BROOKSON MANAGEMENT SERVICES LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, England
StatusACTIVE
Company No.04128085
CategoryPrivate Limited Company
Incorporated20 Dec 2000
Age23 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

BROOKSON MANAGEMENT SERVICES LIMITED is an active private limited company with number 04128085. It was incorporated 23 years, 5 months, 15 days ago, on 20 December 2000. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, England.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-15

Capital : 0.900012 GBP

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/23

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Bertioli

Appointment date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Fahey

Termination date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon James Gatta

Termination date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Jason Todd King

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Hesketh

Termination date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Kenneth Schaus

Appointment date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Thomas Jeremy Seddon

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Scott

Termination date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon James Gatta

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Todd King

Appointment date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041280850007

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Thomas Jeremy Seddon

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Andrew Mark Fahey

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Fahey

Appointment date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Bela Szigethy

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Jeremy Seddon

Cessation date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Scott

Cessation date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Stewart Kohl

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Hesketh

Cessation date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookson Group Limited

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Hesketh

Change date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-30

Psc name: Brookson Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041280850006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041280850008

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Nevinson

Cessation date: 2019-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Charles Mcgregor

Cessation date: 2020-02-03

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 20 Apr 2020

Category: Capital

Type: SH01

Capital : 2,250,003 GBP

Date: 2020-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Mcgregor

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-24

Officer name: Carolyn Nevinson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-24

Charge number: 041280850008

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Mcgregor

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Juan Rufilanchas Gomez

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Juan Rufilanchas Gomez

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Goins

Termination date: 2015-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-28

Charge number: 041280850007

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Martin John Scott

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Goins

Appointment date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Richard John Nevinson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Thomas Jeremy Seddon

Documents

View document PDF

Resolution

Date: 16 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041280850006

Charge creation date: 2014-12-18

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change sail address company with old address

Date: 04 Oct 2013

Category: Address

Type: AD02

Old address: C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Move registers to registered office company

Date: 08 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Legacy

Date: 28 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change sail address company with old address

Date: 13 Jan 2012

Category: Address

Type: AD02

Old address: C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Partington

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Partington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Change sail address company with old address

Date: 20 Jan 2011

Category: Address

Type: AD02

Old address: Po Box Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 20 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 20 Dec 2006

Category: Annual-return

Type: AR01

Made up date: 2006-12-20

Documents

View document PDF

Move registers to sail company

Date: 15 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-16

Officer name: Jane Partington

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Partington

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Nevinson

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Martin John Hesketh

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Nevinson

Change date: 2009-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew fahey

Documents

View document PDF


Some Companies

BOWCOMBE VALLEY DEVELOPMENTS LIMITED

18 BON ACCORD CRESCENT,ANERDEENSHIRE,AB11 6XY

Number:SC109957
Status:ACTIVE
Category:Private Limited Company

EASY DAVE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11711333
Status:ACTIVE
Category:Private Limited Company

MICROSYSTEMS INT (UK) LIMITED

44 WATFORD WAY,LONDON,NW4 3AL

Number:09100286
Status:ACTIVE
Category:Private Limited Company

PRIME NORTH EAST DEVELOPMENTS LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:08841309
Status:ACTIVE
Category:Private Limited Company

SIMPLY PURE NUTRITION LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:09125673
Status:ACTIVE
Category:Private Limited Company

TASTE COLLABORATIVE LTD

81 ROWDITCH LANE,LONDON,SW11 5BX

Number:11208390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source