BROOKESON MATERIAL HANDLING LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B11 1DP

Company number 04495529
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 129 SYDENHAM ROAD, SPARKBROOK, BIRMINGHAM, WEST MIDLANDS, B11 1DP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 14 June 2016 with full list of shareholders. The most likely internet sites of BROOKESON MATERIAL HANDLING LIMITED are www.brookesonmaterialhandling.co.uk, and www.brookeson-material-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Brookeson Material Handling Limited is a Private Limited Company. The company registration number is 04495529. Brookeson Material Handling Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Brookeson Material Handling Limited is 129 Sydenham Road Sparkbrook Birmingham West Midlands B11 1dp. . BROOKES, Andrew Phillip is a Secretary of the company. BROOKES, Ian David is a Director of the company. Secretary BROOKES, Ian David has been resigned. Secretary BYRNE, Emma Joann has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BROOKES, Andrew Phillip has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BROOKES, Andrew Phillip
Appointed Date: 06 August 2005

Director
BROOKES, Ian David
Appointed Date: 01 September 2002
63 years old

Resigned Directors

Secretary
BROOKES, Ian David
Resigned: 06 August 2005
Appointed Date: 05 August 2005

Secretary
BYRNE, Emma Joann
Resigned: 05 August 2005
Appointed Date: 01 September 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
BROOKES, Andrew Phillip
Resigned: 06 August 2005
Appointed Date: 05 August 2005
56 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 25 July 2002
Appointed Date: 25 July 2002
74 years old

Persons With Significant Control

Mrs Julia Karen Brookes
Notified on: 15 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKESON MATERIAL HANDLING LIMITED Events

30 Mar 2017
Accounts for a small company made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
07 Jul 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100

06 Jul 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100

...
... and 39 more events
01 Apr 2003
New secretary appointed
01 Mar 2003
Registered office changed on 01/03/03 from: 52 mucklow hill halesowen west midlands B62 8BL
04 Aug 2002
Director resigned
04 Aug 2002
Secretary resigned
25 Jul 2002
Incorporation

BROOKESON MATERIAL HANDLING LIMITED Charges

23 August 2012
Deposit agreement to secure own liabilities
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 January 2006
Debenture deed
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…