About

Registered Number: 03128631
Date of Incorporation: 21/11/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.