BROOKHOUSE STUD LIMITED
SALE TOLPAPER LIMITED

Hellopages » Greater Manchester » Trafford » M33 6RH

Company number 02290460
Status Active
Incorporation Date 26 August 1988
Company Type Private Limited Company
Address PROSPECT HOUSE, 168-170 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 24 September 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 3,000,100 . The most likely internet sites of BROOKHOUSE STUD LIMITED are www.brookhousestud.co.uk, and www.brookhouse-stud.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Brookhouse Stud Limited is a Private Limited Company. The company registration number is 02290460. Brookhouse Stud Limited has been working since 26 August 1988. The present status of the company is Active. The registered address of Brookhouse Stud Limited is Prospect House 168 170 Washway Road Sale Cheshire M33 6rh. . CHAPE, Peter is a Secretary of the company. CUNNINGHAM, Heather Ruth is a Director of the company. GARDNER, Andrew Jeremy is a Director of the company. Secretary BANFI, James Peter has been resigned. Secretary BATTERSBY, Graham has been resigned. Secretary SWALES, Jean has been resigned. Secretary TURNER, Paul Richard has been resigned. Director FORRESTER, Robert Thomas has been resigned. Director HINDLE, John has been resigned. Director KERSHAW, Malcolm Howard has been resigned. Director MARSDEN, Ian Clifford has been resigned. Director ROWLES, Alan David has been resigned. Director SWALES, Jean has been resigned. Director TURNER, Paul Richard has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
CHAPE, Peter
Appointed Date: 13 March 2003

Director
CUNNINGHAM, Heather Ruth
Appointed Date: 07 December 2012
62 years old

Director
GARDNER, Andrew Jeremy
Appointed Date: 17 January 2005
53 years old

Resigned Directors

Secretary
BANFI, James Peter
Resigned: 18 February 2008
Appointed Date: 04 January 1993

Secretary
BATTERSBY, Graham
Resigned: 10 February 1999
Appointed Date: 02 September 1996

Secretary
SWALES, Jean
Resigned: 24 January 1992

Secretary
TURNER, Paul Richard
Resigned: 02 September 1996
Appointed Date: 24 January 1992

Director
FORRESTER, Robert Thomas
Resigned: 28 June 2001
Appointed Date: 26 April 1999
56 years old

Director
HINDLE, John
Resigned: 04 October 2012
90 years old

Director
KERSHAW, Malcolm Howard
Resigned: 24 September 2002
Appointed Date: 08 July 1994
86 years old

Director
MARSDEN, Ian Clifford
Resigned: 31 December 2004
Appointed Date: 02 July 2001
60 years old

Director
ROWLES, Alan David
Resigned: 14 September 1999
Appointed Date: 04 May 1993
78 years old

Director
SWALES, Jean
Resigned: 24 January 1992
78 years old

Director
TURNER, Paul Richard
Resigned: 06 January 1997
79 years old

Persons With Significant Control

Brookhouse Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKHOUSE STUD LIMITED Events

04 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Jun 2016
Full accounts made up to 24 September 2015
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000,100

17 May 2015
Full accounts made up to 24 September 2014
06 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000,100

...
... and 108 more events
04 Oct 1988
Secretary resigned;new secretary appointed

04 Oct 1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB

21 Sep 1988
Memorandum and Articles of Association

21 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1988
Incorporation

BROOKHOUSE STUD LIMITED Charges

5 April 1995
Legal charge
Delivered: 8 April 1995
Status: Satisfied on 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land at lavington ave,cheadle t/no.gm 684881 and the…
12 December 1994
Assignment
Delivered: 17 December 1994
Status: Satisfied on 22 August 1996
Persons entitled: The Co-Operative Bank PLC
Description: All rights,title and interest in the documents.
26 November 1991
Legal charge
Delivered: 16 December 1991
Status: Satisfied on 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the east side of holes bay road, poole, dorset…
7 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/hold land and buildings k/as part of land at…