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

BROOKSON CIS SOLUTIONS LIMITED

320 FIRECREST COURT, CENTRE PARK, WARRINGTON, WA1 1RG,
Company Registration Number
05769588
Private Limited Company
Active

Company Overview

About Brookson Cis Solutions Ltd
BROOKSON CIS SOLUTIONS LIMITED was founded on 2006-04-05 and has its registered office in Warrington. The organisation's status is listed as "Active". Brookson Cis Solutions 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 CIS SOLUTIONS LIMITED
 
Legal Registered Office
320 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
Other companies in WA1
 
Previous Names
BROOKSON CIS LIMITED26/11/2007
BROOKSON (4189) LIMITED04/07/2007
Filing Information
Company Number 05769588
Company ID Number 05769588
Date formed 2006-04-05
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 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB887406385  
Last Datalog update: 2023-11-06 15:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKSON CIS SOLUTIONS 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 CIS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY JACK NEVINSON
Company Secretary 2013-07-15
MARTIN JOHN HESKETH
Director 2007-06-22
ANDREW CHARLES MCGREGOR
Director 2016-06-01
CAROLYN NEVINSON
Director 2007-06-22
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 2007-06-22 2014-12-18
JANE PARTINGTON
Company Secretary 2008-07-22 2011-03-31
JANE PARTINGTON
Director 2007-06-22 2011-03-31
ANDREW MARK FAHEY
Director 2007-09-01 2008-12-11
MARTIN JOHN HESKETH
Company Secretary 2006-07-07 2008-07-22
BROOKSON DIRECTORS LIMITED
Nominated Director 2006-04-05 2007-06-22
BROOKSON SECRETARY LIMITED
Nominated Secretary 2006-04-05 2006-07-07
MARTIN JOHN HESKETH
Director 2006-07-07 2006-07-07

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 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 MANAGEMENT SERVICES LIMITED Director 2003-04-01 CURRENT 2000-12-20 Active
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 MANAGEMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2000-12-20 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 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
ANDREW CHARLES MCGREGOR BROOKSON LIMITED Director 2016-06-01 CURRENT 1995-11-21 Active
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 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 BROOKSON MANAGEMENT SERVICES LIMITED Director 2001-04-27 CURRENT 2000-12-20 Active
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 MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 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 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 BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
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 MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 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 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 BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
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
2023-04-19CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JASON TODD KING
2022-10-20AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-23DIRECTOR APPOINTED JASON TODD KING
2022-05-23DIRECTOR APPOINTED JON JAMES GATTA
2022-05-23DIRECTOR APPOINTED STEVEN KENNETH SCHAUS
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY SEDDON
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SCOTT
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23AP01DIRECTOR APPOINTED JASON TODD KING
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
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
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Mr Andrew Mark Fahey on 2020-12-01
2020-12-08AP01DIRECTOR APPOINTED MR ANDREW MARK FAHEY
2020-12-02PSC07CESSATION OF STEWART ALLEN KOHL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02PSC05Change of details for Brookson Management Services Limited as a person with significant control on 2020-12-01
2020-11-30PSC05Change of details for Brookson Management Services Limited as a person with significant control 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
2020-09-22PSC07CESSATION OF CAROLYN NEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05TM02Termination of appointment of Bradley Jack Nevinson on 2020-08-05
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-07PSC07CESSATION OF ANDREW CHARLES MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MCGREGOR
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN NEVINSON
2018-05-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES MCGREGOR
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JUAN RUFILANCHAS GOMEZ
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-04AP01DIRECTOR APPOINTED MR JUAN RUFILANCHAS GOMEZ
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER GOINS
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-21AP01DIRECTOR APPOINTED MARTIN JOHN SCOTT
2015-01-20AP01DIRECTOR APPOINTED JAMES ALEXANDER GOINS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEVINSON
2015-01-20AP01DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON
2015-01-16RES01ADOPT ARTICLES 16/01/15
2014-07-11AUDAUDITOR'S RESIGNATION
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0105/04/14 ANNUAL RETURN FULL LIST
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-04AD02Register inspection address changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ
2013-07-30AP03Appointment of Mr Bradley Jack Nevinson as company secretary
2013-04-12AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-11AUDAUDITOR'S RESIGNATION
2012-05-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-09AR0105/04/12 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-25AR0105/04/11 FULL LIST
2011-05-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-05-24AD02SAIL ADDRESS CHANGED FROM: C/O DWF LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY JANE PARTINGTON
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE PARTINGTON
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-28AR0105/04/10 FULL LIST
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
2010-01-15AD02SAIL ADDRESS CREATED
2009-12-04MISCAMENDING 288A
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANE PARTINGTON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PARTINGTON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEVINSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN NEVINSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HESKETH / 15/10/2009
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-15363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FAHEY
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-24288aDIRECTOR APPOINTED ANDREW FAHEY
2008-07-24288aDIRECTOR APPOINTED MARTIN JOHN HESKETH
2008-07-24288aDIRECTOR APPOINTED RICHARD JOHN NEVINSON
2008-07-24288aDIRECTOR APPOINTED JANE PARTINGTON
2008-07-23288aDIRECTOR APPOINTED CAROLYN NEVINSON
2008-07-23288aSECRETARY APPOINTED JANE PARTINGTON
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY MARTIN HESKETH
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR BROOKSON DIRECTORS LIMITED
2008-04-25363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-25353LOCATION OF REGISTER OF MEMBERS
2008-04-25190LOCATION OF DEBENTURE REGISTER
2008-04-08225PREVSHO FROM 31/03/2008 TO 30/09/2007
2008-02-05225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-25225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-11-26CERTNMCOMPANY NAME CHANGED BROOKSON CIS LIMITED CERTIFICATE ISSUED ON 26/11/07
2007-07-04CERTNMCOMPANY NAME CHANGED BROOKSON (4189) LIMITED CERTIFICATE ISSUED ON 04/07/07
2007-06-22363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-08-08288bDIRECTOR RESIGNED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-05-03225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-02ELRESS386 DISP APP AUDS 26/04/06
2006-05-02ELRESS80A AUTH TO ALLOT SEC 26/04/06
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKSON CIS SOLUTIONS 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 CIS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKSON CIS SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKSON CIS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BROOKSON CIS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKSON CIS SOLUTIONS LIMITED
Trademarks
We have not found any records of BROOKSON CIS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKSON CIS SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as BROOKSON CIS SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOKSON CIS SOLUTIONS 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 CIS SOLUTIONS 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 CIS SOLUTIONS 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.