About

Registered Number: 04077394
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Prospect House, 168-170 Washway Road, Sale, Cheshire, M33 6RH

 

Founded in 2000, Brookhouse Swindon Ltd have registered office in Sale, Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Brookhouse Swindon Ltd. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Ian Clifford 02 July 2001 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CHAPE, Peter 13 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 03 October 2012
AUD - Auditor's letter of resignation 06 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 29 September 2008
353 - Register of members 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 26 November 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 01 February 2002
CERTNM - Change of name certificate 26 October 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
287 - Change in situation or address of Registered Office 30 March 2001
225 - Change of Accounting Reference Date 18 January 2001
CERTNM - Change of name certificate 12 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Deed 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.