BROOKBROUGH HOLDINGS LIMITED
NANTWICH BROOKBROUGH PROPERTY LTD BORDERS MOTORCYCLES COMPANY LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6PF
Company number 04864720
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-21 ; Change of name notice; Statement of capital following an allotment of shares on 31 August 2016 GBP 875,448 . The most likely internet sites of BROOKBROUGH HOLDINGS LIMITED are www.brookbroughholdings.co.uk, and www.brookbrough-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Brookbrough Holdings Limited is a Private Limited Company. The company registration number is 04864720. Brookbrough Holdings Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of Brookbrough Holdings Limited is 17 Alvaston Business Park Middlewich Road Nantwich Cheshire Cw5 6pf. . BROOKS, Myrtle Anne is a Secretary of the company. BROOKS, Myrtle Anne is a Director of the company. BROOKS, Paul Robert is a Director of the company. COUBROUGH, Gordon Edward Murray is a Director of the company. COUBROUGH, William Ian Murray is a Director of the company. HARDING, Mark John is a Director of the company. HERBERT, Kirk Joseph is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HARDING, Mark John has been resigned. Director SCOTHERN, Andrew John has been resigned. Director STAINES, Martin has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BROOKS, Myrtle Anne
Appointed Date: 13 August 2003

Director
BROOKS, Myrtle Anne
Appointed Date: 13 August 2003
74 years old

Director
BROOKS, Paul Robert
Appointed Date: 13 August 2003
76 years old

Director
COUBROUGH, Gordon Edward Murray
Appointed Date: 05 November 2003
70 years old

Director
COUBROUGH, William Ian Murray
Appointed Date: 22 August 2003
75 years old

Director
HARDING, Mark John
Appointed Date: 20 May 2004
54 years old

Director
HERBERT, Kirk Joseph
Appointed Date: 16 May 2004
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 August 2003
Appointed Date: 13 August 2003

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 August 2003
Appointed Date: 13 August 2003

Director
HARDING, Mark John
Resigned: 04 November 2003
Appointed Date: 22 August 2003
54 years old

Director
SCOTHERN, Andrew John
Resigned: 27 May 2005
Appointed Date: 23 January 2004
79 years old

Director
STAINES, Martin
Resigned: 04 November 2003
Appointed Date: 13 August 2003
78 years old

Persons With Significant Control

Myrtle Anne Brooks
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Robert Brooks
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKBROUGH HOLDINGS LIMITED Events

25 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21

25 Feb 2017
Change of name notice
08 Oct 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 875,448

08 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
26 Aug 2003
Director resigned
26 Aug 2003
New director appointed
26 Aug 2003
New director appointed
26 Aug 2003
Registered office changed on 26/08/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
13 Aug 2003
Incorporation

BROOKBROUGH HOLDINGS LIMITED Charges

8 May 2006
Guarantee & debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a bridge cottage mill lane little…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a rock island cafe mill lane cheshire…
20 January 2005
Debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Debenture
Delivered: 8 January 2004
Status: Satisfied on 6 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal mortgage
Delivered: 3 January 2004
Status: Satisfied on 12 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as canalside cottage & canalside…