Brookhouse Retail Limited
- Active
- Incorporated on 11 May 1998
Reg Address: Prospect House, 168-170 Washway Road, Sale M33 6RH
Previous Names:
Newinto Limited - 17 Dec 2001
Newinto Limited - 11 May 1998
Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Brookhouse Retail Limited" is a ltd and located in Prospect House, 168-170 Washway Road, Sale M33 6RH. Brookhouse Retail Limited is currently in active status and it was incorporated on 11 May 1998 (26 years 4 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 24 Jun 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Brookhouse Retail Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Heath David Broadbent | Director | 18 Sep 2017 | British | Active |
2 | Emma Hindle | Director | 15 Jun 2015 | British | Active |
3 | Emma Hindle | Director | 15 Jun 2015 | British | Active |
4 | Michael Edward Nuttall | Director | 8 Nov 2012 | British | Active |
5 | Andrew Jeremy Gardner | Director | 17 Jan 2005 | - | Active |
6 | Peter Chape | Secretary | 13 Mar 2003 | - | Active |
7 | Peter Chape | Secretary | 13 Mar 2003 | British | Active |
8 | Ian Clifford Marsden | Director | 2 Jul 2001 | - | Resigned 31 Dec 2004 |
9 | Robert Thomas Forrester | Director | 26 Apr 1999 | British | Resigned 28 Jun 2001 |
10 | Malcolm Howard Kershaw | Director | 5 Jun 1998 | British | Resigned 1 Aug 2000 |
11 | Alan David Rowles | Director | 5 Jun 1998 | British | Resigned 14 Sep 1999 |
12 | Graham Battersby | Secretary | 5 Jun 1998 | - | Resigned 10 Feb 1999 |
13 | John Hindle | Director | 5 Jun 1998 | British | Resigned 4 Oct 2012 |
14 | James Peter Banfi | Secretary | 5 Jun 1998 | - | Resigned 18 Feb 2008 |
15 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 11 May 1998 | - | Resigned 5 Jun 1998 |
16 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 11 May 1998 | - | Resigned 5 Jun 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brookhouse Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Brookhouse Retail Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 28 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 25 Sep 2023 | Download PDF |
3 | Accounts - Small | 2 Jun 2023 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Sep 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 29 Sep 2022 | Download PDF 3 Pages |
6 | Accounts - Small | 22 Jun 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 23 Sep 2020 | Download PDF 3 Pages |
8 | Accounts - Small | 21 May 2020 | Download PDF 21 Pages |
9 | Confirmation Statement - No Updates | 24 Sep 2019 | Download PDF 3 Pages |
10 | Accounts - Small | 2 Jan 2019 | Download PDF 20 Pages |
11 | Confirmation Statement - No Updates | 26 Sep 2018 | Download PDF 3 Pages |
12 | Accounts - Small | 21 Jun 2018 | Download PDF 19 Pages |
13 | Confirmation Statement - No Updates | 26 Sep 2017 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 19 Sep 2017 | Download PDF 2 Pages |
15 | Accounts - Full | 5 Jun 2017 | Download PDF 21 Pages |
16 | Confirmation Statement - Updates | 28 Sep 2016 | Download PDF 5 Pages |
17 | Accounts - Full | 21 Jun 2016 | Download PDF 17 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Feb 2016 | Download PDF 30 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2015 | Download PDF 4 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2015 | Download PDF 2 Pages |
21 | Accounts - Full | 17 May 2015 | Download PDF 17 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Sep 2014 | Download PDF 4 Pages |
23 | Accounts - Full | 28 May 2014 | Download PDF 16 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Sep 2013 | Download PDF 4 Pages |
25 | Accounts - Full | 25 Jun 2013 | Download PDF 15 Pages |
26 | Mortgage - Create With Deed With Charge Number | 23 Apr 2013 | Download PDF 11 Pages |
27 | Mortgage - Create With Deed With Charge Number | 23 Apr 2013 | Download PDF 24 Pages |
28 | Mortgage - Legacy | 5 Feb 2013 | Download PDF 9 Pages |
29 | Mortgage - Legacy | 5 Feb 2013 | Download PDF 8 Pages |
30 | Officers - Appoint Person Director Company With Name | 8 Nov 2012 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 5 Oct 2012 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2012 | Download PDF 4 Pages |
33 | Accounts - Full | 25 Jun 2012 | Download PDF 15 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2011 | Download PDF 4 Pages |
35 | Accounts - Full | 16 Jun 2011 | Download PDF 16 Pages |
36 | Officers - Change Person Director Company With Change Date | 28 Sep 2010 | Download PDF 2 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 28 Sep 2010 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 28 Sep 2010 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2010 | Download PDF 4 Pages |
40 | Accounts - Full | 1 Jun 2010 | Download PDF 16 Pages |
41 | Annual Return - Legacy | 23 Sep 2009 | Download PDF 3 Pages |
42 | Accounts - Full | 28 Apr 2009 | Download PDF 18 Pages |
43 | Address - Legacy | 24 Sep 2008 | Download PDF 1 Pages |
44 | Annual Return - Legacy | 24 Sep 2008 | Download PDF 3 Pages |
45 | Address - Legacy | 24 Sep 2008 | Download PDF 1 Pages |
46 | Accounts - Full | 7 Jul 2008 | Download PDF 18 Pages |
47 | Mortgage - Legacy | 14 May 2008 | Download PDF 2 Pages |
48 | Mortgage - Legacy | 22 Apr 2008 | Download PDF 3 Pages |
49 | Mortgage - Legacy | 28 Mar 2008 | Download PDF 2 Pages |
50 | Resolution | 20 Mar 2008 | Download PDF 2 Pages |
51 | Officers - Legacy | 27 Feb 2008 | Download PDF 1 Pages |
52 | Resolution | 9 Jan 2008 | Download PDF 2 Pages |
53 | Annual Return - Legacy | 28 Sep 2007 | Download PDF 3 Pages |
54 | Address - Legacy | 28 Jul 2007 | Download PDF 1 Pages |
55 | Accounts - Full | 27 Jul 2007 | Download PDF 18 Pages |
56 | Annual Return - Legacy | 4 Oct 2006 | Download PDF 3 Pages |
57 | Accounts - Full | 19 Jul 2006 | Download PDF 18 Pages |
58 | Annual Return - Legacy | 26 Sep 2005 | Download PDF 3 Pages |
59 | Accounts - Full | 29 Jul 2005 | Download PDF 18 Pages |
60 | Officers - Legacy | 29 Jan 2005 | Download PDF 3 Pages |
61 | Officers - Legacy | 17 Jan 2005 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 4 Oct 2004 | Download PDF 3 Pages |
63 | Accounts - Full | 14 Apr 2004 | Download PDF 18 Pages |
64 | Mortgage - Legacy | 25 Mar 2004 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 15 Oct 2003 | Download PDF 7 Pages |
66 | Accounts - Full | 8 Jun 2003 | Download PDF 19 Pages |
67 | Officers - Legacy | 19 Mar 2003 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 24 Oct 2002 | Download PDF 7 Pages |
69 | Accounts - Full | 8 Feb 2002 | Download PDF 15 Pages |
70 | Change Of Name - Certificate Company | 17 Dec 2001 | Download PDF 2 Pages |
71 | Annual Return - Legacy | 4 Oct 2001 | Download PDF 7 Pages |
72 | Officers - Legacy | 16 Jul 2001 | Download PDF 1 Pages |
73 | Officers - Legacy | 8 Jul 2001 | Download PDF 2 Pages |
74 | Address - Legacy | 30 Mar 2001 | Download PDF 1 Pages |
75 | Accounts - Full | 29 Dec 2000 | Download PDF 16 Pages |
76 | Annual Return - Legacy | 27 Sep 2000 | Download PDF 7 Pages |
77 | Accounts - Full | 22 Feb 2000 | Download PDF 14 Pages |
78 | Annual Return - Legacy | 22 Oct 1999 | Download PDF 4 Pages |
79 | Officers - Legacy | 20 Sep 1999 | Download PDF 1 Pages |
80 | Mortgage - Legacy | 2 Jun 1999 | Download PDF 3 Pages |
81 | Annual Return - Legacy | 25 May 1999 | Download PDF 6 Pages |
82 | Officers - Legacy | 24 May 1999 | Download PDF 3 Pages |
83 | Officers - Legacy | 18 Feb 1999 | Download PDF 1 Pages |
84 | Mortgage - Legacy | 14 Aug 1998 | Download PDF 7 Pages |
85 | Mortgage - Legacy | 8 Aug 1998 | Download PDF 3 Pages |
86 | Accounts - Legacy | 13 Jul 1998 | Download PDF 1 Pages |
87 | Officers - Legacy | 21 Jun 1998 | Download PDF 2 Pages |
88 | Officers - Legacy | 21 Jun 1998 | Download PDF 2 Pages |
89 | Officers - Legacy | 21 Jun 1998 | Download PDF 3 Pages |
90 | Officers - Legacy | 21 Jun 1998 | Download PDF 1 Pages |
91 | Officers - Legacy | 21 Jun 1998 | Download PDF 1 Pages |
92 | Address - Legacy | 21 Jun 1998 | Download PDF 1 Pages |
93 | Officers - Legacy | 21 Jun 1998 | Download PDF 3 Pages |
94 | Officers - Legacy | 21 Jun 1998 | Download PDF 3 Pages |
95 | Incorporation - Company | 11 May 1998 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.