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

BROOKHOUSE IM LIMITED

INDIA MILL, DARWEN, LANCASHIRE, BB3 1AD,
Company Registration Number
03566142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brookhouse Im Ltd
BROOKHOUSE IM LIMITED was founded on 1998-05-18 and has its registered office in Lancashire. The organisation's status is listed as "Active - Proposal to Strike off". Brookhouse Im Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROOKHOUSE IM LIMITED
 
Legal Registered Office
INDIA MILL
DARWEN
LANCASHIRE
BB3 1AD
Other companies in BB3
 
Previous Names
BROOKHOUSE MANAGED PROPERTIES LIMITED07/07/2003
Filing Information
Company Number 03566142
Company ID Number 03566142
Date formed 1998-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-07 07:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKHOUSE IM 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 BROOKHOUSE IM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROMAN BARNHART
Director 2017-10-01
NEAL J KEATING
Director 2008-06-12
ROBERT DANIEL STARR
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY LEE STEINER
Director 2008-07-07 2017-10-01
CARL STEPHEN WHEELER
Director 2010-02-01 2014-06-13
MICHAEL MCCAY
Company Secretary 2010-04-28 2014-05-30
MICHAEL JOHN MCCAY
Director 2010-04-28 2014-05-30
GUY THOMAS
Director 2004-04-14 2014-05-21
ERNEST RICHARD THORLEY
Director 2008-11-30 2013-07-31
WILLIAM C DENNINGER
Director 2008-12-01 2013-06-30
GUY THOMAS
Company Secretary 2004-04-14 2010-04-28
JAMES NICHOLS
Director 2004-04-14 2010-01-28
ROBERT MONTGOMERY GARNEAU
Director 2008-06-12 2008-12-01
PETER GRAHAM TURNER
Company Secretary 1998-05-19 2004-04-14
BARRY FREDERICK TURNER
Director 1998-05-19 2004-04-14
PETER GRAHAM TURNER
Director 1998-05-19 2004-04-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-05-18 1998-05-18
LONDON LAW SERVICES LIMITED
Nominated Director 1998-05-18 1998-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ROMAN BARNHART BROOKHOUSE GROUP HOLDINGS LIMITED Director 2017-10-01 CURRENT 2003-04-15 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE (SPD) TOOL COMPANY LIMITED Director 2017-10-01 CURRENT 1991-06-19 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE 2004 LIMITED Director 2017-10-01 CURRENT 1998-05-18 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE COMPOSITES HOLDINGS LIMITED Director 2017-10-01 CURRENT 2004-01-16 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE AEROSPACE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2008-06-05 Active - Proposal to Strike off
RICHARD ROMAN BARNHART KTL TOOLING LIMITED Director 2017-10-01 CURRENT 1960-04-12 In Administration/Administrative Receiver
RICHARD ROMAN BARNHART BROOKHOUSE AEROSPACE LIMITED Director 2017-10-01 CURRENT 1985-03-25 Active
RICHARD ROMAN BARNHART KAMAN FABRICATED PRODUCTS LIMITED Director 2017-10-01 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD ROMAN BARNHART BROOKHOUSE AUTOMOTIVE LIMITED Director 2017-10-01 CURRENT 2000-10-13 Active - Proposal to Strike off
NEAL J KEATING BROOKHOUSE 2004 LIMITED Director 2008-06-12 CURRENT 1998-05-18 Active - Proposal to Strike off
NEAL J KEATING BROOKHOUSE AEROSPACE HOLDINGS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE GROUP HOLDINGS LIMITED Director 2013-07-01 CURRENT 2003-04-15 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE (SPD) TOOL COMPANY LIMITED Director 2013-07-01 CURRENT 1991-06-19 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE 2004 LIMITED Director 2013-07-01 CURRENT 1998-05-18 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE COMPOSITES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2004-01-16 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE AEROSPACE HOLDINGS LIMITED Director 2013-07-01 CURRENT 2008-06-05 Active - Proposal to Strike off
ROBERT DANIEL STARR KTL TOOLING LIMITED Director 2013-07-01 CURRENT 1960-04-12 In Administration/Administrative Receiver
ROBERT DANIEL STARR BROOKHOUSE AEROSPACE LIMITED Director 2013-07-01 CURRENT 1985-03-25 Active
ROBERT DANIEL STARR KAMAN FABRICATED PRODUCTS LIMITED Director 2013-07-01 CURRENT 1997-11-06 Active - Proposal to Strike off
ROBERT DANIEL STARR BROOKHOUSE AUTOMOTIVE LIMITED Director 2013-07-01 CURRENT 2000-10-13 Active - Proposal to Strike off

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-24Resolutions passed:<ul><li>Resolution Declare special dividend 13/12/2021</ul>
2021-12-24RES13Resolutions passed:
  • Declare special dividend 13/12/2021
2021-12-17Application to strike the company off the register
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-09-28AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNARD WALSH
2021-02-17AP02Appointment of Nord Aerospace Bidco Limited as director on 2021-02-02
2021-02-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORRIS
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NEAL J KEATING
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-09AP01DIRECTOR APPOINTED IAN KENNARD WALSH
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROMAN BARNHART
2020-06-04CH01Director's details changed for Mr Neal J Keating on 2020-05-29
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-29CH01Director's details changed for Richard Roman Barnhart on 2017-10-01
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED RICHARD ROMAN BARNHART
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LEE STEINER
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/05/16
2017-06-21ANNOTATIONClarification
2017-06-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/05/16
2017-06-19RP04AR01Second filing of the annual return made up to 2015-05-18
2017-06-19ANNOTATIONClarification
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0118/05/16 FULL LIST
2016-06-01AR0118/05/16 FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0118/05/15 FULL LIST
2015-06-01AR0118/05/15 FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14AD03Registers moved to registered inspection location of Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2014-08-14AD02Register inspection address changed to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2014-07-23TM02Termination of appointment of Michael Mccay on 2014-05-30
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCAY
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHEELER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY THOMAS
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Mr Gregory L Steiner on 2014-06-15
2014-06-16CH01Director's details changed for Mr Neal Keating on 2014-06-15
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST THORLEY
2013-08-02AP01DIRECTOR APPOINTED ERNEST RICHARD THORLEY
2013-07-02AP01DIRECTOR APPOINTED MR ROBERT DANIEL STARR
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DENNINGER
2013-06-26AR0118/05/13 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AR0118/05/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0118/05/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AR0118/05/10 FULL LIST
2010-04-28AP03SECRETARY APPOINTED MR MICHAEL MCCAY
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY GUY THOMAS
2010-04-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN MCCAY
2010-02-04AP01DIRECTOR APPOINTED MR CARL STEPHEN WHEELER
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLS
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-11288aDIRECTOR APPOINTED MR WILLIAM C DENNINGER
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GARNEAU
2008-09-03225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-24288aDIRECTOR APPOINTED GREGORY L STEINER
2008-06-25MEM/ARTSARTICLES OF ASSOCIATION
2008-06-25RES01ALTER ARTICLES 12/06/2008
2008-06-25RES13DIRECTORS APPOINTED 12/06/2008
2008-06-23288aDIRECTOR APPOINTED ROBERT GARNEAU
2008-06-23288aDIRECTOR APPOINTED NEAL KEATING
2008-05-28363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-04363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-12363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-08363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-19225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-21RES13DOCS APR DIR/SEC POWERS 14/04/04
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BROOKHOUSE IM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKHOUSE IM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-14 Satisfied ABERDEEN ASSET MANAGERS LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
LEGAL CHARGE 2001-07-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-08-07 Satisfied BROOKHOUSE HOLDINGS PLC
Intangible Assets
Patents
We have not found any records of BROOKHOUSE IM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKHOUSE IM LIMITED
Trademarks
We have not found any records of BROOKHOUSE IM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to BROOKHOUSE IM LIMITED

Income
Government Income
We have not found government income sources for BROOKHOUSE IM 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 (68320 - Management of real estate on a fee or contract basis) as BROOKHOUSE IM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BROOKHOUSE IM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKHOUSE IM 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 BROOKHOUSE IM LIMITED any grants or awards.
Ownership
    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.