THE BROOKLIN PARTNERSHIP LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9AF

Company number 05374803
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address BELGRAVE BUILDING SHADY LANE, BROMLEY CROSS, BOLTON, BL7 9AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 50,000 . The most likely internet sites of THE BROOKLIN PARTNERSHIP LIMITED are www.thebrooklinpartnership.co.uk, and www.the-brooklin-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Brooklin Partnership Limited is a Private Limited Company. The company registration number is 05374803. The Brooklin Partnership Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of The Brooklin Partnership Limited is Belgrave Building Shady Lane Bromley Cross Bolton Bl7 9af. . HALL, Terence is a Secretary of the company. HALL, Jennifer Anne, Mrd is a Director of the company. HALL, Terence is a Director of the company. JOHNS, Brian Stephen is a Director of the company. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director JOHNS, Brian Stephen has been resigned. Director MCBRIAR, Mark has been resigned. Director SIMON, Allen has been resigned. Director TIERNAN, Aidan Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HALL, Terence
Appointed Date: 24 February 2005

Director
HALL, Jennifer Anne, Mrd
Appointed Date: 24 February 2005
68 years old

Director
HALL, Terence
Appointed Date: 24 February 2005
77 years old

Director
JOHNS, Brian Stephen
Appointed Date: 21 October 2008
72 years old

Resigned Directors

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 25 March 2005
Appointed Date: 25 February 2005

Director
JOHNS, Brian Stephen
Resigned: 21 October 2008
Appointed Date: 21 October 2008
72 years old

Director
MCBRIAR, Mark
Resigned: 31 January 2007
Appointed Date: 27 September 2005
60 years old

Director
SIMON, Allen
Resigned: 21 October 2008
Appointed Date: 01 February 2007
64 years old

Director
TIERNAN, Aidan Robert
Resigned: 16 November 2005
Appointed Date: 27 September 2005
47 years old

Persons With Significant Control

Mrd Jennifer Anne Hall
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Hall
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BROOKLIN PARTNERSHIP LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000

04 Aug 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000

...
... and 99 more events
24 Mar 2005
Declaration on reregistration from private to PLC
24 Mar 2005
Application for reregistration from private to PLC
24 Mar 2005
Resolutions
  • RES02 ‐ Resolution of re-registration

25 Feb 2005
New secretary appointed
24 Feb 2005
Incorporation

THE BROOKLIN PARTNERSHIP LIMITED Charges

2 June 2008
Sub legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: The Bank of Ireland
Description: The charge and the principal moneys secured by the charge…
2 June 2008
Sub charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: K/A flat 6 63 waterloo road poole and car parking space t/n…
24 January 2008
Sub-charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage and charge and the principal…
4 September 2007
Sub-charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The principal monies secured by the charge and the benefit…
27 July 2007
Sub-charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The charge and the principal monies secured by the charge…
29 June 2007
Sub charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage being dated 12 june 2007,. see the mortgage…
1 June 2007
Sub charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The charge is a mortgage of the property k/a 29 blackthorn…
17 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage the charge dated 17 april 2007 and…
2 March 2007
Sub charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The charge of a mortgage of the property k/a 1 dunraven…
15 February 2007
Sub charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Second fixed charge of a mortgage of the property k/a 13…
7 February 2007
Sub charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage of the property k/a 53 woodlands view lytham st…
12 January 2007
Sub charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage of the property k/a 8 ingersley road and land…
9 January 2007
Sub charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1257 rochdale road blackley manchester in the county of…
2 January 2007
Sub charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage of the property k/a 12 lunts heath road being…
6 December 2006
Sub charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage of the property k/a 62 station road penketh…
5 December 2006
Sub charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage of the property k/a 685, 687 & 689 rochdale road…
4 December 2006
Sub charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage of the property known as land adjacent to the…
9 November 2006
Sub charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage of the property k/a 6 ellis street hyde tameside…
9 November 2006
Sub charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A mortgage of property k/a 5 holly avenue haslingden…
7 November 2006
Debenture
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
28 September 2006
Sub mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: A mortgage of property k/a 80 market street hindley wigan…
25 September 2006
Sub mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The property k/a secured by the charge is a mortgage k/a 12…
1 September 2006
Sub-mortgage
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The mortgage over property k/a 17 shady lane bromley cross…
18 August 2006
Sub mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 79 falinge road rochdale greater manchester t/no gm 266461.
4 August 2006
Sub mortgage
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 12 coomassie street radcliffe manchester t/n LA163119.
30 June 2006
Sub mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The property secured by the charge is a mortgage of the…
9 June 2006
Sub mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 2 dock street widnes.
13 April 2006
Sub mortgage
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: A mortgage of the property known as land and buildings on…
17 March 2006
Sub mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 2 wellington road chapeltown turton bolton…
10 March 2006
Mortgage
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: A mortgage of the property dated the 10TH march 2006. see…
9 February 2006
Sub mortgage
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 470 newchurch road bacup rossendale lancashire t/no…
20 January 2006
Sub-mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 679 blackburn road rising bridge accrington lancashire t/no…
20 January 2006
Sub-mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 234 deepdale road breightmet bolton t/no GM262132.
20 January 2006
Sub-mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co
Description: 5 holly avenue haslingden rossendale lancashire.
20 January 2006
Sub mortgage
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Mortgage being dated the 20TH january 2006 made between…
22 December 2005
Sub mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 8 ulundi street, radcliffe, manchester.
30 November 2005
Sub mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The property k/a 23 barlow street radcliffe cury greater…
12 August 2005
Sub-mortgage
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that l/h land k/a flat 4 low street sunderland.
1 August 2005
Sub mortgage
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: A mortgage of the property k/a 78 britain street, bury…
18 July 2005
Sub mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 11 haslam street, bury, greater manchester…
15 July 2005
Sub mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 21 halstead street bury greater manchester.
14 July 2005
Sub mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 7 rosgill close heaton mersey stockport greater manchester…
6 July 2005
Sub-mortgage
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Mortgage of the property known as 15 venture street, bacup…
31 May 2005
Debenture
Delivered: 18 June 2005
Status: Satisfied on 4 April 2008
Persons entitled: Arbuthnot Latham and Co. Limited
Description: Fixed and floating charges over the undertaking and all…