Company NameBrookway Investments Limited
DirectorNicholas Mutton
Company StatusActive - Proposal to Strike off
Company Number05140843
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicholas Mutton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(1 month after company formation)
Appointment Duration19 years, 10 months
RoleMotor Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Birkhead Close
Highburton
Huddersfield
West Yorkshire
HD8 0GR
Secretary NameDenise Michelle Ramsden
NationalityBritish
StatusResigned
Appointed02 July 2004(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2011)
RoleCompany Director
Correspondence Address435 Wakefield Road
Dalton
Huddersfield
HD5 8DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.carandclassic.co.uk
Telephone01680 080811
Telephone regionIsle of Mull – Craignure

Location

Registered Address21 Birkhead Close
Highburton
Huddersfield
West Yorkshire
HD8 0GR
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nicholas Mutton
100.00%
Ordinary

Financials

Year2014
Net Worth£15,721
Cash£21,428
Current Liabilities£23,077

Accounts

Latest Accounts14 February 2024 (2 months, 3 weeks ago)
Next Accounts Due14 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End14 February

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 2 days from now)

Filing History

30 June 2023Micro company accounts made up to 5 April 2023 (3 pages)
9 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 5 April 2022 (3 pages)
22 July 2022Registered office address changed from 53 Kingsway Blyth Northumberland NE24 2RU to 21 Birkhead Close Highburton Huddersfield West Yorkshire HD8 0GR on 22 July 2022 (1 page)
13 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 5 April 2021 (3 pages)
18 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 5 April 2020 (3 pages)
22 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
19 June 2018Micro company accounts made up to 5 April 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
14 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Director's details changed for Nicholas Mutton on 1 December 2013 (2 pages)
13 June 2014Director's details changed for Nicholas Mutton on 1 December 2013 (2 pages)
13 June 2014Director's details changed for Nicholas Mutton on 1 December 2013 (2 pages)
20 November 2013Registered office address changed from 435 Wakefield Road Dalton Huddersfield West Yorkshire HD5 8DB on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 435 Wakefield Road Dalton Huddersfield West Yorkshire HD5 8DB on 20 November 2013 (1 page)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 June 2011Termination of appointment of Denise Ramsden as a secretary (2 pages)
20 June 2011Termination of appointment of Denise Ramsden as a secretary (2 pages)
20 June 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Nicholas Mutton on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Nicholas Mutton on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Nicholas Mutton on 1 October 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 June 2009Return made up to 28/05/09; full list of members (3 pages)
8 June 2009Return made up to 28/05/09; full list of members (3 pages)
14 July 2008Return made up to 28/05/08; full list of members (3 pages)
14 July 2008Return made up to 28/05/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
4 June 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
4 June 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
4 July 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
4 July 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
4 July 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
18 June 2007Return made up to 28/05/07; full list of members (6 pages)
18 June 2007Return made up to 28/05/07; full list of members (6 pages)
13 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
26 May 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
26 May 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
12 July 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
12 July 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
12 July 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
25 June 2005Return made up to 28/05/05; full list of members (6 pages)
25 June 2005Return made up to 28/05/05; full list of members (6 pages)
28 July 2004Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
28 July 2004Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
13 July 2004Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2004Registered office changed on 13/07/04 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (1 page)
13 July 2004Registered office changed on 13/07/04 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (1 page)
13 July 2004Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 2004Registered office changed on 09/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)