Company NameBrownrock Llp
Company StatusDissolved
Company NumberOC346999
CategoryLimited Liability Partnership
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Directors

LLP Designated Member NameMr Nigel Patrick Jenkinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hall Barn Nesfield
Ilkley
West Yorkshire
LS29 0BX
LLP Designated Member NameMr Graeme Andrew Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
LLP Designated Member NameMr John Keith Dixon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cardale Court Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,370,520
Cash£69,248
Current Liabilities£32,578

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 September 2011Delivered on: 10 October 2011
Satisfied on: 9 June 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H horse and farrier bridge street otley t/no WYK507607 f/h 9 york place leeds t/no WYK464493 l/h 50A the grove ilkley t/no WYK623407 and l/h BT20/29 teesway north tees north tees industrial estate stockton-on-tees t/no CE154567 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance see image for full details.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 December 2018Notification of Graeme Andrew Walker as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 July 2016Member's details changed for Mr Nigel Patrick Jenkinson on 25 July 2016 (2 pages)
25 July 2016Member's details changed for Mr Nigel Patrick Jenkinson on 25 July 2016 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 7 July 2015 (4 pages)
15 July 2015Annual return made up to 7 July 2015 (4 pages)
15 July 2015Annual return made up to 7 July 2015 (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Member's details changed for John Keith Dixon on 4 December 2014 (2 pages)
4 December 2014Member's details changed for John Keith Dixon on 4 December 2014 (2 pages)
4 December 2014Member's details changed for John Keith Dixon on 4 December 2014 (2 pages)
19 August 2014Annual return made up to 7 July 2014 (4 pages)
19 August 2014Annual return made up to 7 July 2014 (4 pages)
19 August 2014Annual return made up to 7 July 2014 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 7 July 2013 (4 pages)
8 August 2013Annual return made up to 7 July 2013 (4 pages)
8 August 2013Annual return made up to 7 July 2013 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 7 July 2012 (4 pages)
16 August 2012Annual return made up to 7 July 2012 (4 pages)
16 August 2012Annual return made up to 7 July 2012 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
10 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
26 July 2011Annual return made up to 7 July 2011 (4 pages)
26 July 2011Annual return made up to 7 July 2011 (4 pages)
26 July 2011Annual return made up to 7 July 2011 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Annual return made up to 7 July 2010 (9 pages)
23 August 2010Annual return made up to 7 July 2010 (9 pages)
23 August 2010Annual return made up to 7 July 2010 (9 pages)
8 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
8 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
7 July 2009Incorporation document\certificate of incorporation (4 pages)
7 July 2009Incorporation document\certificate of incorporation (4 pages)