About

Registered Number: 05490944
Date of Incorporation: 24/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF,

 

Brocklebank Holdings Ltd was founded on 24 June 2005 and has its registered office in East Yorkshire. The companies directors are listed as Brocklebank, Lee David, Brocklebank, David, Brocklebank, Lee David, Brocklebank, Scott, Brocklebank, Trevor. Currently we aren't aware of the number of employees at the Brocklebank Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEBANK, David 13 October 2005 - 1
BROCKLEBANK, Lee David 13 October 2005 - 1
BROCKLEBANK, Scott 01 July 2013 - 1
BROCKLEBANK, Trevor 13 October 2005 16 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BROCKLEBANK, Lee David 16 October 2012 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 01 July 2020
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
AD01 - Change of registered office address 11 June 2020
MR04 - N/A 18 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
CH03 - Change of particulars for secretary 31 January 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 July 2018
AA01 - Change of accounting reference date 19 March 2018
PSC01 - N/A 17 July 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 15 July 2016
CH01 - Change of particulars for director 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 August 2014
SH03 - Return of purchase of own shares 13 May 2014
RESOLUTIONS - N/A 29 April 2014
SH06 - Notice of cancellation of shares 29 April 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 12 March 2014
AR01 - Annual Return 04 July 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 22 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AP03 - Appointment of secretary 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 23 April 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
RESOLUTIONS - N/A 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2013 Outstanding

N/A

Debenture 19 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.