Hartlepool
Cleveland
TS26 0QN
Secretary Name | Mrs Nichola Harrington |
---|---|
Status | Current |
Appointed | 29 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Fewston Close Hartlepool Cleveland TS26 0QN |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|
Registered Address | 9 Fewston Close Hartlepool Cleveland TS26 0QN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Rural West |
Built Up Area | Hartlepool |
1 at £1 | Mr Neil Harrington 50.00% Ordinary |
---|---|
1 at £1 | Nichola Harrington 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,022 |
Cash | £62,564 |
Current Liabilities | £21,890 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 October 2014 | Appointment of Mrs Nichola Harrington as a secretary on 29 October 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Nichola Harrington as a secretary on 29 October 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 November 2013 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 November 2013 (1 page) |
26 November 2013 | Director's details changed for Neil Harrington on 26 November 2013 (2 pages) |
26 November 2013 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
26 November 2013 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
26 November 2013 | Company name changed brookson (5926A) LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed brookson (5926A) LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Director's details changed for Neil Harrington on 26 November 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Ad 17/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 June 2009 | Ad 17/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Director's change of particulars / neil harrington / 18/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / neil harrington / 18/02/2009 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
2 February 2007 | Incorporation (18 pages) |
2 February 2007 | Incorporation (18 pages) |