Company NameMiddleton Accountancy Services Limited
DirectorMichael Brookes
Company StatusActive
Company Number04260616
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Previous NamesAldermary Ltd and J.S. Jones Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Brookes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(8 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameGwendoline Brookes
NationalityBritish
StatusCurrent
Appointed15 July 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameAndrew David Stott
NationalityBritish
StatusResigned
Appointed25 March 2002(8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressHampton House
Oldham Road, Middleton
Manchester
Greater Manchester
M24 1GT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitembrookes.co.uk

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Brookes
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

28 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
31 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Gwendoline Brookes on 25 July 2015 (1 page)
31 July 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 31 July 2015 (1 page)
31 July 2015Director's details changed for Michael Brookes on 25 July 2015 (2 pages)
31 July 2015Secretary's details changed for Gwendoline Brookes on 25 July 2015 (1 page)
31 July 2015Director's details changed for Michael Brookes on 25 July 2015 (2 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
1 September 2014Registered office address changed from 3 Dingle Road Middleton Manchester Greater Manchester M24 1WF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 3 Dingle Road Middleton Manchester Greater Manchester M24 1WF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 3 Dingle Road Middleton Manchester Greater Manchester M24 1WF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 September 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 June 2014Registered office address changed from Hampton House, Oldham Road Middleton Manchester M24 1GT on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Hampton House, Oldham Road Middleton Manchester M24 1GT on 19 June 2014 (2 pages)
17 June 2014Director's details changed for Michael Brookes on 1 June 2014 (3 pages)
17 June 2014Director's details changed for Michael Brookes on 1 June 2014 (3 pages)
17 June 2014Director's details changed for Michael Brookes on 1 June 2014 (3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
22 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Michael Brookes on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Brookes on 10 November 2009 (2 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 27/07/07; full list of members (2 pages)
23 August 2007Return made up to 27/07/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
21 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 February 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 27/07/05; full list of members (2 pages)
1 August 2005Return made up to 27/07/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
7 March 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 27/07/04; full list of members (5 pages)
6 August 2004Return made up to 27/07/04; full list of members (5 pages)
5 October 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
5 October 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
18 August 2003Return made up to 27/07/03; full list of members (5 pages)
18 August 2003Return made up to 27/07/03; full list of members (5 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 August 2002Return made up to 27/07/02; full list of members (5 pages)
6 August 2002Return made up to 27/07/02; full list of members (5 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
27 March 2002Company name changed J.S. jones construction LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed J.S. jones construction LIMITED\certificate issued on 27/03/02 (2 pages)
26 October 2001Company name changed aldermary LTD\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed aldermary LTD\certificate issued on 26/10/01 (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 39A leicester road salford M7 4AS (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 39A leicester road salford M7 4AS (1 page)
10 September 2001Director resigned (1 page)
27 July 2001Incorporation (11 pages)
27 July 2001Incorporation (11 pages)