168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary Name | Mr Peter Chape |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(7 years, 7 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 John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(6 days after company formation) |
Appointment Duration | 4 years, 10 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 | 20 November 2007(6 days after company formation) |
Appointment Duration | 3 months (resigned 18 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mrs Heather Ruth Cunningham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | BTC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
Website | brookhousegroup.co.uk |
---|
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 |
16.9m at £1 | Brookhouse Group LTD 100.00% Irredeemable Preference |
---|---|
1 at £1 | Brookhouse Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,468,000 |
Cash | £254,000 |
Current Liabilities | £17,714,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a small company made up to 24 September 2022 (17 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (17 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (16 pages) |
18 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (16 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a small company made up to 24 September 2018 (16 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (16 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 24 September 2016 (17 pages) |
5 June 2017 | Accounts for a small company made up to 24 September 2016 (17 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (14 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (14 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
23 June 2015 | Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015 (1 page) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015 (1 page) |
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) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 May 2014 | Full accounts made up to 24 September 2013 (13 pages) |
30 May 2014 | Full accounts made up to 24 September 2013 (13 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
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) |
12 December 2012 | Appointment of Ms Heather Ruth Cunningham as a director (2 pages) |
12 December 2012 | Appointment of Ms Heather Ruth Cunningham as a director (2 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
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) |
30 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (14 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (14 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (14 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (14 pages) |
4 January 2010 | Redenomination of shares. Statement of capital 18 December 2009 (4 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Notice of removal of restriction on the company's articles (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Notice of removal of restriction on the company's articles (2 pages) |
4 January 2010 | Redenomination of shares. Statement of capital 18 December 2009 (4 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Mr Peter Chape on 14 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr John Hindle on 14 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew Jeremy Gardner on 14 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew Jeremy Gardner on 14 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr John Hindle on 14 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Mr Peter Chape on 14 November 2009 (1 page) |
12 June 2009 | Full accounts made up to 24 September 2008 (15 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (15 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
31 December 2008 | Memorandum and Articles of Association (9 pages) |
31 December 2008 | Memorandum and Articles of Association (9 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (10 pages) |
21 November 2008 | Director's change of particulars / andrew gardner / 14/11/2008 (1 page) |
21 November 2008 | Return made up to 14/11/08; full list of members (10 pages) |
21 November 2008 | Director's change of particulars / andrew gardner / 14/11/2008 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Ad 24/09/08\gbp si 124854880@1=124854880\gbp ic 3374087978/3498942858\ (2 pages) |
16 October 2008 | Ad 24/09/08\gbp si 124854880@1=124854880\gbp ic 3374087978/3498942858\ (2 pages) |
16 October 2008 | Nc inc already adjusted 24/09/08 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Memorandum and Articles of Association (10 pages) |
16 October 2008 | Nc inc already adjusted 24/09/08 (1 page) |
16 October 2008 | Memorandum and Articles of Association (10 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
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 | Memorandum and Articles of Association (9 pages) |
9 January 2008 | Memorandum and Articles of Association (9 pages) |
9 January 2008 | £ nc 1000/3374088977 20/12/07 (1 page) |
9 January 2008 | Ad 20/12/07--------- £ si 3374087977@1=3374087977 £ ic 1/3374087978 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | £ nc 1000/3374088977 20/12/07 (1 page) |
9 January 2008 | Ad 20/12/07--------- £ si 3374087977@1=3374087977 £ ic 1/3374087978 (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page) |
29 November 2007 | Accounting reference date shortened from 30/11/08 to 24/09/08 (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Accounting reference date shortened from 30/11/08 to 24/09/08 (1 page) |
29 November 2007 | New director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
14 November 2007 | Incorporation (14 pages) |
14 November 2007 | Incorporation (14 pages) |