HARRINGTON BROOKS LIMITED
SALE ONE ADVICE GROUP LIMITED HARRINGTON BROOKS GROUP HOLDINGS LIMITED PINCO 2233 LIMITED

Hellopages » Greater Manchester » Trafford » M33 7RR

Company number 05296992
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address JACKSON HOUSE, SIBSON ROAD, SALE, CHESHIRE, M33 7RR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 10 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 484,127.9 . The most likely internet sites of HARRINGTON BROOKS LIMITED are www.harringtonbrooks.co.uk, and www.harrington-brooks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Harrington Brooks Limited is a Private Limited Company. The company registration number is 05296992. Harrington Brooks Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Harrington Brooks Limited is Jackson House Sibson Road Sale Cheshire M33 7rr. . CHEETHAM, Matthew James is a Director of the company. EVANS, Steven Philip is a Director of the company. Secretary SWEENEY, Terence James has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director COFFIN, Malcolm has been resigned. Director GRADY, Miles David has been resigned. Director HOLMES, Christopher has been resigned. Director HOLMES, Nicholas has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director KAY, Michael Alexander has been resigned. Director MCDOWELL, Roger Steven has been resigned. Director SMALLBONE, Tim Charles has been resigned. Director SWEENEY, Terence James has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CHEETHAM, Matthew James
Appointed Date: 13 April 2007
64 years old

Director
EVANS, Steven Philip
Appointed Date: 25 March 2015
50 years old

Resigned Directors

Secretary
SWEENEY, Terence James
Resigned: 31 December 2014
Appointed Date: 30 March 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 30 March 2005
Appointed Date: 26 November 2004

Director
COFFIN, Malcolm
Resigned: 14 July 2012
Appointed Date: 06 December 2007
45 years old

Director
GRADY, Miles David
Resigned: 12 February 2010
Appointed Date: 30 March 2005
57 years old

Director
HOLMES, Christopher
Resigned: 07 February 2007
Appointed Date: 30 March 2005
60 years old

Director
HOLMES, Nicholas
Resigned: 17 May 2007
Appointed Date: 30 March 2005
55 years old

Director
JAMIESON, Iain Alexander
Resigned: 06 November 2007
Appointed Date: 22 March 2007
58 years old

Director
KAY, Michael Alexander
Resigned: 09 March 2015
Appointed Date: 17 December 2014
74 years old

Director
MCDOWELL, Roger Steven
Resigned: 14 July 2012
Appointed Date: 11 March 2006
70 years old

Director
SMALLBONE, Tim Charles
Resigned: 14 July 2012
Appointed Date: 30 March 2005
58 years old

Director
SWEENEY, Terence James
Resigned: 31 December 2014
Appointed Date: 30 March 2005
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 30 March 2005
Appointed Date: 26 November 2004

Persons With Significant Control

Mr John Eamon Dillon
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Alex Hay
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Rjd Private Equity Fund Ii
Notified on: 6 April 2016
Nature of control: Has significant influence or control

One Advice Group Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HARRINGTON BROOKS LIMITED Events

18 Dec 2016
Full accounts made up to 10 March 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
07 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 484,127.9

23 Nov 2015
Full accounts made up to 10 March 2015
14 May 2015
Appointment of Mr Steven Philip Evans as a director on 25 March 2015
...
... and 116 more events
08 Apr 2005
Company name changed pinco 2233 LIMITED\certificate issued on 08/04/05
06 Apr 2005
Particulars of mortgage/charge
14 Dec 2004
Director's particulars changed
14 Dec 2004
Secretary's particulars changed
26 Nov 2004
Incorporation

HARRINGTON BROOKS LIMITED Charges

14 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Rjd Partners Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 June 2011
Composite guarantee and debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Composite guarantee and debenture
Delivered: 3 March 2010
Status: Satisfied on 18 July 2012
Persons entitled: Nicholas Holmes (As a Security Trustee) and Miles Grady (as a Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Composite guarantee and debenture
Delivered: 25 February 2010
Status: Satisfied on 18 July 2012
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee for the Security Beneficiaries) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Deed of assignment
Delivered: 22 February 2008
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: The life insurance policy with aegon scottish equitable…
21 May 2007
Assignment of life policy
Delivered: 23 May 2007
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: The policy and all money, name of insurer: aegon scottish…
22 March 2007
Guarantee & debenture
Delivered: 7 April 2007
Status: Satisfied on 18 July 2012
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
22 March 2007
Composite guarantee and debenture
Delivered: 31 March 2007
Status: Satisfied on 23 February 2010
Persons entitled: Miles Grady (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Composite guarantee and debenture
Delivered: 16 April 2005
Status: Satisfied on 23 February 2010
Persons entitled: Miles Grady (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Composite guarantee and debenture
Delivered: 14 April 2005
Status: Satisfied on 18 July 2012
Persons entitled: Inflexion Managers Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 15 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…