NICK BROOKES RECYCLING LIMITED
GREEN LANE WARDLE NR NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6DB

Company number 06129848
Status Active
Incorporation Date 27 February 2007
Company Type Private Limited Company
Address NICK BROOKES RECYCLING LIMITED, WARDLE INDUSTRIAL ESTATE, GREEN LANE WARDLE NR NANTWICH, CHESHIRE, CW5 6DB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Sarah Jane Howard Perry as a secretary on 27 February 2007; Appointment of Sarah Jane Howard Perry as a director on 27 February 2007. The most likely internet sites of NICK BROOKES RECYCLING LIMITED are www.nickbrookesrecycling.co.uk, and www.nick-brookes-recycling.co.uk. The predicted number of employees is 80 to 90. The company’s age is eighteen years and seven months. Nick Brookes Recycling Limited is a Private Limited Company. The company registration number is 06129848. Nick Brookes Recycling Limited has been working since 27 February 2007. The present status of the company is Active. The registered address of Nick Brookes Recycling Limited is Nick Brookes Recycling Limited Wardle Industrial Estate Green Lane Wardle Nr Nantwich Cheshire Cw5 6db. The company`s financial liabilities are £1321.62k. It is £329.25k against last year. And the total assets are £2506.44k, which is £8.56k against last year. HOWARD PERRY, Sarah Jane is a Secretary of the company. BROOKES, Michael Rodney is a Director of the company. BROOKES, Nicholas Duncan is a Director of the company. HOWARD PERRY, Sarah Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


nick brookes recycling Key Finiance

LIABILITIES £1321.62k
+33%
CASH n/a
TOTAL ASSETS £2506.44k
+0%
All Financial Figures

Current Directors

Secretary
HOWARD PERRY, Sarah Jane
Appointed Date: 27 February 2007

Director
BROOKES, Michael Rodney
Appointed Date: 27 February 2007
82 years old

Director
BROOKES, Nicholas Duncan
Appointed Date: 27 February 2007
54 years old

Director
HOWARD PERRY, Sarah Jane
Appointed Date: 27 February 2007
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2007
Appointed Date: 27 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2007
Appointed Date: 27 February 2007

Persons With Significant Control

Mr Nicholas Duncan Brookes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Rodney Brookes
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICK BROOKES RECYCLING LIMITED Events

21 Mar 2017
Confirmation statement made on 27 February 2017 with updates
16 Jun 2016
Appointment of Sarah Jane Howard Perry as a secretary on 27 February 2007
16 Jun 2016
Appointment of Sarah Jane Howard Perry as a director on 27 February 2007
01 Jun 2016
Accounts for a medium company made up to 31 August 2015
21 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

...
... and 33 more events
16 Apr 2007
New director appointed
16 Apr 2007
New secretary appointed;new director appointed
16 Apr 2007
Secretary resigned
16 Apr 2007
Director resigned
27 Feb 2007
Incorporation

NICK BROOKES RECYCLING LIMITED Charges

25 July 2008
Chattel mortgage
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: R2M60 washing screen 358007 D2M60 dry screen 357907 roto…
13 June 2008
An omnibus guarantee and set-off agreement (ogsa) dated 13/06/2008
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…