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(3 years, 5 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(11 years, 3 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(13 years, 10 months 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(16 years, 1 month 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 | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookhousegroup.co.uk |
---|
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 | £64,000 |
Net Worth | -£1,007,000 |
Current Liabilities | £3,495,000 |
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 | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a small company made up to 24 September 2022 (19 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (19 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (18 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (18 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 24 September 2018 (17 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 24 September 2017 (17 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) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 June 2017 | Accounts for a small company made up to 24 September 2016 (19 pages) |
2 June 2017 | Accounts for a small company made up to 24 September 2016 (19 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 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) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
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) |
18 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
18 May 2015 | Full accounts made up to 24 September 2014 (15 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 May 2014 | Full accounts made up to 24 September 2013 (14 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (14 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 June 2013 | Full accounts made up to 24 September 2012 (14 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (14 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) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
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) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 31 July 2011 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) |
3 August 2010 | Secretary's details changed for Mr Peter Chape on 31 July 2010 (1 page) |
3 August 2010 | Director's details changed for Mr John Hindle on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr John Hindle on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Mr Peter Chape on 31 July 2010 (1 page) |
1 June 2010 | Full accounts made up to 24 September 2009 (15 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (15 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 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) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
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) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way,, manchester gtr. Manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way,, manchester gtr. Manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (12 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (12 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 24 September 2005 (11 pages) |
26 July 2006 | Full accounts made up to 24 September 2005 (11 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (13 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (13 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) |
5 August 2004 | Return made up to 31/07/04; full list of members
|
5 August 2004 | Return made up to 31/07/04; full list of members
|
14 April 2004 | Full accounts made up to 24 September 2003 (14 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (14 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 24 September 2002 (15 pages) |
4 June 2003 | Full accounts made up to 24 September 2002 (15 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 September 2001 | Accounting reference date extended from 31/07/02 to 24/09/02 (1 page) |
28 September 2001 | Accounting reference date extended from 31/07/02 to 24/09/02 (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Incorporation (13 pages) |
31 July 2001 | Incorporation (13 pages) |