About

Registered Number: 02826211
Date of Incorporation: 11/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 81 London Road, Liverpool, L3 8JA

 

Brook Cornwall was established in 1993, it's status in the Companies House registry is set to "Active". Fowler, Michael James, Bridgeland, Michael, Browne, Doreen Constance, Finch, Janet Elizabeth, Hughes, Linda Elizabeth, Joyce, Kay, Doctor, Macgillivray, Anna, Mccallum, Hamish Gordon, Moore, Gillian Eira, O'toole, Mykal, Ollivier, Alex, Pengelly, Margaret, Rowe, Carla Jane, Dr, Rule, Lowenna, Skewes, Jane Maureen, Stone, Rodney, Thomas, Emily Kate, Thompson, Pamela, Williams, Lisa are listed as directors of Brook Cornwall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGELAND, Michael 11 June 1993 06 October 1994 1
BROWNE, Doreen Constance 11 June 1993 08 September 1994 1
FINCH, Janet Elizabeth 11 June 1993 12 November 1993 1
HUGHES, Linda Elizabeth 11 June 1993 13 September 2001 1
JOYCE, Kay, Doctor 17 September 2002 31 December 2003 1
MACGILLIVRAY, Anna 18 July 1996 16 August 1997 1
MCCALLUM, Hamish Gordon 26 July 2006 24 September 2007 1
MOORE, Gillian Eira 17 September 2002 04 June 2007 1
O'TOOLE, Mykal 18 July 1996 10 December 2003 1
OLLIVIER, Alex 17 September 2002 31 March 2011 1
PENGELLY, Margaret 11 June 1993 19 January 1996 1
ROWE, Carla Jane, Dr 19 July 2004 31 March 2011 1
RULE, Lowenna 26 July 2006 20 July 2010 1
SKEWES, Jane Maureen 12 July 1996 10 December 2002 1
STONE, Rodney 24 August 1999 06 September 2000 1
THOMAS, Emily Kate 26 July 2006 31 March 2011 1
THOMPSON, Pamela 18 July 2005 02 April 2007 1
WILLIAMS, Lisa 18 July 1996 20 March 1997 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Michael James 01 April 2015 25 July 2016 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 May 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
MR04 - N/A 19 July 2018
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 11 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
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 14 December 2016
TM02 - Termination of appointment of secretary 12 August 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 13 April 2015
AP03 - Appointment of secretary 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
RESOLUTIONS - N/A 13 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
RESOLUTIONS - N/A 26 April 2010
CC04 - Statement of companies objects 26 April 2010
CC04 - Statement of companies objects 26 April 2010
RESOLUTIONS - N/A 16 February 2010
AA - Annual Accounts 13 December 2009
CERTNM - Change of name certificate 17 November 2009
CONNOT - N/A 17 November 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 09 January 2008
MEM/ARTS - N/A 09 January 2008
363s - Annual Return 14 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 16 June 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 26 March 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
AA - Annual Accounts 05 February 1998
288b - Notice of resignation of directors or secretaries 21 August 1997
363s - Annual Return 04 July 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 19 July 1996
288 - N/A 19 July 1996
395 - Particulars of a mortgage or charge 05 April 1996
288 - N/A 20 February 1996
AA - Annual Accounts 11 October 1995
RESOLUTIONS - N/A 20 September 1995
363s - Annual Return 09 June 1995
287 - Change in situation or address of Registered Office 30 March 1995
288 - N/A 14 November 1994
288 - N/A 14 November 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 12 June 1994
395 - Particulars of a mortgage or charge 10 June 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 29 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1993
NEWINC - New incorporation documents 11 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 1996 Outstanding

N/A

Legal charge 07 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.