Brockhouse Group Ltd was founded on 22 March 1999 with its registered office in West Bromwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 4 directors listed as Chilvers, Steven John, Reddington, John, Taylor, Simon Antony, Tranter, Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILVERS, Steven John | 29 October 2004 | - | 1 |
REDDINGTON, John | 03 October 2005 | 01 October 2010 | 1 |
TAYLOR, Simon Antony | 05 March 2001 | 29 October 2004 | 1 |
TRANTER, Robert | 12 May 1999 | 28 February 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
MR01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 09 April 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 29 March 2017 | |
RESOLUTIONS - N/A | 12 January 2017 | |
MA - Memorandum and Articles | 12 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
MR01 - N/A | 13 December 2016 | |
MR04 - N/A | 05 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AP01 - Appointment of director | 07 January 2015 | |
TM01 - Termination of appointment of director | 07 January 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 17 April 2014 | |
RESOLUTIONS - N/A | 10 February 2014 | |
RESOLUTIONS - N/A | 10 February 2014 | |
RESOLUTIONS - N/A | 03 February 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 February 2014 | |
SH19 - Statement of capital | 03 February 2014 | |
CAP-SS - N/A | 03 February 2014 | |
AA - Annual Accounts | 27 December 2013 | |
MR01 - N/A | 12 June 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2011 | |
AA - Annual Accounts | 28 July 2011 | |
MEM/ARTS - N/A | 10 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
TM01 - Termination of appointment of director | 12 April 2010 | |
AA - Annual Accounts | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 17 December 2008 | |
RESOLUTIONS - N/A | 15 May 2008 | |
363a - Annual Return | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 05 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2006 | |
363a - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 December 2005 | |
123 - Notice of increase in nominal capital | 19 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
363s - Annual Return | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
363s - Annual Return | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
395 - Particulars of a mortgage or charge | 26 February 2003 | |
AA - Annual Accounts | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
RESOLUTIONS - N/A | 12 August 2002 | |
MEM/ARTS - N/A | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
363s - Annual Return | 04 April 2002 | |
395 - Particulars of a mortgage or charge | 15 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
AA - Annual Accounts | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 16 May 2000 | |
395 - Particulars of a mortgage or charge | 16 May 2000 | |
AUD - Auditor's letter of resignation | 20 April 2000 | |
363s - Annual Return | 05 April 2000 | |
225 - Change of Accounting Reference Date | 14 February 2000 | |
CERTNM - Change of name certificate | 08 July 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
225 - Change of Accounting Reference Date | 21 May 1999 | |
287 - Change in situation or address of Registered Office | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1999 | |
123 - Notice of increase in nominal capital | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
288a - Notice of appointment of directors or secretaries | 28 April 1999 | |
288a - Notice of appointment of directors or secretaries | 28 April 1999 | |
287 - Change in situation or address of Registered Office | 28 April 1999 | |
NEWINC - New incorporation documents | 22 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2020 | Outstanding |
N/A |
A registered charge | 09 December 2016 | Outstanding |
N/A |
A registered charge | 11 June 2013 | Fully Satisfied |
N/A |
Legal assignment | 23 November 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 25 February 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 13 February 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 12 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 May 2000 | Fully Satisfied |
N/A |
Debenture | 12 May 1999 | Fully Satisfied |
N/A |