Company NameBrookside Management (Hull) Limited
DirectorsRichard Hewson-Smith and Sally Pickering
Company StatusActive
Company Number01786131
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Hewson-Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(28 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address167 Newland Park
Hull
Director NameMrs Sally Pickering
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address44 Eastgate
North Newbald
York
East Yorkshire
YO43 4SD
Director NameEthel Barbor
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 October 2000)
RoleCompany Director
Correspondence AddressFlat 3
36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameJosephine Catherine Clark
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 September 2004)
RoleRetired
Correspondence Address36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameLeslie Houlton Froomes
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address36 The Cedar Grove
Beverley
North Humberside
HU17 7EP
Director NameJohn Malone
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 September 2004)
RoleRetired
Correspondence Address36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameElizabeth Squire
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 September 2004)
RoleRetired
Correspondence Address36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameNoreen Malone
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 19 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NamePatsy Jean Wright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleHousewife
Correspondence Address36 Newland Park
Hull
North Humberside
HU5 2DW
Director NameMaria Winifred Hutchinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 19 September 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Newland Park
Hull
East Yorkshire
HU5 2DW
Secretary NameDavid McGarry
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 November 2003)
RoleCompany Director
Correspondence Address10 Loveridge Avenue
Hull
East Yorkshire
HU5 4EA
Director NameKathleen Laing
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 March 2004)
RoleHousewife
Correspondence AddressFlat 2 36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameBarbara May Haworth
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2004)
RoleRetired
Correspondence AddressFlat 8 36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameGeorge Vincent McKenna
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 December 2003)
RoleRetired
Correspondence AddressFlat 3 36 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameMary Margaret McKenna
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2004)
RoleRetired
Correspondence AddressFlat 3 36 Newland Park
Hull
East Yorkshire
HU5 2DW
Secretary NameTerence Fred Everson
NationalityBritish
StatusResigned
Appointed19 February 2004(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis House
Humber Place The Marina
Hull
East Yorkshire
HU1 1UD
Director NameRhona Kathryn Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(20 years, 8 months after company formation)
Appointment Duration8 years (resigned 02 October 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
36 Newland Park
Hull
North Humberside
HU5 2DW
Director NameRobert Stanley Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(22 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 36 Newland Park
Hull
North Humberside
HU5 2DW
Director NameMrs Mary Teresa Clark
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2015)
RoleTeacher-Retired
Country of ResidenceEngland
Correspondence Address92 Newland Park
Hull

Location

Registered Address36 Newland Park
Hull
North Humberside
HU5 2DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

1 at £5Ernest Albert Bamforth
5.00%
Ordinary B
1 at £5Sarah Louise Bamforth
5.00%
Ordinary B
2 at £10Robert Stanley Smith & Marlene Bonewell
20.00%
Ordinary A
2 at £5E. Bamforth & Son LTD
10.00%
Ordinary B
1 at £10Maria Winifred Hutchinson
10.00%
Ordinary A
1 at £10Mary Clark
10.00%
Ordinary A
1 at £10Mrs Mary Kckenna
10.00%
Ordinary A
1 at £10Noreen Malone
10.00%
Ordinary A
1 at £10Richard Hewson-smith & Patricia Hewson-smith
10.00%
Ordinary A
1 at £10Valerie Gribbin
10.00%
Ordinary A

Financials

Year2014
Net Worth£4,491
Cash£1,188
Current Liabilities£250

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 November 2017Appointment of Mrs Sally Pickering as a director on 21 November 2017 (2 pages)
26 November 2017Appointment of Mrs Sally Pickering as a director on 21 November 2017 (2 pages)
1 October 2017Termination of appointment of Noreen Malone as a director on 19 September 2017 (1 page)
1 October 2017Termination of appointment of Maria Winifred Hutchinson as a director on 19 September 2017 (1 page)
1 October 2017Termination of appointment of Noreen Malone as a director on 19 September 2017 (1 page)
1 October 2017Termination of appointment of Robert Stanley Smith as a director on 18 September 2017 (1 page)
1 October 2017Termination of appointment of Maria Winifred Hutchinson as a director on 19 September 2017 (1 page)
1 October 2017Termination of appointment of Robert Stanley Smith as a director on 18 September 2017 (1 page)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 October 2015Termination of appointment of Mary Teresa Clark as a director on 2 March 2015 (1 page)
16 October 2015Termination of appointment of Mary Teresa Clark as a director on 2 March 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Termination of appointment of Mary Teresa Clark as a director on 2 March 2015 (1 page)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(8 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(8 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(8 pages)
31 October 2013Appointment of Mrs Mary Clark as a director (2 pages)
31 October 2013Appointment of Mrs Mary Clark as a director (2 pages)
31 October 2013Appointment of Mr Richard Hewson-Smith as a director (2 pages)
31 October 2013Appointment of Mr Richard Hewson-Smith as a director (2 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
13 October 2012Termination of appointment of Rhona Williams as a director (1 page)
13 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
13 October 2012Termination of appointment of Rhona Williams as a director (1 page)
13 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 February 2010Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Terence Everson as a secretary (2 pages)
4 February 2010Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Terence Everson as a secretary (2 pages)
4 February 2010Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 4 February 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Director's details changed for Noreen Malone on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for Maria Winifred Hutchinson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Stanley Smith on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Noreen Malone on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Stanley Smith on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Stanley Smith on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Maria Winifred Hutchinson on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for Rhona Kathryn Williams on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Rhona Kathryn Williams on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for Maria Winifred Hutchinson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Noreen Malone on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Rhona Kathryn Williams on 1 October 2009 (2 pages)
7 October 2008Return made up to 02/10/08; full list of members (7 pages)
7 October 2008Return made up to 02/10/08; full list of members (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 November 2007Return made up to 02/10/07; full list of members (9 pages)
8 November 2007Return made up to 02/10/07; full list of members (9 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
18 October 2006Return made up to 02/10/06; full list of members (10 pages)
18 October 2006Return made up to 02/10/06; full list of members (10 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2004Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
18 October 2004Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: P.O. Box 31 ocean chambers 54 lowgate kingston upon hull HU1 1JF (1 page)
1 March 2004Registered office changed on 01/03/04 from: P.O. Box 31 ocean chambers 54 lowgate kingston upon hull HU1 1JF (1 page)
1 March 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 February 2004Secretary resigned (1 page)
16 December 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 December 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 November 2002Return made up to 02/10/02; full list of members (13 pages)
14 November 2002Return made up to 02/10/02; full list of members (13 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 November 2001Return made up to 02/10/01; full list of members (11 pages)
30 November 2001Return made up to 02/10/01; full list of members (11 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 December 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 December 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 December 1998Return made up to 02/10/98; no change of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 December 1998Return made up to 02/10/98; no change of members (6 pages)
12 November 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 November 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 January 1997Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 January 1997Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Return made up to 02/10/95; change of members (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Return made up to 02/10/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)