BROOKHOUSE RETAIL LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561698

Incorporation date

11/05/1998

Size

Small

Contacts

Registered address

Registered address

Prospect House, 168-170 Washway Road, Sale, Cheshire M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-09-24
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/05/2024
Accounts for a small company made up to 2023-09-24
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon02/06/2023
Accounts for a small company made up to 2022-09-24
dot icon30/09/2022
Registration of charge 035616980010, created on 2022-09-28
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon19/05/2022
Accounts for a small company made up to 2021-09-24
dot icon20/01/2022
Satisfaction of charge 4 in full
dot icon20/01/2022
Satisfaction of charge 5 in full
dot icon20/01/2022
Satisfaction of charge 6 in full
dot icon20/01/2022
Satisfaction of charge 035616980007 in full
dot icon20/01/2022
Satisfaction of charge 035616980009 in full
dot icon20/01/2022
Satisfaction of charge 035616980008 in full
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-09-24
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon21/05/2020
Accounts for a small company made up to 2019-09-24
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-09-24
dot icon26/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-09-24
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon19/09/2017
Appointment of Mr Heath David Broadbent as a director on 2017-09-18
dot icon05/06/2017
Full accounts made up to 2016-09-24
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-24
dot icon18/02/2016
Registration of charge 035616980009, created on 2016-02-15
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/06/2015
Appointment of Emma Hindle as a director on 2015-06-15
dot icon17/05/2015
Full accounts made up to 2014-09-24
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-09-24
dot icon26/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-24
dot icon23/04/2013
Registration of charge 035616980007
dot icon23/04/2013
Registration of charge 035616980008
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/11/2012
Appointment of Michael Edward Nuttall as a director
dot icon05/10/2012
Termination of appointment of John Hindle as a director
dot icon27/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-09-24
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-09-24
dot icon28/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Andrew Jeremy Gardner on 2010-09-02
dot icon28/09/2010
Director's details changed for Mr John Hindle on 2010-09-23
dot icon28/09/2010
Secretary's details changed for Mr Peter Chape on 2010-09-23
dot icon01/06/2010
Full accounts made up to 2009-09-24
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon28/04/2009
Full accounts made up to 2008-09-24
dot icon24/09/2008
Return made up to 23/09/08; full list of members
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Location of register of members
dot icon07/07/2008
Full accounts made up to 2007-09-24
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2008
Resolutions
dot icon27/02/2008
Appointment terminated secretary james banfi
dot icon09/01/2008
Resolutions
dot icon28/09/2007
Return made up to 23/09/07; full list of members
dot icon28/07/2007
Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY
dot icon27/07/2007
Full accounts made up to 2006-09-24
dot icon04/10/2006
Return made up to 23/09/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-24
dot icon26/09/2005
Return made up to 23/09/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-24
dot icon29/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon04/10/2004
Return made up to 23/09/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-09-24
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Return made up to 23/09/03; full list of members
dot icon08/06/2003
Full accounts made up to 2002-09-24
dot icon19/03/2003
New secretary appointed
dot icon24/10/2002
Return made up to 23/09/02; full list of members
dot icon08/02/2002
Full accounts made up to 2001-09-24
dot icon17/12/2001
Certificate of change of name
dot icon04/10/2001
Return made up to 23/09/01; full list of members
dot icon16/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon30/03/2001
Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX
dot icon29/12/2000
Full accounts made up to 2000-09-24
dot icon27/09/2000
Return made up to 23/09/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-09-24
dot icon22/10/1999
Return made up to 23/09/99; no change of members
dot icon20/09/1999
Director resigned
dot icon02/06/1999
Particulars of mortgage/charge
dot icon25/05/1999
Return made up to 11/05/99; full list of members
dot icon24/05/1999
New director appointed
dot icon18/02/1999
Secretary resigned
dot icon14/08/1998
Particulars of mortgage/charge
dot icon08/08/1998
Particulars of mortgage/charge
dot icon13/07/1998
Accounting reference date extended from 31/05/99 to 24/09/99
dot icon21/06/1998
Director resigned
dot icon21/06/1998
Secretary resigned
dot icon21/06/1998
Registered office changed on 21/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
New secretary appointed
dot icon11/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Emma
Director
15/06/2015 - Present
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/1998 - 04/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/05/1998 - 04/06/1998
43699
Rowles, Alan David
Director
04/06/1998 - 13/09/1999
14
Gardner, Andrew Jeremy
Director
17/01/2005 - Present
63

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKHOUSE RETAIL LIMITED

BROOKHOUSE RETAIL LIMITED is an(a) Active company incorporated on 11/05/1998 with the registered office located at Prospect House, 168-170 Washway Road, Sale, Cheshire M33 6RH. There are currently 5 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 BROOKHOUSE RETAIL LIMITED?

toggle

BROOKHOUSE RETAIL LIMITED is currently Active. It was registered on 11/05/1998 .

Where is BROOKHOUSE RETAIL LIMITED located?

toggle

BROOKHOUSE RETAIL LIMITED is registered at Prospect House, 168-170 Washway Road, Sale, Cheshire M33 6RH.

What does BROOKHOUSE RETAIL LIMITED do?

toggle

BROOKHOUSE RETAIL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOKHOUSE RETAIL LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-23 with no updates.