Company NameBHG Nominee Co (2) Limited
DirectorsAndrew Jeremy Gardner and Emma Hindle
Company StatusActive
Company Number06426998
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(6 days after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed18 February 2008(3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(7 years, 7 months 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 John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(6 days after company formation)
Appointment Duration4 years, 10 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
Appointed20 November 2007(6 days after company formation)
Appointment Duration3 months (resigned 18 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameBTC (Directors) Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT

Contact

Websitebrookhousegroup.co.uk

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

16.9m at £1Brookhouse Group LTD
100.00%
Irredeemable Preference
1 at £1Brookhouse Group LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£6,468,000
Cash£254,000
Current Liabilities£17,714,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
2 June 2023Accounts for a small company made up to 24 September 2022 (17 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 24 September 2021 (17 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (16 pages)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (16 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 24 September 2018 (16 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (16 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 24 September 2016 (17 pages)
5 June 2017Accounts for a small company made up to 24 September 2016 (17 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (14 pages)
21 June 2016Full accounts made up to 24 September 2015 (14 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16,944,034
(5 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16,944,034
(5 pages)
23 June 2015Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015 (1 page)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015 (1 page)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
17 May 2015Full accounts made up to 24 September 2014 (14 pages)
17 May 2015Full accounts made up to 24 September 2014 (14 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,944,034
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,944,034
(5 pages)
30 May 2014Full accounts made up to 24 September 2013 (13 pages)
30 May 2014Full accounts made up to 24 September 2013 (13 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16,944,034
(5 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16,944,034
(5 pages)
25 June 2013Full accounts made up to 24 September 2012 (13 pages)
25 June 2013Full accounts made up to 24 September 2012 (13 pages)
12 December 2012Appointment of Ms Heather Ruth Cunningham as a director (2 pages)
12 December 2012Appointment of Ms Heather Ruth Cunningham as a director (2 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of John Hindle as a director (1 page)
8 October 2012Termination of appointment of John Hindle as a director (1 page)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
25 June 2012Full accounts made up to 24 September 2011 (14 pages)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 24 September 2010 (14 pages)
16 June 2011Full accounts made up to 24 September 2010 (14 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 24 September 2009 (14 pages)
1 June 2010Full accounts made up to 24 September 2009 (14 pages)
4 January 2010Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Max share allotment resrtictions revoked 18/12/2009
(18 pages)
4 January 2010Notice of removal of restriction on the company's articles (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Max share allotment resrtictions revoked 18/12/2009
(18 pages)
4 January 2010Notice of removal of restriction on the company's articles (2 pages)
4 January 2010Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Mr Peter Chape on 14 November 2009 (1 page)
23 November 2009Director's details changed for Mr John Hindle on 14 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Andrew Jeremy Gardner on 14 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Andrew Jeremy Gardner on 14 November 2009 (2 pages)
23 November 2009Director's details changed for Mr John Hindle on 14 November 2009 (2 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Mr Peter Chape on 14 November 2009 (1 page)
12 June 2009Full accounts made up to 24 September 2008 (15 pages)
12 June 2009Full accounts made up to 24 September 2008 (15 pages)
31 December 2008Resolutions
  • RES13 ‐ Dividend 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2008Resolutions
  • RES13 ‐ Dividend 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2008Memorandum and Articles of Association (9 pages)
31 December 2008Memorandum and Articles of Association (9 pages)
21 November 2008Return made up to 14/11/08; full list of members (10 pages)
21 November 2008Director's change of particulars / andrew gardner / 14/11/2008 (1 page)
21 November 2008Return made up to 14/11/08; full list of members (10 pages)
21 November 2008Director's change of particulars / andrew gardner / 14/11/2008 (1 page)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 October 2008Ad 24/09/08\gbp si 124854880@1=124854880\gbp ic 3374087978/3498942858\ (2 pages)
16 October 2008Ad 24/09/08\gbp si 124854880@1=124854880\gbp ic 3374087978/3498942858\ (2 pages)
16 October 2008Nc inc already adjusted 24/09/08 (1 page)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 October 2008Memorandum and Articles of Association (10 pages)
16 October 2008Nc inc already adjusted 24/09/08 (1 page)
16 October 2008Memorandum and Articles of Association (10 pages)
28 February 2008Secretary appointed peter chape (2 pages)
28 February 2008Secretary appointed peter chape (2 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Memorandum and Articles of Association (9 pages)
9 January 2008Memorandum and Articles of Association (9 pages)
9 January 2008£ nc 1000/3374088977 20/12/07 (1 page)
9 January 2008Ad 20/12/07--------- £ si 3374087977@1=3374087977 £ ic 1/3374087978 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008£ nc 1000/3374088977 20/12/07 (1 page)
9 January 2008Ad 20/12/07--------- £ si 3374087977@1=3374087977 £ ic 1/3374087978 (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page)
29 November 2007Registered office changed on 29/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page)
29 November 2007Accounting reference date shortened from 30/11/08 to 24/09/08 (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Accounting reference date shortened from 30/11/08 to 24/09/08 (1 page)
29 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
14 November 2007Incorporation (14 pages)
14 November 2007Incorporation (14 pages)