About

Registered Number: 03895237
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 12a Pepper Street, Nantwich, Cheshire, CW5 5AB

 

Established in 1999, Brooker & Co (Nantwich) Ltd has its registered office in Cheshire, it's status is listed as "Active". The companies directors are listed as Scott-brooker, Gavin, Scott-brooker, Gavin, Corry, Clive Richard, Davenport, Barry John, Gibson, Aidan Michael, Scott Brooker, Lesley Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT-BROOKER, Gavin 21 December 1999 - 1
CORRY, Clive Richard 20 March 2001 24 March 2005 1
DAVENPORT, Barry John 08 November 2000 02 March 2007 1
GIBSON, Aidan Michael 02 March 2007 21 July 2017 1
SCOTT BROOKER, Lesley Louise 01 January 2005 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SCOTT-BROOKER, Gavin 16 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 17 July 2017
CH03 - Change of particulars for secretary 17 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 January 2011
AP03 - Appointment of secretary 07 January 2011
TM01 - Termination of appointment of director 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 05 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 15 May 2002
RESOLUTIONS - N/A 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
123 - Notice of increase in nominal capital 14 May 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 06 February 2001
287 - Change in situation or address of Registered Office 09 November 2000
287 - Change in situation or address of Registered Office 13 October 2000
395 - Particulars of a mortgage or charge 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.