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, 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(10 years, 2 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(12 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(15 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 | 19 September 2002(1 month 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(1 month 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(1 month 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 | 15 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 |
6.7m at £1 | Brookhouse Property Holdings LTD 100.00% Preference |
---|---|
1 at £1 | Brookhouse Property Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £78,000 |
Net Worth | £10,303,000 |
Current Liabilities | £1,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 27 May 2008 Persons entitled: Bradford and Bingley PLC as Agent and Security Trustee for Itself the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from the company to the finance parties. Particulars: By way of legal mortgage all the property being:-land on the north side of simone weil avenue, ashford, kent t/n K797636.together with all buildings, fixtures(excluding in the case of leasehold property landlords fixtures but including other trade fixtures and excluding in the case of freehold property and leasehold property which is let or sub-let to a third party, tenants and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon. Fully Satisfied |
---|---|
24 September 2003 | Delivered on: 8 October 2003 Satisfied on: 27 May 2008 Persons entitled: Bradford & Bingley PLC in Its Capacity as Agent and Security Trustee for Itself and Each of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property known as land at the north side of simone weil avenue, ashford, kent t/no K797636. 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 |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 24 September 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 24 September 2021 (11 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 24 September 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (14 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 24 September 2018 (15 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (15 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) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 24 September 2016 (15 pages) |
7 June 2017 | Full accounts made up to 24 September 2016 (15 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (13 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (13 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
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) |
17 May 2015 | Full accounts made up to 24 September 2014 (14 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (14 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 May 2014 | Full accounts made up to 24 September 2013 (13 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (13 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
25 June 2013 | Full accounts made up to 24 September 2012 (13 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (13 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 15 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 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) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 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) |
17 August 2010 | Secretary's details changed for Mr Peter Chape on 15 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr John Hindle on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 15 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Peter Chape on 15 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr John Hindle on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 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) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
19 June 2009 | Full accounts made up to 24 September 2008 (17 pages) |
19 June 2009 | Full accounts made up to 24 September 2008 (17 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (16 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (16 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
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 15/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester lancashire M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester lancashire M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (16 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (16 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (16 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 15/08/05; 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) |
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) |
1 September 2004 | Return made up to 15/08/04; full list of members
|
1 September 2004 | Return made up to 15/08/04; full list of members
|
14 April 2004 | Full accounts made up to 24 September 2003 (12 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (12 pages) |
5 January 2004 | Ad 17/10/03--------- £ si 6685282@1=6685282 £ ic 1/6685283 (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Statement of affairs (10 pages) |
5 January 2004 | Nc inc already adjusted 17/10/03 (1 page) |
5 January 2004 | Ad 17/10/03--------- £ si 6685282@1=6685282 £ ic 1/6685283 (2 pages) |
5 January 2004 | Statement of affairs (10 pages) |
5 January 2004 | Nc inc already adjusted 17/10/03 (1 page) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (12 pages) |
8 October 2003 | Particulars of mortgage/charge (12 pages) |
17 September 2003 | Return made up to 15/08/03; full list of members
|
17 September 2003 | Return made up to 15/08/03; full list of members
|
17 September 2003 | Registered office changed on 17/09/03 from: unit 12 mercury way barton dock road manchester lancashire M41 7LY (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 12 mercury way barton dock road manchester lancashire M41 7LY (1 page) |
18 July 2003 | Accounting reference date extended from 31/08/03 to 24/09/03 (1 page) |
18 July 2003 | Accounting reference date extended from 31/08/03 to 24/09/03 (1 page) |
14 July 2003 | Company name changed forgescore LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed forgescore LIMITED\certificate issued on 14/07/03 (2 pages) |
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 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (17 pages) |
15 August 2002 | Incorporation (17 pages) |