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

BROOKSON MANAGEMENT SERVICES LIMITED

320 FIRECREST COURT, CENTRE PARK, WARRINGTON, WA1 1RG,
Company Registration Number
04128085
Private Limited Company
Active

Company Overview

About Brookson Management Services Ltd
BROOKSON MANAGEMENT SERVICES LIMITED was founded on 2000-12-20 and has its registered office in Warrington. The organisation's status is listed as "Active". Brookson Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROOKSON MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
320 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
Other companies in WA1
 
Filing Information
Company Number 04128085
Company ID Number 04128085
Date formed 2000-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB764688475  
Last Datalog update: 2024-01-09 14:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKSON MANAGEMENT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOKSON GROUP LIMITED   BROOKSON LIMITED   INTOUCH ACCOUNTING 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 BROOKSON MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HESKETH
Director 2003-04-01
ANDREW CHARLES MCGREGOR
Director 2016-06-01
CAROLYN NEVINSON
Director 2001-04-27
MARTIN JOHN SCOTT
Director 2014-12-18
THOMAS JEREMY SEDDON
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN RUFILANCHAS GOMEZ
Director 2015-12-04 2016-06-01
JAMES ALEXANDER GOINS
Director 2014-12-18 2015-12-04
RICHARD JOHN NEVINSON
Director 2001-04-27 2014-12-18
JANE PARTINGTON
Company Secretary 2008-07-22 2011-03-31
JANE PARTINGTON
Director 2006-07-03 2011-03-31
ANDREW MARK FAHEY
Director 2007-09-01 2008-12-11
CAROLYN NEVINSON
Company Secretary 2001-04-27 2008-07-22
ANDREW RICHARD LEAITHERLAND
Director 2006-11-23 2007-04-02
ARGHL LIMITED
Director 2004-04-06 2006-11-23
ANDREW RICHARD LEAITHERLAND
Director 2003-04-01 2004-04-06
PAULA JANE SMITH
Company Secretary 2001-02-07 2001-04-27
MICHAEL KENNETH JONES
Director 2001-02-07 2001-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-20 2001-02-07
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-20 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HESKETH RCAF VI MALLARD GROUP LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
MARTIN JOHN HESKETH RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
MARTIN JOHN HESKETH NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
MARTIN JOHN HESKETH BROOKSON LEGAL SERVICES LIMITED Director 2012-08-01 CURRENT 2012-03-23 Active
MARTIN JOHN HESKETH INNOVA FINANCIAL SOLUTIONS LIMITED Director 2009-11-02 CURRENT 2007-04-10 Active
MARTIN JOHN HESKETH DIRECTORS GALORE LIMITED Director 2008-10-24 CURRENT 2000-12-20 Dissolved 2015-07-21
MARTIN JOHN HESKETH BROOKSON CIS SOLUTIONS LIMITED Director 2007-06-22 CURRENT 2006-04-05 Active
MARTIN JOHN HESKETH BROOKSON PROJECTS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
MARTIN JOHN HESKETH BROOKSON SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
MARTIN JOHN HESKETH BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2007-01-16 Active - Proposal to Strike off
MARTIN JOHN HESKETH NAVIGATOR BUSINESS SERVICES LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
MARTIN JOHN HESKETH BROOKSON LIMITED Director 2003-04-01 CURRENT 1995-11-21 Active
ANDREW CHARLES MCGREGOR DARWIN TOPCO LIMITED Director 2017-04-12 CURRENT 2016-03-01 Active
ANDREW CHARLES MCGREGOR DARWIN BIDCO LIMITED Director 2017-04-12 CURRENT 2016-03-09 Active
ANDREW CHARLES MCGREGOR GUESTLINE LIMITED Director 2017-04-12 CURRENT 1991-11-08 Active
ANDREW CHARLES MCGREGOR 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
ANDREW CHARLES MCGREGOR 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
ANDREW CHARLES MCGREGOR 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
ANDREW CHARLES MCGREGOR BOARD MAZE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON CIS SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-04-05 Active
ANDREW CHARLES MCGREGOR BROOKSON GROUP LIMITED Director 2016-06-01 CURRENT 2006-10-03 Active
ANDREW CHARLES MCGREGOR BROOKSON PROJECTS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2016-06-01 CURRENT 2012-12-12 Liquidation
ANDREW CHARLES MCGREGOR RCAF VI MALLARD GROUP LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR RCAF VI MALLARD HOLDINGS LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR BROOKSON LIMITED Director 2016-06-01 CURRENT 1995-11-21 Active
ANDREW CHARLES MCGREGOR BROOKSON SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2007-01-16 Active - Proposal to Strike off
CAROLYN NEVINSON BROOKSON LEGAL SERVICES LIMITED Director 2014-12-18 CURRENT 2012-03-23 Active
CAROLYN NEVINSON RCAF VI MALLARD GROUP LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
CAROLYN NEVINSON RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
CAROLYN NEVINSON NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
CAROLYN NEVINSON YOUR G-LOVES LTD Director 2008-02-04 CURRENT 2008-02-04 Dissolved 2015-08-04
CAROLYN NEVINSON BROOKSON CIS SOLUTIONS LIMITED Director 2007-06-22 CURRENT 2006-04-05 Active
CAROLYN NEVINSON BROOKSON PROJECTS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
CAROLYN NEVINSON BROOKSON SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
CAROLYN NEVINSON BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2007-01-16 Active - Proposal to Strike off
CAROLYN NEVINSON BROOKSON GROUP LIMITED Director 2006-11-23 CURRENT 2006-10-03 Active
CAROLYN NEVINSON NAVIGATOR BUSINESS SERVICES LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
CAROLYN NEVINSON BRUNEL FINANCIAL SERVICES LIMITED Director 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-02-16
CAROLYN NEVINSON BROOKSON LIMITED Director 1998-07-06 CURRENT 1995-11-21 Active
MARTIN JOHN SCOTT PROJECT OLIVE UK BIDCO LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MARTIN JOHN SCOTT 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
MARTIN JOHN SCOTT 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
MARTIN JOHN SCOTT 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
MARTIN JOHN SCOTT 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
MARTIN JOHN SCOTT BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
MARTIN JOHN SCOTT DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MARTIN JOHN SCOTT DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
MARTIN JOHN SCOTT FADATA UK LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
MARTIN JOHN SCOTT REF WISDOM LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
MARTIN JOHN SCOTT BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
MARTIN JOHN SCOTT BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
MARTIN JOHN SCOTT BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
MARTIN JOHN SCOTT BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
MARTIN JOHN SCOTT BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
MARTIN JOHN SCOTT RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARTIN JOHN SCOTT RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
THOMAS JEREMY SEDDON 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
THOMAS JEREMY SEDDON 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
THOMAS JEREMY SEDDON 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
THOMAS JEREMY SEDDON BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
THOMAS JEREMY SEDDON DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
THOMAS JEREMY SEDDON DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON INNOVA FINANCIAL SOLUTIONS LIMITED Director 2015-11-18 CURRENT 2007-04-10 Active
THOMAS JEREMY SEDDON BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
THOMAS JEREMY SEDDON BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
THOMAS JEREMY SEDDON BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
THOMAS JEREMY SEDDON BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
THOMAS JEREMY SEDDON BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
THOMAS JEREMY SEDDON BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
THOMAS JEREMY SEDDON NAVIGATOR BUSINESS SERVICES LIMITED Director 2014-12-18 CURRENT 2003-11-04 Active - Proposal to Strike off
THOMAS JEREMY SEDDON RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
THOMAS JEREMY SEDDON RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active

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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FAHEY
2023-09-15DIRECTOR APPOINTED MR JAMES RICHARD BERTIOLI
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JASON TODD KING
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-20AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-10FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-23DIRECTOR APPOINTED JASON TODD KING
2022-05-23DIRECTOR APPOINTED JON JAMES GATTA
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SCOTT
2022-05-23APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY SEDDON
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23DIRECTOR APPOINTED STEVEN KENNETH SCHAUS
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SCOTT
2022-05-23AP01DIRECTOR APPOINTED JASON TODD KING
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041280850007
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-22CH01Director's details changed for Mr Thomas Jeremy Seddon on 2021-04-22
2021-02-15CH01Director's details changed for Mr Andrew Mark Fahey on 2020-12-01
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR ANDREW MARK FAHEY
2020-12-01PSC07CESSATION OF MARTIN JOHN HESKETH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01PSC05Change of details for Brookson Group Limited as a person with significant control on 2020-12-01
2020-11-30CH01Director's details changed for Martin John Hesketh on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
2020-11-30PSC05Change of details for Brookson Group Limited as a person with significant control on 2020-11-30
2020-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041280850006
2020-09-22PSC07CESSATION OF CAROLYN NEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-07PSC07CESSATION OF ANDREW CHARLES MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12SH0120/04/20 STATEMENT OF CAPITAL GBP 2250003
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MCGREGOR
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN NEVINSON
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041280850008
2018-05-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2250002
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-06-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES MCGREGOR
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JUAN RUFILANCHAS GOMEZ
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2250002
2016-01-07AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR JUAN RUFILANCHAS GOMEZ
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER GOINS
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041280850007
2015-01-21AP01DIRECTOR APPOINTED MARTIN JOHN SCOTT
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEVINSON
2015-01-20AP01DIRECTOR APPOINTED JAMES ALEXANDER GOINS
2015-01-20AP01DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON
2015-01-16RES01ADOPT ARTICLES 16/01/15
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2250002
2014-12-30AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041280850006
2014-07-11AUDAUDITOR'S RESIGNATION
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2250002
2014-01-14AR0120/12/13 FULL LIST
2013-10-04AD02SAIL ADDRESS CHANGED FROM: C/O EOS LAW LLP 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-08AR0120/12/12 FULL LIST
2013-01-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-11AUDAUDITOR'S RESIGNATION
2012-05-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-13AR0120/12/11 FULL LIST
2012-01-13AD02SAIL ADDRESS CHANGED FROM: C/O STEPHENSONS SOLICITORS LLP SEFTON HOUSE NORTHGATE CLOSE HORWICH BOLTON BL6 6PQ UNITED KINGDOM
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE PARTINGTON
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY JANE PARTINGTON
2011-01-21AR0120/12/10 FULL LIST
2011-01-20AD02SAIL ADDRESS CHANGED FROM: PO BOX DWF LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER GREATER MANCHESTER M3 3AA UNITED KINGDOM
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22AR0120/12/08 FULL LIST AMEND
2010-01-22AR0120/12/06 FULL LIST AMEND
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-15AD02SAIL ADDRESS CREATED
2010-01-12AR0120/12/09 FULL LIST
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANE PARTINGTON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PARTINGTON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEVINSON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HESKETH / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN NEVINSON / 16/10/2009
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FAHEY
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-23288aSECRETARY APPOINTED JANE PARTINGTON
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY CAROLYN NEVINSON
2008-06-18363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS; AMEND
2008-04-01288aDIRECTOR APPOINTED ANDREW FAHEY
2008-01-28225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2008-01-03363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10RES12VARYING SHARE RIGHTS AND NAMES
2007-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-08288aNEW DIRECTOR APPOINTED
2006-03-13122£ SR 450000@1 29/03/05
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-24363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-21122£ IC 2700002/2250002 29/03/05 £ SR 450000@1=450000
2005-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-09363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-10288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-02-25363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
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 BROOKSON MANAGEMENT SERVICES 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 BROOKSON MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding AIB GROUP (UK) P.L.C.
2014-12-19 Outstanding RCAF VI MALLARD FINANCE LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2001-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2001-04-27 Satisfied JOHN BROOKSBANK & GAYNOR BROOKSBANK
CHARGE OF DEPOSIT 2001-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2001-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2001-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BROOKSON MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKSON MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of BROOKSON MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKSON MANAGEMENT SERVICES 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 BROOKSON MANAGEMENT SERVICES 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 BROOKSON MANAGEMENT SERVICES 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 BROOKSON MANAGEMENT SERVICES 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 BROOKSON MANAGEMENT SERVICES 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.