Company NameJoshua Brooks Limited
DirectorSimon Maxwell Saul Leonard
Company StatusActive
Company Number08730286
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Maxwell Saul Leonard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Portland Street
Manchester
M1 4PZ
Director NameMr Aidan Joseph Clancy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenstone Park Avenue, Hale
Altrincham
Cheshire
WA15 9DN
Director NameMrs Sheila Karolina Clancy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstone Park Avenue, Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMr Aidan Joseph Clancy
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRavenstone Park Avenue, Hale
Altrincham
Cheshire
WA15 9DN

Contact

Telephone0161 2737336
Telephone regionManchester

Location

Registered AddressUnit 3 Brookside Industrial Estate
Waterloo Road
Stockport
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Aidan Joseph Clancy
50.00%
Ordinary
50 at £1Sheila Karolina Clancy
50.00%
Ordinary

Financials

Year2014
Net Worth£832
Cash£9,685
Current Liabilities£86,126

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

7 December 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
17 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 June 2016Termination of appointment of Aidan Joseph Clancy as a director on 9 June 2016 (1 page)
15 June 2016Termination of appointment of Sheila Karolina Clancy as a director on 9 June 2016 (1 page)
15 June 2016Termination of appointment of Aidan Joseph Clancy as a secretary on 9 June 2016 (1 page)
15 June 2016Appointment of Mr Simon Maxwell Saul Leonard as a director on 9 June 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
16 December 2013Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom on 16 December 2013 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
(45 pages)