Brookson Ltd was founded on 21 November 1995, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 3 directors listed for Brookson Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKSBANK, Gaynor | 06 July 1998 | 27 April 2001 | 1 |
BROOKSBANK, John | 21 November 1995 | 27 April 2001 | 1 |
GADD, Robert | 16 May 2007 | 16 May 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
PSC07 - N/A | 07 July 2020 | |
SH01 - Return of Allotment of shares | 12 May 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
CS01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 25 June 2019 | |
TM01 - Termination of appointment of director | 26 March 2019 | |
CS01 - N/A | 21 November 2018 | |
MR01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 28 November 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AP01 - Appointment of director | 04 December 2015 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AD01 - Change of registered office address | 08 October 2015 | |
AD01 - Change of registered office address | 11 September 2015 | |
AA - Annual Accounts | 12 April 2015 | |
MR04 - N/A | 07 April 2015 | |
MR01 - N/A | 30 January 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
RESOLUTIONS - N/A | 16 January 2015 | |
MR01 - N/A | 19 December 2014 | |
AR01 - Annual Return | 12 December 2014 | |
AUD - Auditor's letter of resignation | 11 July 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
AR01 - Annual Return | 18 December 2012 | |
AUD - Auditor's letter of resignation | 11 October 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 December 2011 | |
AA - Annual Accounts | 16 June 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
TM02 - Termination of appointment of secretary | 18 May 2011 | |
AR01 - Annual Return | 29 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 December 2010 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 January 2010 | |
AR01 - Annual Return | 07 December 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
AA - Annual Accounts | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 13 February 2009 | |
363a - Annual Return | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 13 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
225 - Change of Accounting Reference Date | 28 January 2008 | |
363a - Annual Return | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 16 January 2007 | |
RESOLUTIONS - N/A | 14 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 11 December 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
363s - Annual Return | 23 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
287 - Change in situation or address of Registered Office | 19 December 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
287 - Change in situation or address of Registered Office | 03 April 2002 | |
363s - Annual Return | 27 December 2001 | |
AA - Annual Accounts | 18 September 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 30 November 2000 | |
287 - Change in situation or address of Registered Office | 15 August 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 06 December 1999 | |
MEM/ARTS - N/A | 26 July 1999 | |
CERTNM - Change of name certificate | 22 July 1999 | |
395 - Particulars of a mortgage or charge | 07 July 1999 | |
AA - Annual Accounts | 05 February 1999 | |
AAMD - Amended Accounts | 15 January 1999 | |
363s - Annual Return | 08 December 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 18 December 1997 | |
363s - Annual Return | 20 February 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 January 1996 | |
NEWINC - New incorporation documents | 21 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2018 | Outstanding |
N/A |
A registered charge | 28 January 2015 | Outstanding |
N/A |
A registered charge | 18 December 2014 | Outstanding |
N/A |
Legal charge | 28 October 2003 | Fully Satisfied |
N/A |
Legal charge | 22 November 2002 | Fully Satisfied |
N/A |
Legal charge | 27 April 2001 | Fully Satisfied |
N/A |
Debenture | 27 April 2001 | Fully Satisfied |
N/A |
Commercial property security deed | 25 June 1999 | Fully Satisfied |
N/A |