Company NameBrookhouse (Lowestoft) Limited
Company StatusActive
Company Number04452639
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

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
Appointed31 May 2002(same day as company formation)
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 NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration5 years, 7 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
Appointed31 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 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£2,376,000
Net Worth£19,117,000
Current Liabilities£9,686,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

15 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 February 2011Delivered on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Amendment to a security interest agreement (securities-possession)
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the securities and the related rights see image for full details.
Outstanding
24 February 2011Delivered on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Amendment to a security interest agreement (securities-possession)
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the securities and the related rights see image for full details.
Outstanding
9 February 2011Delivered on: 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Securities interest agreement (securities - possession)
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest. As a continuing security for the payment performance and discharge of the secured obligations the debtor (so that the security trustee shall have a first priority security interest in the collateral pursuant to the law) see image for full details.
Outstanding
9 February 2011Delivered on: 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Securities interest agreement (securities - possession)
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest. As a continuing security for the payment performance and discharge of the secured obligations the debtor (so that the security trustee shall have a first priority security interest in the collateral pursuant to the law) see image for full details.
Outstanding
28 April 2008Delivered on: 1 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of eastern way lowestoft t/no SK90939 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2016Delivered on: 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 August 2002Delivered on: 19 August 2002
Satisfied on: 17 May 2008
Persons entitled: Bradford & Bingley PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the collateral defined as the shares and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
9 August 2002Delivered on: 19 August 2002
Satisfied on: 17 May 2008
Persons entitled: Bradford & Bingley PLC (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the collateral defined as the shares and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
30 July 2002Delivered on: 14 August 2002
Satisfied on: 17 May 2008
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 June 2023Accounts for a small company made up to 24 September 2022 (18 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 24 September 2021 (19 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (18 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (18 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 24 September 2018 (19 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (18 pages)
4 June 2018Confirmation statement made on 31 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)
7 June 2017Accounts for a small company made up to 24 September 2016 (21 pages)
7 June 2017Accounts for a small company made up to 24 September 2016 (21 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 August 2016Registration of charge 044526390010, created on 27 July 2016 (23 pages)
1 August 2016Registration of charge 044526390010, created on 27 July 2016 (23 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 31 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 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
18 February 2016Registration of charge 044526390009, created on 15 February 2016 (32 pages)
18 February 2016Registration of charge 044526390009, created on 15 February 2016 (32 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)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • 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 31 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 31 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 (16 pages)
28 May 2014Full accounts made up to 24 September 2013 (16 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 June 2013Full accounts made up to 24 September 2012 (16 pages)
25 June 2013Full accounts made up to 24 September 2012 (16 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 (16 pages)
25 June 2012Full accounts made up to 24 September 2011 (16 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 24 September 2010 (17 pages)
16 June 2011Full accounts made up to 24 September 2010 (17 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr John Hindle on 31 May 2010 (2 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr John Hindle on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Andrew Jeremy Gardner on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Andrew Jeremy Gardner on 31 May 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Peter Chape on 31 May 2010 (1 page)
15 June 2010Secretary's details changed for Mr Peter Chape on 31 May 2010 (1 page)
1 June 2010Full accounts made up to 24 September 2009 (17 pages)
1 June 2010Full accounts made up to 24 September 2009 (17 pages)
12 June 2009Full accounts made up to 24 September 2008 (18 pages)
12 June 2009Full accounts made up to 24 September 2008 (18 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 July 2008Full accounts made up to 24 September 2007 (16 pages)
11 July 2008Full accounts made up to 24 September 2007 (16 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of debenture register (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Resolutions
  • RES13 ‐ Dividends declared payable 20/12/2007
(2 pages)
20 March 2008Resolutions
  • RES13 ‐ Dividends declared payable 20/12/2007
(2 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
9 January 2008Resolutions
  • RES13 ‐ Re dividend 20/12/07
(2 pages)
9 January 2008Resolutions
  • RES13 ‐ Re dividend 20/12/07
(2 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (17 pages)
27 July 2007Full accounts made up to 24 September 2006 (17 pages)
6 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (15 pages)
19 July 2006Full accounts made up to 24 September 2005 (15 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
29 July 2005Full accounts made up to 24 September 2004 (17 pages)
29 July 2005Full accounts made up to 24 September 2004 (17 pages)
31 May 2005Return made up to 31/05/05; full list of members (3 pages)
31 May 2005Return made up to 31/05/05; full list of members (3 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)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2004Full accounts made up to 24 September 2003 (16 pages)
14 April 2004Full accounts made up to 24 September 2003 (16 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 June 2003Company name changed brookhouse (great yarmouth) limi ted\certificate issued on 01/06/03 (2 pages)
2 June 2003Company name changed brookhouse (great yarmouth) limi ted\certificate issued on 01/06/03 (2 pages)
19 August 2002Particulars of mortgage/charge (9 pages)
19 August 2002Particulars of mortgage/charge (9 pages)
19 August 2002Particulars of mortgage/charge (9 pages)
19 August 2002Particulars of mortgage/charge (9 pages)
14 August 2002Particulars of mortgage/charge (43 pages)
14 August 2002Particulars of mortgage/charge (43 pages)
25 July 2002New director appointed (4 pages)
25 July 2002New director appointed (4 pages)
24 July 2002Accounting reference date extended from 31/05/03 to 24/09/03 (1 page)
24 July 2002Accounting reference date extended from 31/05/03 to 24/09/03 (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
13 June 2002New director appointed (4 pages)
13 June 2002New director appointed (4 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
31 May 2002Incorporation (17 pages)
31 May 2002Incorporation (17 pages)