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 | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 7 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 | 31 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 | 31 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 | £2,376,000 |
Net Worth | £19,117,000 |
Current Liabilities | £9,686,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 February 2016 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2016 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
2 June 2023 | Accounts for a small company made up to 24 September 2022 (18 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (19 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (18 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (18 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 24 September 2018 (19 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (18 pages) |
4 June 2018 | Confirmation statement made on 31 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) |
7 June 2017 | Accounts for a small company made up to 24 September 2016 (21 pages) |
7 June 2017 | Accounts for a small company made up to 24 September 2016 (21 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 August 2016 | Registration of charge 044526390010, created on 27 July 2016 (23 pages) |
1 August 2016 | Registration of charge 044526390010, created on 27 July 2016 (23 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 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 February 2016 | Registration of charge 044526390009, created on 15 February 2016 (32 pages) |
18 February 2016 | Registration of charge 044526390009, created on 15 February 2016 (32 pages) |
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) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
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 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 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 (16 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (16 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (16 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (16 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 (16 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (16 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (17 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (17 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mr John Hindle on 31 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mr John Hindle on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 31 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 31 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Peter Chape on 31 May 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Peter Chape on 31 May 2010 (1 page) |
1 June 2010 | Full accounts made up to 24 September 2009 (17 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (17 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (18 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (18 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 July 2008 | Full accounts made up to 24 September 2007 (16 pages) |
11 July 2008 | Full accounts made up to 24 September 2007 (16 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of debenture register (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (17 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (17 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (15 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (15 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (17 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (17 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 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) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
10 June 2004 | Return made up to 31/05/04; full list of members
|
14 April 2004 | Full accounts made up to 24 September 2003 (16 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (16 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 June 2003 | Company name changed brookhouse (great yarmouth) limi ted\certificate issued on 01/06/03 (2 pages) |
2 June 2003 | Company name changed brookhouse (great yarmouth) limi ted\certificate issued on 01/06/03 (2 pages) |
19 August 2002 | Particulars of mortgage/charge (9 pages) |
19 August 2002 | Particulars of mortgage/charge (9 pages) |
19 August 2002 | Particulars of mortgage/charge (9 pages) |
19 August 2002 | Particulars of mortgage/charge (9 pages) |
14 August 2002 | Particulars of mortgage/charge (43 pages) |
14 August 2002 | Particulars of mortgage/charge (43 pages) |
25 July 2002 | New director appointed (4 pages) |
25 July 2002 | New director appointed (4 pages) |
24 July 2002 | Accounting reference date extended from 31/05/03 to 24/09/03 (1 page) |
24 July 2002 | Accounting reference date extended from 31/05/03 to 24/09/03 (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (17 pages) |
31 May 2002 | Incorporation (17 pages) |