BROOKS WILKINSON LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 7AH

Company number 01183186
Status Active
Incorporation Date 6 September 1974
Company Type Private Limited Company
Address THE ROXY, BROGDEN STREET, ULVERSTON, CUMBRIA, LA12 7AH
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROOKS WILKINSON LIMITED are www.brookswilkinson.co.uk, and www.brooks-wilkinson.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-one years and one months. The distance to to Askam Rail Station is 4.5 miles; to Cark Rail Station is 5.1 miles; to Foxfield Rail Station is 6.6 miles; to Barrow-in-Furness Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooks Wilkinson Limited is a Private Limited Company. The company registration number is 01183186. Brooks Wilkinson Limited has been working since 06 September 1974. The present status of the company is Active. The registered address of Brooks Wilkinson Limited is The Roxy Brogden Street Ulverston Cumbria La12 7ah. The company`s financial liabilities are £1021.1k. It is £1002.46k against last year. The cash in hand is £1429.03k. It is £1328.68k against last year. And the total assets are £1449.28k, which is £1236.87k against last year. SAIL, Anne is a Secretary of the company. SAIL, Andrew Miles is a Director of the company. SAIL, Anne is a Director of the company. Director SAIL, John Raymond has been resigned. The company operates in "Gambling and betting activities".


brooks wilkinson Key Finiance

LIABILITIES £1021.1k
+5377%
CASH £1429.03k
+1324%
TOTAL ASSETS £1449.28k
+582%
All Financial Figures

Current Directors

Secretary

Director
SAIL, Andrew Miles

71 years old

Director
SAIL, Anne
Appointed Date: 26 September 2002
69 years old

Resigned Directors

Director
SAIL, John Raymond
Resigned: 26 March 2002
100 years old

Persons With Significant Control

Mr Andrew Miles Sail
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BROOKS WILKINSON LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 305

04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
22 Jun 1987
Full accounts made up to 31 March 1986

22 Jun 1987
Return made up to 31/12/86; full list of members

19 May 1986
Full accounts made up to 31 March 1985

19 May 1986
Return made up to 31/12/85; full list of members

06 Sep 1974
Certificate of incorporation

BROOKS WILKINSON LIMITED Charges

17 January 1997
Rent deposit deed
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Essoldo Entertainments Limited
Description: £11,500 deposited by the company with the chargee into the…
23 August 1996
Legal mortgage
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bus sheds corner of carisbrooke road and…
23 May 1994
Legal mortgage
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land west of speke hall avenue liverpool…
23 May 1994
Legal mortgage
Delivered: 31 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the roxy cinema ulverston cumbria and…
23 May 1994
Legal mortgage
Delivered: 31 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 351/353 nottingham road ilkeston…
7 April 1994
Mortgage debenture
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of any…
22 December 1993
Legal mortgage
Delivered: 31 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the hulme hippodrome preston street hulme manchester…
29 November 1993
Legal mortgage
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land on west side of speke hall road speke liverpool…
5 August 1993
Legal mortgage
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a 66/77 walton road liverpool…