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(2 years, 7 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(10 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(13 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(15 years, 3 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 | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 04 October 2012) |
Role | Managing 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 | 19 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(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 | £2,868,000 |
Net Worth | £17,204,000 |
Cash | £3,355,000 |
Current Liabilities | £50,524,000 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 28 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
20 January 2020 | Delivered on: 22 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as hamilton retail park, douglas park lane, hamilton ML3 0DF being the subjects registered in the land register of scotland under title number LAN100317. Outstanding |
---|---|
14 January 2020 | Delivered on: 17 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2010 | Delivered on: 6 January 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Assignation of rental income executed on 15 december 2010 creation Secured details: All monies due or to become due from the borrower and each other obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rent that may become due with full power to demand, uplift and claim payment of any such sum or sums now or hereafter payable under the leases see image for full details. Outstanding |
22 December 2010 | Delivered on: 4 January 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Standard security executed on 15 december 2010 Secured details: All monies due or to become due from the borrower and each other obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects k/a hamilton retail park douglas park lane hamilton t/n LAN100317. Outstanding |
21 December 2010 | Delivered on: 30 December 2010 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the benefit of all agreements all fittings the proceeds the benefit of any rental deposit the charged accounts all monies all licences first floating charge all moveable plant machinery implements the benefit of all licences contracts warranties see image for full details. Outstanding |
20 September 2004 | Delivered on: 29 September 2004 Satisfied on: 21 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 23 september 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects k/a hamilton retail park, douglas park lane, hamilton t/no LAN100317 together with the whole rights pertaining thereto. Fully Satisfied |
2 June 2023 | Accounts for a small company made up to 24 September 2022 (20 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (20 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (19 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (19 pages) |
22 January 2020 | Registration of charge 044487280006, created on 20 January 2020 (17 pages) |
17 January 2020 | Registration of charge 044487280005, created on 14 January 2020 (16 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 24 September 2018 (18 pages) |
20 June 2018 | Accounts for a small company made up to 24 September 2017 (18 pages) |
29 May 2018 | Confirmation statement made on 28 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) |
5 June 2017 | Full accounts made up to 24 September 2016 (20 pages) |
5 June 2017 | Full accounts made up to 24 September 2016 (20 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (17 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (17 pages) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 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 (16 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (16 pages) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 May 2014 | Full accounts made up to 24 September 2013 (15 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (15 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (15 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (15 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 28 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 (17 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (17 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
4 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
18 June 2010 | Director's details changed for Mr John Hindle on 28 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 28 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr John Hindle on 28 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Peter Chape on 28 May 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Peter Chape on 28 May 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 28 May 2010 (2 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (16 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (16 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of debenture register (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (18 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (18 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
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: brookhouse group of companies unit 12 mercury way mercury park manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: brookhouse group of companies unit 12 mercury way mercury park manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (18 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (18 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 July 2006 | S-div 23/06/06 (1 page) |
31 July 2006 | S-div 23/06/06 (1 page) |
31 July 2006 | Resolutions
|
19 July 2006 | Full accounts made up to 24 September 2005 (18 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (18 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (16 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (16 pages) |
3 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
13 April 2005 | Company name changed elitedeep LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed elitedeep 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) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
29 September 2004 | Particulars of mortgage/charge (4 pages) |
29 September 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Return made up to 28/05/04; full list of members (3 pages) |
10 June 2004 | Return made up to 28/05/04; full list of members (3 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (13 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (13 pages) |
22 September 2003 | Accounting reference date extended from 31/05/03 to 24/09/03 (1 page) |
22 September 2003 | Accounting reference date extended from 31/05/03 to 24/09/03 (1 page) |
19 June 2003 | Return made up to 28/05/03; full list of members
|
19 June 2003 | Return made up to 28/05/03; full list of members
|
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (17 pages) |
28 May 2002 | Incorporation (17 pages) |