BROOKSON MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOKSON MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04128085

Incorporation date

20/12/2000

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon15/10/2025
Return of final meeting in a members' voluntary winding up
dot icon21/05/2025
Registered office address changed from C/O Grant Thornton Uk Advisory &Tax Llp Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21
dot icon14/04/2025
Register inspection address has been changed to 320 Firecrest Court Centre Park Warrington WA1 1RG
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to C/O Grant Thornton Uk Advisory &Tax Llp Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-04-12
dot icon28/03/2025
Termination of appointment of James Richard Bertioli as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Carl Alan Henning as a director on 2025-03-25
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Solvency Statement dated 09/11/23
dot icon15/11/2023
Statement of capital on 2023-11-15
dot icon15/11/2023
Statement by Directors
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of Andrew Mark Fahey as a director on 2023-09-15
dot icon15/09/2023
Appointment of Mr James Richard Bertioli as a director on 2023-09-15
dot icon03/04/2023
Termination of appointment of Jon James Gatta as a director on 2023-04-03
dot icon07/03/2023
Termination of appointment of Jason Todd King as a director on 2023-03-07
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon20/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon10/10/2022
Full accounts made up to 2021-09-30
dot icon23/05/2022
Termination of appointment of Martin John Hesketh as a director on 2022-05-09
dot icon23/05/2022
Appointment of Steven Kenneth Schaus as a director on 2022-05-09
dot icon23/05/2022
Termination of appointment of Thomas Jeremy Seddon as a director on 2022-05-09
dot icon23/05/2022
Termination of appointment of Martin John Scott as a director on 2022-05-09
dot icon23/05/2022
Appointment of Jon James Gatta as a director on 2022-05-09
dot icon23/05/2022
Appointment of Jason Todd King as a director on 2022-05-09
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon01/10/2021
Satisfaction of charge 041280850007 in full
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon22/04/2021
Director's details changed for Mr Thomas Jeremy Seddon on 2021-04-22
dot icon15/02/2021
Director's details changed for Mr Andrew Mark Fahey on 2020-12-01
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon08/12/2020
Appointment of Mr Andrew Mark Fahey as a director on 2020-10-28
dot icon01/12/2020
Cessation of Bela Szigethy as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Thomas Jeremy Seddon as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Martin John Scott as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Stewart Kohl as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Martin John Hesketh as a person with significant control on 2020-12-01
dot icon01/12/2020
Change of details for Brookson Group Limited as a person with significant control on 2020-12-01
dot icon30/11/2020
Director's details changed for Martin John Hesketh on 2020-11-30
dot icon30/11/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-11-30
dot icon30/11/2020
Change of details for Brookson Group Limited as a person with significant control on 2020-11-30
dot icon04/10/2020
Satisfaction of charge 041280850006 in full
dot icon04/10/2020
Satisfaction of charge 041280850008 in full
dot icon22/09/2020
Cessation of Carolyn Nevinson as a person with significant control on 2019-03-26
dot icon10/07/2020
Full accounts made up to 2019-09-30
dot icon07/07/2020
Cessation of Andrew Charles Mcgregor as a person with significant control on 2020-02-03
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon03/02/2020
Termination of appointment of Andrew Charles Mcgregor as a director on 2020-01-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon26/03/2019
Termination of appointment of Carolyn Nevinson as a director on 2019-03-24
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/06/2018
Registration of charge 041280850008, created on 2018-05-24
dot icon08/05/2018
Full accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon07/02/2017
Full accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon06/06/2016
Appointment of Mr Andrew Charles Mcgregor as a director on 2016-06-01
dot icon06/06/2016
Termination of appointment of Juan Rufilanchas Gomez as a director on 2016-06-01
dot icon25/02/2016
Full accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Juan Rufilanchas Gomez as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of James Alexander Goins as a director on 2015-12-04
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon07/04/2015
Satisfaction of charge 2 in full
dot icon04/02/2015
Registration of charge 041280850007, created on 2015-01-28
dot icon21/01/2015
Appointment of Martin John Scott as a director on 2014-12-18
dot icon20/01/2015
Appointment of James Alexander Goins as a director on 2014-12-18
dot icon20/01/2015
Termination of appointment of Richard John Nevinson as a director on 2014-12-18
dot icon20/01/2015
Appointment of Mr Thomas Jeremy Seddon as a director on 2014-12-18
dot icon16/01/2015
Resolutions
dot icon30/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon19/12/2014
Registration of charge 041280850006, created on 2014-12-18
dot icon11/07/2014
Auditor's resignation
dot icon24/03/2014
Full accounts made up to 2013-09-30
dot icon14/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/10/2013
Register inspection address has been changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon08/01/2013
Register(s) moved to registered office address
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2012
Auditor's resignation
dot icon09/05/2012
Full accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon13/01/2012
Register inspection address has been changed from C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ United Kingdom
dot icon16/06/2011
Full accounts made up to 2010-09-30
dot icon18/05/2011
Termination of appointment of Jane Partington as a director
dot icon18/05/2011
Termination of appointment of Jane Partington as a secretary
dot icon21/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon20/01/2011
Register inspection address has been changed from Po Box Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA United Kingdom
dot icon17/06/2010
Full accounts made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2008-12-20 with full list of shareholders
dot icon22/01/2010
Annual return made up to 2006-12-20 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Jane Partington on 2009-10-16
dot icon16/10/2009
Director's details changed for Jane Partington on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Richard Nevinson on 2009-10-16
dot icon16/10/2009
Director's details changed for Martin John Hesketh on 2009-10-16
dot icon16/10/2009
Director's details changed for Mrs Carolyn Nevinson on 2009-10-16
dot icon06/06/2009
Full accounts made up to 2008-09-30
dot icon13/03/2009
Appointment terminated director andrew fahey
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon23/07/2008
Secretary appointed jane partington
dot icon23/07/2008
Appointment terminated secretary carolyn nevinson
dot icon18/06/2008
Return made up to 20/12/07; full list of members; amend
dot icon01/04/2008
Director appointed andrew fahey
dot icon28/01/2008
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon03/01/2008
Return made up to 20/12/07; full list of members
dot icon16/05/2007
Director resigned
dot icon06/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon27/01/2007
Return made up to 20/12/06; full list of members
dot icon23/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Declaration of assistance for shares acquisition
dot icon01/12/2006
Declaration of assistance for shares acquisition
dot icon08/09/2006
New director appointed
dot icon13/03/2006
£ sr 450000@1 29/03/05
dot icon05/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 20/12/05; full list of members
dot icon21/09/2005
£ ic 2700002/2250002 29/03/05 £ sr 450000@1=450000
dot icon09/03/2005
Return made up to 20/12/04; full list of members
dot icon11/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon10/12/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon25/02/2004
Return made up to 20/12/03; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon19/12/2003
Registered office changed on 19/12/03 from: brunel house 250 cygnet court, centre park warrington WA1 1PP
dot icon22/08/2003
Ad 27/06/03--------- £ si 2@1=2 £ ic 2700000/2700002
dot icon22/08/2003
Notice of assignment of name or new name to shares
dot icon22/08/2003
Memorandum and Articles of Association
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon12/08/2003
New director appointed
dot icon25/06/2003
Secretary's particulars changed;director's particulars changed
dot icon25/06/2003
Director's particulars changed
dot icon09/04/2003
New director appointed
dot icon27/01/2003
Return made up to 20/12/02; full list of members
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 20/12/01; full list of members; amend
dot icon25/04/2002
New director appointed
dot icon03/04/2002
Registered office changed on 03/04/02 from: 82 main street frodsham warrington cheshire WA6 7AR
dot icon15/01/2002
Return made up to 20/12/01; full list of members
dot icon06/12/2001
Certificate of change of name
dot icon26/09/2001
Statement of affairs
dot icon26/09/2001
Miscellaneous
dot icon31/07/2001
Ad 20/04/01--------- £ si 2249999@1=2249999 £ ic 1/2250000
dot icon15/05/2001
New director appointed
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Registered office changed on 03/05/01 from: harvester house 37 peter street manchester M2 5GB
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/05/2001
Nc inc already adjusted 27/04/01
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon02/05/2001
Particulars of mortgage/charge
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
Registered office changed on 07/03/01 from: 1 mitchell lane bristol BS1 6BU
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
Director resigned
dot icon20/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schaus Steven Kenneth
Director
09/05/2022 - Present
24
Nevinson, Carolyn
Director
27/04/2001 - 24/03/2019
49
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/2000 - 07/02/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/12/2000 - 07/02/2001
43699
Nevinson, Richard John
Director
27/04/2001 - 18/12/2014
36

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSON MANAGEMENT SERVICES LIMITED

BROOKSON MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 20/12/2000 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 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 BROOKSON MANAGEMENT SERVICES LIMITED?

toggle

BROOKSON MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 20/12/2000 and dissolved on 19/01/2026.

Where is BROOKSON MANAGEMENT SERVICES LIMITED located?

toggle

BROOKSON MANAGEMENT SERVICES LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BROOKSON MANAGEMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for BROOKSON MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.