BROOKHOUSE CONTRACTING LTD
HINDLEY

Hellopages » Greater Manchester » Wigan » WN2 3PA

Company number 04820955
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address UNIT 35 HINDLEY BUSINESS CENTRE, PLATT LANE, HINDLEY, LANCASHIRE, ENGLAND, WN2 3PA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BROOKHOUSE CONTRACTING LTD are www.brookhousecontracting.co.uk, and www.brookhouse-contracting.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and three months. Brookhouse Contracting Ltd is a Private Limited Company. The company registration number is 04820955. Brookhouse Contracting Ltd has been working since 04 July 2003. The present status of the company is Active. The registered address of Brookhouse Contracting Ltd is Unit 35 Hindley Business Centre Platt Lane Hindley Lancashire England Wn2 3pa. The company`s financial liabilities are £316.35k. It is £2k against last year. The cash in hand is £0.05k. It is £-638.53k against last year. And the total assets are £739.72k, which is £-619.88k against last year. RATCLIFFE, Michelle is a Secretary of the company. RATCLIFFE, Colin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


brookhouse contracting Key Finiance

LIABILITIES £316.35k
+0%
CASH £0.05k
-100%
TOTAL ASSETS £739.72k
-46%
All Financial Figures

Current Directors

Secretary
RATCLIFFE, Michelle
Appointed Date: 21 July 2003

Director
RATCLIFFE, Colin
Appointed Date: 21 July 2003
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 July 2003
Appointed Date: 04 July 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Mr Colin Ratcliffe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Michelle Ratcliffe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROOKHOUSE CONTRACTING LTD Events

10 May 2017
Total exemption small company accounts made up to 30 September 2016
06 Jul 2016
Confirmation statement made on 4 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Dec 2015
Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX England to Unit 35 Hindley Business Centre Platt Lane Hindley Lancashire WN2 3PA on 24 December 2015
08 Oct 2015
Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on 8 October 2015
...
... and 34 more events
20 Sep 2003
New director appointed
20 Sep 2003
Registered office changed on 20/09/03 from: 5A the common, parbold wigan lancs WN8 7DE
08 Jul 2003
Secretary resigned
08 Jul 2003
Director resigned
04 Jul 2003
Incorporation

BROOKHOUSE CONTRACTING LTD Charges

30 July 2012
Mortgage debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 11 April 2014
Persons entitled: Absolute Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
24 January 2007
Fixed and floating charge
Delivered: 25 January 2007
Status: Satisfied on 25 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Debenture
Delivered: 30 March 2004
Status: Satisfied on 23 January 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…