About

Registered Number: 02598200
Date of Incorporation: 04/04/1991 (33 years ago)
Company Status: Active
Registered Address: 81 London Road, Liverpool, L3 8JA

 

Having been setup in 1991, Brook Burnley have registered office in Liverpool, it has a status of "Active". We don't currently know the number of employees at the company. The company has 25 directors listed as Corteen, Helen Frances, Fowler, Michael James, Rolfe, Anne Hewitson, Webster, Peter John, Aherne, Kathleen, Ashworth, William, Barraclough, Gillean, Burbery, Richard, Capstick, Susan, Clark, Fiona, Ferrandino, Suzanne Teresa, Fletcher, Jane, Gilbert, Beryl, Godfrey, Sylvia, Haigh, Sylvia, Lambert, Annette, May, Kathryn, Monteath, Vivien, Moore, Pushpa, Morris, Annette, Moxham, Judith, Murphy, Nicola, Ribbans, Helen Margaret, Dr, Roman, Steven Colin, Shapland, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERNE, Kathleen 08 November 2000 10 January 2007 1
ASHWORTH, William 04 April 1991 27 July 1994 1
BARRACLOUGH, Gillean 10 January 2007 17 March 2009 1
BURBERY, Richard 24 February 2004 10 January 2007 1
CAPSTICK, Susan 23 August 1995 14 August 1996 1
CLARK, Fiona 29 September 1998 05 October 1999 1
FERRANDINO, Suzanne Teresa 31 March 2008 31 March 2011 1
FLETCHER, Jane 27 July 1994 14 August 1996 1
GILBERT, Beryl 19 June 1991 14 May 1997 1
GODFREY, Sylvia 10 January 2007 31 March 2011 1
HAIGH, Sylvia 04 April 1991 19 September 2001 1
LAMBERT, Annette 19 June 1991 24 November 1995 1
MAY, Kathryn 19 June 1991 23 August 1995 1
MONTEATH, Vivien 19 June 1991 10 January 2007 1
MOORE, Pushpa 22 October 2003 01 March 2009 1
MORRIS, Annette 19 June 1991 05 October 1999 1
MOXHAM, Judith 22 October 2003 10 January 2007 1
MURPHY, Nicola 10 January 2007 17 March 2009 1
RIBBANS, Helen Margaret, Dr 23 August 1995 31 March 2011 1
ROMAN, Steven Colin 19 June 1991 13 August 2003 1
SHAPLAND, Mark 15 December 2009 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CORTEEN, Helen Frances 05 February 2013 25 November 2014 1
FOWLER, Michael James 01 April 2015 25 July 2016 1
ROLFE, Anne Hewitson 04 April 1991 28 July 2006 1
WEBSTER, Peter John 17 July 2006 11 January 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 30 November 2018
AA - Annual Accounts 13 November 2018
CH01 - Change of particulars for director 11 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 15 December 2016
TM02 - Termination of appointment of secretary 12 August 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 13 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP03 - Appointment of secretary 25 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 21 December 2011
RESOLUTIONS - N/A 14 April 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 28 April 2010
CERTNM - Change of name certificate 16 November 2009
CONNOT - N/A 16 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 08 April 2008
RESOLUTIONS - N/A 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 07 December 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
363s - Annual Return 12 April 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 11 September 2000
287 - Change in situation or address of Registered Office 07 July 2000
363s - Annual Return 11 April 2000
395 - Particulars of a mortgage or charge 22 October 1999
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 23 October 1998
MEM/ARTS - N/A 23 October 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 14 May 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
AA - Annual Accounts 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
RESOLUTIONS - N/A 11 September 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 02 August 1994
288 - N/A 25 May 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 27 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1991
NEWINC - New incorporation documents 04 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.