Brookfield
Middlesbrough
TS5 8EL
Director Name | Mr Kevin Baker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Runswick Avenue Middlesbrough Cleveland TS5 8JS |
Secretary Name | Sarah Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mearsehead Sands Acklam Middlesbrough TS5 8UN |
Registered Address | 18 Finchlay Court Brookfield Middlesbrough TS5 8EL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Kader |
Built Up Area | Teesside |
1 at £1 | Anthony M. Baker 50.00% Ordinary |
---|---|
1 at £1 | Sarah Leader 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,896 |
Cash | £52,694 |
Current Liabilities | £22,289 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Appointment of Mr Kevin Baker as a director on 1 April 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 May 2016 | Termination of appointment of Sarah Leader as a secretary on 1 April 2016 (1 page) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Director's details changed for Anthony Baker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Anthony Baker on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
26 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 February 2007 | Incorporation (14 pages) |