BROOKBROUGH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROOKBROUGH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

04864720

Incorporation date

13/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon03/02/2026
Notice of move from Administration to Dissolution
dot icon21/08/2025
Administrator's progress report
dot icon26/02/2025
Administrator's progress report
dot icon03/09/2024
Notice of extension of period of Administration
dot icon03/09/2024
Administrator's progress report
dot icon25/04/2024
Notice of deemed approval of proposals
dot icon19/04/2024
Statement of affairs with form AM02SOA
dot icon06/04/2024
Statement of administrator's proposal
dot icon15/02/2024
Appointment of an administrator
dot icon15/02/2024
Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-02-15
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Resolutions
dot icon03/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-04-11
dot icon03/01/2024
Second filing of a statement of capital following an allotment of shares on 2019-12-31
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon21/04/2022
Resolutions
dot icon18/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon03/03/2020
Resolutions
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon29/03/2019
Director's details changed for Myrtle Anne Brooks on 2019-03-29
dot icon29/03/2019
Secretary's details changed for Myrtle Anne Brooks on 2019-03-29
dot icon29/03/2019
Director's details changed for Paul Robert Brooks on 2019-03-29
dot icon29/03/2019
Director's details changed for Gordon Edward Murray Coubrough on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr William Ian Murray Coubrough on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Mark John Harding on 2019-03-29
dot icon29/03/2019
Director's details changed for Kirk Joseph Herbert on 2019-03-29
dot icon29/03/2019
Director's details changed for Kirk Joseph Herbert on 2018-01-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon24/08/2018
Change of details for Paul Robert Brooks as a person with significant control on 2016-08-31
dot icon24/08/2018
Change of details for Myrtle Anne Brooks as a person with significant control on 2016-08-31
dot icon02/11/2017
Satisfaction of charge 4 in full
dot icon02/11/2017
Satisfaction of charge 5 in full
dot icon02/11/2017
Satisfaction of charge 3 in full
dot icon02/11/2017
Satisfaction of charge 6 in full
dot icon01/11/2017
Registration of charge 048647200007, created on 2017-10-27
dot icon01/11/2017
Registration of charge 048647200008, created on 2017-10-27
dot icon16/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/02/2017
Resolutions
dot icon25/02/2017
Change of name notice
dot icon08/10/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon08/10/2016
Resolutions
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon01/10/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon19/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon25/08/2010
Director's details changed for Kirk Joseph Herbert on 2010-08-13
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 13/08/09; full list of members
dot icon14/08/2009
Director's change of particulars / mark harding / 13/08/2009
dot icon01/04/2009
Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon14/08/2008
Director's change of particulars / gordon coubrough / 23/03/2008
dot icon07/11/2007
Return made up to 13/08/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Return made up to 13/08/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon23/05/2006
Particulars of mortgage/charge
dot icon11/10/2005
Return made up to 13/08/05; full list of members
dot icon06/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/06/2005
Director resigned
dot icon25/04/2005
Ad 01/04/05--------- £ si 20000@1=20000 £ ic 238900/258900
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 13/08/04; full list of members
dot icon30/09/2004
Ad 22/09/04--------- £ si 23900@1=23900 £ ic 215000/238900
dot icon02/07/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon23/06/2004
Ad 16/05/04--------- £ si 5000@1=5000 £ ic 210000/215000
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon03/03/2004
Resolutions
dot icon03/03/2004
£ nc 1200000/1450000 23/01/04
dot icon24/02/2004
Ad 23/01/04--------- £ si 209999@1=209999 £ ic 1/210000
dot icon08/01/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
New director appointed
dot icon04/11/2003
Certificate of change of name
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon13/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.37M
-
0.00
721.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Paul Robert
Director
13/08/2003 - Present
1
Coubrough, William Ian Murray
Director
22/08/2003 - Present
5
Brooks, Myrtle Anne
Director
13/08/2003 - Present
1
Harding, Mark John
Director
20/05/2004 - Present
4
Harding, Mark John
Director
22/08/2003 - 04/11/2003
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKBROUGH HOLDINGS LIMITED

BROOKBROUGH HOLDINGS LIMITED is an(a) Insolvency Proceedings company incorporated on 13/08/2003 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKBROUGH HOLDINGS LIMITED?

toggle

BROOKBROUGH HOLDINGS LIMITED is currently Insolvency Proceedings. It was registered on 13/08/2003 .

Where is BROOKBROUGH HOLDINGS LIMITED located?

toggle

BROOKBROUGH HOLDINGS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BROOKBROUGH HOLDINGS LIMITED do?

toggle

BROOKBROUGH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOKBROUGH HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Notice of move from Administration to Dissolution.