Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKBROUGH HOLDINGS LIMITED
Company Information for

BROOKBROUGH HOLDINGS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
04864720
Private Limited Company
In Administration

Company Overview

About Brookbrough Holdings Ltd
BROOKBROUGH HOLDINGS LIMITED was founded on 2003-08-13 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Brookbrough Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOKBROUGH HOLDINGS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in CW5
 
Previous Names
BROOKBROUGH PROPERTY LTD25/02/2017
Filing Information
Company Number 04864720
Company ID Number 04864720
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890038913  
Last Datalog update: 2024-03-06 12:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKBROUGH HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKBROUGH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MYRTLE ANNE BROOKS
Company Secretary 2003-08-13
MYRTLE ANNE BROOKS
Director 2003-08-13
PAUL ROBERT BROOKS
Director 2003-08-13
GORDON EDWARD MURRAY COUBROUGH
Director 2003-11-05
WILLIAM IAN MURRAY COUBROUGH
Director 2003-08-22
MARK JOHN HARDING
Director 2004-05-20
KIRK JOSEPH HERBERT
Director 2004-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SCOTHERN
Director 2004-01-23 2005-05-27
MARK JOHN HARDING
Director 2003-08-22 2003-11-04
MARTIN STAINES
Director 2003-08-13 2003-11-04
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2003-08-13 2003-08-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2003-08-13 2003-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYRTLE ANNE BROOKS BROOKBROUGH TRADING COMPANY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 In Administration
MYRTLE ANNE BROOKS BROOKBROUGH TRADING COMPANY LIMITED Director 2004-03-24 CURRENT 2004-03-24 In Administration
PAUL ROBERT BROOKS BROOKBROUGH TRADING COMPANY LIMITED Director 2004-03-24 CURRENT 2004-03-24 In Administration
GORDON EDWARD MURRAY COUBROUGH BROOKBROUGH TRADING COMPANY LIMITED Director 2004-03-24 CURRENT 2004-03-24 In Administration
WILLIAM IAN MURRAY COUBROUGH GLOBAL AUDIO VISUAL SOLUTIONS LIMITED Director 2014-01-03 CURRENT 2011-12-22 Liquidation
WILLIAM IAN MURRAY COUBROUGH TURNKEY TECHNOLOGY LIMITED Director 2007-03-06 CURRENT 2007-03-06 Dissolved 2013-08-20
WILLIAM IAN MURRAY COUBROUGH BROOKBROUGH TRADING COMPANY LIMITED Director 2004-03-24 CURRENT 2004-03-24 In Administration
MARK JOHN HARDING GLOBAL SCREEN MEDIA LTD Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-08-04
MARK JOHN HARDING GLOBAL AUDIO VISUAL SOLUTIONS LIMITED Director 2014-01-01 CURRENT 2011-12-22 Liquidation
MARK JOHN HARDING BROOKBROUGH TRADING COMPANY LIMITED Director 2004-06-29 CURRENT 2004-03-24 In Administration
KIRK JOSEPH HERBERT BROOKBROUGH TRADING COMPANY LIMITED Director 2004-06-28 CURRENT 2004-03-24 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Appointment of an administrator
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2024-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution Share for share exchange 11/04/2022</ul>
2024-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-03Second filing of capital allotment of shares GBP1,387,543
2024-01-03Second filing of capital allotment of shares GBP975,448
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Share exchange 11/04/2022
2022-04-21SH0111/04/22 STATEMENT OF CAPITAL GBP 1387543
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-03-03SH0131/12/19 STATEMENT OF CAPITAL GBP 975448
2020-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-03-29CH01Director's details changed for Kirk Joseph Herbert on 2018-01-01
2019-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MYRTLE ANNE BROOKS on 2019-03-29
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-24PSC04Change of details for Myrtle Anne Brooks as a person with significant control on 2016-08-31
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048647200008
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048647200007
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-25RES15CHANGE OF COMPANY NAME 09/09/20
2017-02-25CERTNMCOMPANY NAME CHANGED BROOKBROUGH PROPERTY LTD CERTIFICATE ISSUED ON 25/02/17
2017-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-25CERTNMCOMPANY NAME CHANGED BROOKBROUGH PROPERTY LTD CERTIFICATE ISSUED ON 25/02/17
2017-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 875448
2016-10-08SH0131/08/16 STATEMENT OF CAPITAL GBP 875448
2016-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-08RES01ADOPT ARTICLES 31/08/2016
2016-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 487304
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 487304
2015-08-17AR0113/08/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 487304
2014-09-01AR0113/08/14 FULL LIST
2014-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-23SH0106/06/14 STATEMENT OF CAPITAL GBP 487304
2013-10-01AR0113/08/13 FULL LIST
2013-07-31AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-21AR0113/08/12 FULL LIST
2011-08-19AR0113/08/11 FULL LIST
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-25AR0113/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK JOSEPH HERBERT / 13/08/2010
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HARDING / 13/08/2009
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON COUBROUGH / 23/03/2008
2007-11-07363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-02363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288bDIRECTOR RESIGNED
2005-06-10244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-2588(2)RAD 01/04/05--------- £ SI 20000@1=20000 £ IC 238900/258900
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-3088(2)RAD 22/09/04--------- £ SI 23900@1=23900 £ IC 215000/238900
2004-07-02225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-06-2388(2)RAD 16/05/04--------- £ SI 5000@1=5000 £ IC 210000/215000
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-03123£ NC 1200000/1450000 23/01/04
2004-03-03RES04NC INC ALREADY ADJUSTED 23/01/04
2004-02-2488(2)RAD 23/01/04--------- £ SI 209999@1=209999 £ IC 1/210000
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-24288bDIRECTOR RESIGNED
2003-11-24288bDIRECTOR RESIGNED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-04CERTNMCOMPANY NAME CHANGED BORDERS MOTORCYCLES COMPANY LIMI TED CERTIFICATE ISSUED ON 04/11/03
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288bDIRECTOR RESIGNED
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288bSECRETARY RESIGNED
2003-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKBROUGH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-08
Fines / Sanctions
No fines or sanctions have been issued against BROOKBROUGH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding HSBC BANK PLC
2017-10-27 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2006-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-01-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-12-19 Satisfied HSBC BANK PLC
DEBENTURE 2003-12-19 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BROOKBROUGH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKBROUGH HOLDINGS LIMITED
Trademarks
We have not found any records of BROOKBROUGH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKBROUGH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BROOKBROUGH HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BROOKBROUGH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBROOKBROUGH HOLDINGS LIMITEDEvent Date2024-02-08
In the High Court of Justice, Business and Property Courts of England and Wales Court Number: CR-2024-000606 BROOKBROUGH HOLDINGS LIMITED (Company Number 04864720 ) Nature of Business: Sale, maintenan…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKBROUGH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKBROUGH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.