BROOKBROUGH TRADING COMPANY LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6PF

Company number 05082827
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 387,112 . The most likely internet sites of BROOKBROUGH TRADING COMPANY LIMITED are www.brookbroughtradingcompany.co.uk, and www.brookbrough-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Brookbrough Trading Company Limited is a Private Limited Company. The company registration number is 05082827. Brookbrough Trading Company Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Brookbrough Trading Company 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. Director SCOTHERN, Andrew John has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
BROOKS, Myrtle Anne
Appointed Date: 24 March 2004

Director
BROOKS, Myrtle Anne
Appointed Date: 24 March 2004
73 years old

Director
BROOKS, Paul Robert
Appointed Date: 24 March 2004
76 years old

Director
COUBROUGH, Gordon Edward Murray
Appointed Date: 24 March 2004
70 years old

Director
COUBROUGH, William Ian Murray
Appointed Date: 24 March 2004
75 years old

Director
HARDING, Mark John
Appointed Date: 29 June 2004
54 years old

Director
HERBERT, Kirk Joseph
Appointed Date: 28 June 2004
61 years old

Resigned Directors

Director
SCOTHERN, Andrew John
Resigned: 27 May 2005
Appointed Date: 24 March 2004
79 years old

Persons With Significant Control

Mr William Ian Murray Coubrough
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brookbrough Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BROOKBROUGH TRADING COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 387,112

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 387,112

...
... and 54 more events
14 Jul 2004
New director appointed
08 Jul 2004
New director appointed
02 Jul 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
23 Jun 2004
Ad 16/05/04--------- £ si 214@1=214 £ ic 1/215
24 Mar 2004
Incorporation

BROOKBROUGH TRADING COMPANY LIMITED Charges

1 September 2008
Deed of assignment
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All right title and interest in and to all monies due by…
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…
8 August 2004
Debenture
Delivered: 17 August 2004
Status: Satisfied on 28 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…