Company NameBrooklands Business Estates Limited
Company StatusActive
Company Number03016605
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Deborah Anne Barbor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMr Charles Edward Dixon Barbor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Riding Of Yorkshire
HU13 0LH
Director NameMr Peter Dixon Barbor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Riding Of Yorkshire
HU13 0LH
Secretary NameMrs Deborah Anne Barbor
StatusCurrent
Appointed01 May 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressBrooklands Business Estates Ltd, Stable Court Hess
Ferriby Road
Hessle
East Yorkshire
Secretary NameMr Peter Dixon Barbor
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Secretary NameJacquie Whurr
NationalityBritish
StatusResigned
Appointed10 July 2012(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressStable Court Hesslewood Hall Hesslewood Hall Offic
Ferriby Road
Hessle
East Riding Of Yorkshire
HU13 0LH
Director NameGeorge Dixon Barbor
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court Hesslewood Country Office Park
Ferriby Road
Hessle
East Riding Of Yorkshire
HU13 0LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrooklandsproperty.co.uk
Email address[email protected]
Telephone01482 646060
Telephone regionHull

Location

Registered AddressStable Court
Hesslewood Office Park
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Deborah Anne Barbor
100.00%
Ordinary

Financials

Year2014
Net Worth£8,047,289
Cash£169,348
Current Liabilities£541,724

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 October 2012Delivered on: 16 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 hesslewood cottages, ferriby road, hessle;. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
4 August 2011Delivered on: 11 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 butcher row, beverley all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
9 May 2011Delivered on: 13 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 humber view ferrity road hessle all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
3 August 2000Delivered on: 9 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a buildings 1,2 & 4 hesslewood county office park ferriby road hessle t/no HS244362. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
11 May 2020Termination of appointment of Jacquie Whurr as a secretary on 1 May 2020 (1 page)
11 May 2020Appointment of Mrs Deborah Anne Barbor as a secretary on 1 May 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 June 2015Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of George Dixon Barbor as a director on 15 June 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(7 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages)
10 July 2013Appointment of Mr Peter Dixon Barbor as a director (2 pages)
10 July 2013Appointment of Mr Peter Dixon Barbor as a director (2 pages)
10 July 2013Appointment of Mr Charles Edward Dixon Barbor as a director (2 pages)
3 April 2013Sect 519 aud (1 page)
3 April 2013Sect 519 aud (1 page)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 January 2013Aud stat 519 (1 page)
16 January 2013Aud stat 519 (1 page)
10 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 August 2012Appointment of George Dixon Barbor as a director (3 pages)
30 August 2012Appointment of George Dixon Barbor as a director (3 pages)
23 August 2012Appointment of Jacquie Whurr as a secretary (3 pages)
23 August 2012Appointment of Jacquie Whurr as a secretary (3 pages)
15 February 2012Termination of appointment of Peter Barbor as a secretary (1 page)
15 February 2012Termination of appointment of Peter Barbor as a secretary (1 page)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
10 February 2010Director's details changed for Deborah Anne Barbor on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Deborah Anne Barbor on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Deborah Anne Barbor on 1 October 2009 (2 pages)
14 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
14 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
26 March 2009Return made up to 31/01/09; full list of members (3 pages)
26 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (10 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (10 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
23 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
23 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
22 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
11 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
11 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
22 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 January 1999Return made up to 31/01/99; full list of members (6 pages)
28 January 1999Return made up to 31/01/99; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Return made up to 31/01/98; no change of members (4 pages)
3 March 1998Return made up to 31/01/98; no change of members (4 pages)
2 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Full accounts made up to 30 April 1996 (8 pages)
4 December 1996Full accounts made up to 30 April 1996 (8 pages)
30 October 1996Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page)
30 October 1996Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page)
23 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1995Accounting reference date notified as 30/04 (1 page)
12 October 1995Accounting reference date notified as 30/04 (1 page)
31 January 1995Incorporation (13 pages)
31 January 1995Incorporation (13 pages)