About

Registered Number: 05374803
Date of Incorporation: 24/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Belgrave Building Shady Lane, Bromley Cross, Bolton, BL7 9AF

 

Founded in 2005, The Brooklin Partnership Ltd are based in Bolton, it's status in the Companies House registry is set to "Active". Hall, Jennifer Anne, Mrd, Simon, Allen, Tiernan, Aidan Robert are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Jennifer Anne, Mrd 24 February 2005 21 November 2019 1
SIMON, Allen 01 February 2007 21 October 2008 1
TIERNAN, Aidan Robert 27 September 2005 16 November 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 July 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
PSC02 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 17 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 13 March 2015
AD04 - Change of location of company records to the registered office 13 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2012
AA - Annual Accounts 23 November 2011
AUD - Auditor's letter of resignation 18 October 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AD01 - Change of registered office address 19 May 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AA - Annual Accounts 01 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA03 - Notice of resolution removing auditors 02 December 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 30 December 2009
RESOLUTIONS - N/A 24 December 2009
MAR - Memorandum and Articles - used in re-registration 24 December 2009
CERT10 - Re-registration of a company from public to private 24 December 2009
RR02 - Application by a public company for re-registration as a private limited company 24 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 31 January 2008
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
AA - Annual Accounts 10 August 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
287 - Change in situation or address of Registered Office 04 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
363s - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 02 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 18 June 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 13 May 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
RESOLUTIONS - N/A 24 March 2005
CERT5 - Re-registration of a company from private to public 24 March 2005
AUDS - Auditor's statement 24 March 2005
AUDR - Auditor's report 24 March 2005
BS - Balance sheet 24 March 2005
MAR - Memorandum and Articles - used in re-registration 24 March 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 24 March 2005
43(3) - Application by a private company for re-registration as a public company 24 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Sub legal charge 02 June 2008 Outstanding

N/A

Sub charge 02 June 2008 Outstanding

N/A

Sub-charge 24 January 2008 Outstanding

N/A

Sub-charge 04 September 2007 Outstanding

N/A

Sub-charge 27 July 2007 Outstanding

N/A

Sub charge 29 June 2007 Outstanding

N/A

Sub charge 01 June 2007 Outstanding

N/A

Legal charge 17 May 2007 Outstanding

N/A

Sub charge 02 March 2007 Outstanding

N/A

Sub charge 15 February 2007 Outstanding

N/A

Sub charge 07 February 2007 Outstanding

N/A

Sub charge 12 January 2007 Outstanding

N/A

Sub charge 09 January 2007 Outstanding

N/A

Sub charge 02 January 2007 Outstanding

N/A

Sub charge 06 December 2006 Outstanding

N/A

Sub charge 05 December 2006 Outstanding

N/A

Sub charge 04 December 2006 Outstanding

N/A

Sub charge 09 November 2006 Outstanding

N/A

Sub charge 09 November 2006 Outstanding

N/A

Debenture 07 November 2006 Outstanding

N/A

Sub mortgage 28 September 2006 Outstanding

N/A

Sub mortgage 25 September 2006 Outstanding

N/A

Sub-mortgage 01 September 2006 Outstanding

N/A

Sub mortgage 18 August 2006 Outstanding

N/A

Sub mortgage 04 August 2006 Outstanding

N/A

Sub mortgage 30 June 2006 Outstanding

N/A

Sub mortgage 09 June 2006 Outstanding

N/A

Sub mortgage 13 April 2006 Outstanding

N/A

Sub mortgage 17 March 2006 Outstanding

N/A

Mortgage 10 March 2006 Outstanding

N/A

Sub mortgage 09 February 2006 Outstanding

N/A

Sub-mortgage 20 January 2006 Outstanding

N/A

Sub-mortgage 20 January 2006 Outstanding

N/A

Sub-mortgage 20 January 2006 Outstanding

N/A

Sub mortgage 20 January 2006 Outstanding

N/A

Sub mortgage 22 December 2005 Outstanding

N/A

Sub mortgage 30 November 2005 Outstanding

N/A

Sub-mortgage 12 August 2005 Outstanding

N/A

Sub mortgage 01 August 2005 Outstanding

N/A

Sub mortgage 18 July 2005 Outstanding

N/A

Sub mortgage 15 July 2005 Outstanding

N/A

Sub mortgage 14 July 2005 Outstanding

N/A

Sub-mortgage 06 July 2005 Outstanding

N/A

Debenture 31 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.