Company NameBrook Mill Financial Services Ltd
DirectorMohammed Dad
Company StatusActive
Company Number05499344
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mohammed Dad
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address14 Turnberry
Knutshawbridge
Bolton
Lancashire
BL3 4XJ
Director NameRebecca Jane Voce
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleHouse Wife
Correspondence Address23 Douglas Close
Blackburn
Lancashire
BB2 4FF
Secretary NameMr Mohammed Dad
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address14 Turnberry
Knutshawbridge
Bolton
Lancashire
BL3 4XJ
Director NameMr Richard Tonge Voce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2008)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address23 Douglas Close
Fernhurst Farm
Blackburn
BB2 4FF
Secretary NameRebecca Jane Voce
NationalityBritish
StatusResigned
Appointed19 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address23 Douglas Close
Blackburn
Lancashire
BB2 4FF

Location

Registered Address14 Turnberry
Bolton
BL3 4XJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Beverley Higham
50.00%
Ordinary
50 at £1Richard Tonge Voce
50.00%
Ordinary

Financials

Year2014
Net Worth£256
Current Liabilities£3,445

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
9 June 2016Registered office address changed from 415 Blackburn Road Bolton Lancashire BL1 8NJ to 14 Turnberry Bolton BL3 4XJ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 415 Blackburn Road Bolton Lancashire BL1 8NJ to 14 Turnberry Bolton BL3 4XJ on 9 June 2016 (1 page)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Appointment terminated secretary rebecca voce (1 page)
15 July 2009Appointment terminated secretary rebecca voce (1 page)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
11 November 2008Return made up to 05/07/08; full list of members (3 pages)
11 November 2008Return made up to 05/07/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: brook mill branch road lower darwen blackburn lancashire BB3 0PR (1 page)
18 July 2006Registered office changed on 18/07/06 from: brook mill branch road lower darwen blackburn lancashire BB3 0PR (1 page)
18 July 2006Return made up to 05/07/06; full list of members (2 pages)
18 July 2006Return made up to 05/07/06; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
5 July 2005Incorporation (12 pages)
5 July 2005Incorporation (12 pages)