Company NameBrookhouse (Hamilton) Limited
Company StatusActive
Company Number04448728
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Previous NameElitedeep Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed13 March 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMs Emma Hindle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(13 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 04 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed19 September 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk
Telephone0161 9694919
Telephone regionManchester

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brookhouse Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,868,000
Net Worth£17,204,000
Cash£3,355,000
Current Liabilities£50,524,000

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return28 May 2023 (10 months, 4 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

20 January 2020Delivered 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 2020Delivered on: 17 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2010Delivered 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 2010Delivered 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 2010Delivered 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 2004Delivered 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

Filing History

2 June 2023Accounts for a small company made up to 24 September 2022 (20 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 24 September 2021 (20 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (19 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (19 pages)
22 January 2020Registration of charge 044487280006, created on 20 January 2020 (17 pages)
17 January 2020Registration of charge 044487280005, created on 14 January 2020 (16 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 24 September 2018 (18 pages)
20 June 2018Accounts for a small company made up to 24 September 2017 (18 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages)
5 June 2017Full accounts made up to 24 September 2016 (20 pages)
5 June 2017Full accounts made up to 24 September 2016 (20 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (17 pages)
21 June 2016Full accounts made up to 24 September 2015 (17 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
17 May 2015Full accounts made up to 24 September 2014 (16 pages)
17 May 2015Full accounts made up to 24 September 2014 (16 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
28 May 2014Full accounts made up to 24 September 2013 (15 pages)
28 May 2014Full accounts made up to 24 September 2013 (15 pages)
25 June 2013Full accounts made up to 24 September 2012 (15 pages)
25 June 2013Full accounts made up to 24 September 2012 (15 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
25 June 2012Full accounts made up to 24 September 2011 (17 pages)
25 June 2012Full accounts made up to 24 September 2011 (17 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 January 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
4 January 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
18 June 2010Director's details changed for Mr John Hindle on 28 May 2010 (2 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Andrew Jeremy Gardner on 28 May 2010 (2 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr John Hindle on 28 May 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Peter Chape on 28 May 2010 (1 page)
18 June 2010Secretary's details changed for Mr Peter Chape on 28 May 2010 (1 page)
18 June 2010Director's details changed for Mr Andrew Jeremy Gardner on 28 May 2010 (2 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
12 June 2009Full accounts made up to 24 September 2008 (16 pages)
12 June 2009Full accounts made up to 24 September 2008 (16 pages)
9 June 2009Return made up to 28/05/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 28/05/09; full list of members (3 pages)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of debenture register (1 page)
7 July 2008Full accounts made up to 24 September 2007 (18 pages)
7 July 2008Full accounts made up to 24 September 2007 (18 pages)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
28 July 2007Registered office changed on 28/07/07 from: brookhouse group of companies unit 12 mercury way mercury park manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: brookhouse group of companies unit 12 mercury way mercury park manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (18 pages)
27 July 2007Full accounts made up to 24 September 2006 (18 pages)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
31 July 2006S-div 23/06/06 (1 page)
31 July 2006S-div 23/06/06 (1 page)
31 July 2006Resolutions
  • RES13 ‐ Sub div 23/06/06
(1 page)
19 July 2006Full accounts made up to 24 September 2005 (18 pages)
19 July 2006Full accounts made up to 24 September 2005 (18 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (16 pages)
1 August 2005Full accounts made up to 24 September 2004 (16 pages)
3 June 2005Return made up to 28/05/05; full list of members (3 pages)
3 June 2005Return made up to 28/05/05; full list of members (3 pages)
13 April 2005Company name changed elitedeep LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed elitedeep LIMITED\certificate issued on 13/04/05 (2 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
29 September 2004Particulars of mortgage/charge (4 pages)
29 September 2004Particulars of mortgage/charge (4 pages)
10 June 2004Return made up to 28/05/04; full list of members (3 pages)
10 June 2004Return made up to 28/05/04; full list of members (3 pages)
14 April 2004Full accounts made up to 24 September 2003 (13 pages)
14 April 2004Full accounts made up to 24 September 2003 (13 pages)
22 September 2003Accounting reference date extended from 31/05/03 to 24/09/03 (1 page)
22 September 2003Accounting reference date extended from 31/05/03 to 24/09/03 (1 page)
19 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(8 pages)
19 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(8 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 2002Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
28 May 2002Incorporation (17 pages)
28 May 2002Incorporation (17 pages)