GOODBROOK LTD
SOLIHULL

Hellopages » West Midlands » Solihull » B91 1RE

Company number 03881609
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address 419 STREETSBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Appointment of Mr Mark Philip Sidey as a director on 23 January 2017; Termination of appointment of Beverly Petch as a secretary on 23 January 2017. The most likely internet sites of GOODBROOK LTD are www.goodbrook.co.uk, and www.goodbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Goodbrook Ltd is a Private Limited Company. The company registration number is 03881609. Goodbrook Ltd has been working since 22 November 1999. The present status of the company is Active. The registered address of Goodbrook Ltd is 419 Streetsbrook Road Solihull West Midlands B91 1re. The company`s financial liabilities are £29.88k. It is £23.02k against last year. The cash in hand is £2.13k. It is £0.36k against last year. And the total assets are £2.13k, which is £-6.75k against last year. PETCH, Michael Edward is a Director of the company. SIDEY, Mark Philip is a Director of the company. Secretary PETCH, Beverly has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goodbrook Key Finiance

LIABILITIES £29.88k
+336%
CASH £2.13k
+20%
TOTAL ASSETS £2.13k
-77%
All Financial Figures

Current Directors

Director
PETCH, Michael Edward
Appointed Date: 16 December 1999
68 years old

Director
SIDEY, Mark Philip
Appointed Date: 23 January 2017
67 years old

Resigned Directors

Secretary
PETCH, Beverly
Resigned: 23 January 2017
Appointed Date: 16 December 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 December 1999
Appointed Date: 22 November 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 December 1999
Appointed Date: 22 November 1999

Persons With Significant Control

Mr Mark Philip Sidey
Notified on: 15 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Edward Petch
Notified on: 12 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GOODBROOK LTD Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
23 Jan 2017
Appointment of Mr Mark Philip Sidey as a director on 23 January 2017
23 Jan 2017
Termination of appointment of Beverly Petch as a secretary on 23 January 2017
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
14 Sep 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 47 more events
10 Jan 2000
New secretary appointed
22 Dec 1999
Registered office changed on 22/12/99 from: 39A leicester road salford lancashire M7 4AS
22 Dec 1999
Secretary resigned
22 Dec 1999
Director resigned
22 Nov 1999
Incorporation

GOODBROOK LTD Charges

14 May 2001
Fixed charge
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 7 gaddesby road kings heath birmingham.
14 May 2001
Floating charge
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all present and future…
20 December 2000
Floating charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 75 institute rd,kings heath,birmingham B14 7EY; floating…
20 December 2000
Mortgage
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 75 institute road kings heath birmingham B14 7EY.
27 November 2000
Floating charge
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 99 brook lane, kings heath…
27 November 2000
Mortgage deed
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 99 brook lane, kings heath…
16 June 2000
Floating charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all the company's present and future…
16 June 2000
Mortgage deed
Delivered: 19 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 281 broad lane kings heath birmingham west midlands B14 5AF.