie Anne Brooks as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Kingsley Road Lincolnfields Lincoln LN6 3TA to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stephen Christopher Brooks as a director on 1 February 2016 (1 page) |
6 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
4 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
18 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
22 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
4 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
19 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Stephen Christopher Brooks on 26 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen Christopher Brooks on 26 May 2010 (2 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (17 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (17 pages) |
9 September 2009 | Secretary's change of particulars / mairie brooks / 09/09/2009 (2 pages) |
9 September 2009 | Secretary's change of particulars / mairie brooks / 09/09/2009 (2 pages) |
26 August 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
26 August 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
7 January 2009 | Return made up to 26/05/08; full list of members (3 pages) |
7 January 2009 | Return made up to 26/05/08; full list of members (3 pages) |
6 January 2009 | Return made up to 26/05/07; full list of members (3 pages) |
6 January 2009 | Return made up to 26/05/07; full list of members (3 pages) |
7 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
7 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
4 July 2006 | New secretary appointed (2 pages) |
11 July 2005 | Return made up to 26/05/05; full list of members (6 pages) |
11 July 2005 | Return made up to 26/05/05; full list of members (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
4 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
4 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
19 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 August 2002 (9 pages) |
12 February 2004 | Accounts for a small company made up to 31 August 2002 (9 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 67 newland lincoln LN1 1YN (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 67 newland lincoln LN1 1YN (1 page) |
25 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
21 November 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
21 November 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
4 June 2001 | Return made up to 26/05/01; full list of members
|
4 June 2001 | Return made up to 26/05/01; full list of members
|
29 May 2001 | Registered office changed on 29/05/01 from: keeble house low moor road lincoln lincolnshire LN6 3JY (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: keeble house low moor road lincoln lincolnshire LN6 3JY (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
26 May 2000 | Incorporation (15 pages) |
26 May 2000 | Incorporation (15 pages) |