Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKHOUSE STUD LIMITED
Company Information for

BROOKHOUSE STUD LIMITED

PROSPECT HOUSE, 168-170 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH,
Company Registration Number
02290460
Private Limited Company
Active

Company Overview

About Brookhouse Stud Ltd
BROOKHOUSE STUD LIMITED was founded on 1988-08-26 and has its registered office in Sale. The organisation's status is listed as "Active". Brookhouse Stud Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOKHOUSE STUD LIMITED
 
Legal Registered Office
PROSPECT HOUSE
168-170 WASHWAY ROAD
SALE
CHESHIRE
M33 6RH
Other companies in M33
 
Filing Information
Company Number 02290460
Company ID Number 02290460
Date formed 1988-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/09/2023
Account next due 24/06/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 11:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKHOUSE STUD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKHOUSE STUD LIMITED

Current Directors
Officer Role Date Appointed
PETER CHAPE
Company Secretary 2003-03-13
HEATHER RUTH CUNNINGHAM
Director 2012-12-07
ANDREW JEREMY GARDNER
Director 2005-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HINDLE
Director 1992-01-17 2012-10-04
JAMES PETER BANFI
Company Secretary 1993-01-04 2008-02-18
IAN CLIFFORD MARSDEN
Director 2001-07-02 2004-12-31
MALCOLM HOWARD KERSHAW
Director 1994-07-08 2002-09-24
ROBERT THOMAS FORRESTER
Director 1999-04-26 2001-06-28
ALAN DAVID ROWLES
Director 1993-05-04 1999-09-14
GRAHAM BATTERSBY
Company Secretary 1996-09-02 1999-02-10
PAUL RICHARD TURNER
Director 1992-01-17 1997-01-06
PAUL RICHARD TURNER
Company Secretary 1992-01-24 1996-09-02
JEAN SWALES
Company Secretary 1992-01-17 1992-01-24
JEAN SWALES
Director 1992-01-17 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHAPE BROOKHOUSE (PRESTON) LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
PETER CHAPE BROOKHOUSE (EASTLEIGH) LIMITED Company Secretary 2008-12-05 CURRENT 2002-12-05 Dissolved 2015-07-28
PETER CHAPE O.P.P. (CHADDERTON) LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
PETER CHAPE BROOKHOUSE (BARNSTABLE) LIMITED Company Secretary 2008-02-18 CURRENT 2001-08-06 Dissolved 2015-07-28
PETER CHAPE BROOKHOUSE (YORK) LIMITED Company Secretary 2008-02-18 CURRENT 2001-08-06 Dissolved 2015-07-28
PETER CHAPE BROOKHOUSE (NEWTON ABBOT) LIMITED Company Secretary 2008-02-18 CURRENT 2002-09-06 Dissolved 2015-07-28
PETER CHAPE BHG NOMINEE CO (2) LIMITED Company Secretary 2008-02-18 CURRENT 2007-11-14 Active
PETER CHAPE O.P.P. (WESTHULME) LIMITED Company Secretary 2008-02-18 CURRENT 1999-07-14 Active
PETER CHAPE OLDHAM PROPERTY PARTNERSHIPS LIMITED Company Secretary 2008-02-18 CURRENT 1994-03-18 Active
PETER CHAPE O.P.P. INVESTMENTS LIMITED Company Secretary 2008-02-18 CURRENT 1998-01-14 Active
PETER CHAPE BROOKHOUSE (PRESCOT) LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active
PETER CHAPE BROOKHOUSE SWINDON (LEASING) LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Liquidation
PETER CHAPE BROOKHOUSE (CHRISTCHURCH) LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Active
PETER CHAPE BROOKHOUSE (BRACKNELL) LIMITED Company Secretary 2003-03-13 CURRENT 2002-08-23 Dissolved 2015-07-07
PETER CHAPE DOUBLETABLE LIMITED Company Secretary 2003-03-13 CURRENT 1986-08-28 Active
PETER CHAPE BROOKHOUSE GROUP LIMITED Company Secretary 2003-03-13 CURRENT 1988-02-16 Active
PETER CHAPE BROOKHOUSE SWINDON LIMITED Company Secretary 2003-03-13 CURRENT 2000-09-25 Active
PETER CHAPE BROOKHOUSE (MANCHESTER) LIMITED Company Secretary 2003-03-13 CURRENT 2001-07-31 Active
PETER CHAPE BROOKHOUSE LEASING LIMITED Company Secretary 2003-03-13 CURRENT 2001-10-11 Liquidation
PETER CHAPE SUPERMARKET INCOME INVESTMENTS UK (NO32) LIMITED Company Secretary 2003-03-13 CURRENT 1990-09-03 Active
PETER CHAPE BROOKHOUSE NORTHERN LIMITED Company Secretary 2003-03-13 CURRENT 1989-02-16 Active
PETER CHAPE BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2003-03-13 CURRENT 1991-03-01 Active
PETER CHAPE BROOKHOUSE ESTATES LIMITED Company Secretary 2003-03-13 CURRENT 1933-11-10 Active
PETER CHAPE BROOKHOUSE HOMES (NUMBER 1) LIMITED Company Secretary 2003-03-13 CURRENT 1965-04-01 Active
PETER CHAPE BROOKHOUSE BUILDERS LIMITED Company Secretary 2003-03-13 CURRENT 1990-09-10 Active
PETER CHAPE BROOKHOUSE RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 1998-05-11 Active
PETER CHAPE BROOKHOUSE HELSBY LIMITED Company Secretary 2003-03-13 CURRENT 2000-05-23 Active
PETER CHAPE BROOKHOUSE CHICHESTER LIMITED Company Secretary 2003-03-13 CURRENT 2001-12-05 Active
PETER CHAPE BROOKHOUSE (HAMILTON) LIMITED Company Secretary 2003-03-13 CURRENT 2002-05-28 Active
PETER CHAPE BROOKHOUSE (ASHFORD) LIMITED Company Secretary 2003-03-13 CURRENT 2002-08-15 Active
PETER CHAPE BROOKHOUSE PROPERTIES LIMITED Company Secretary 2003-03-13 CURRENT 1996-09-23 Active
PETER CHAPE BROOKHOUSE (BRADFORD) LIMITED Company Secretary 2003-03-13 CURRENT 2000-05-23 Active
PETER CHAPE BROOKHOUSE SERVICES LIMITED Company Secretary 2003-03-13 CURRENT 2001-12-05 Liquidation
PETER CHAPE BROOKHOUSE PROPERTY HOLDINGS LIMITED Company Secretary 2003-03-13 CURRENT 2001-12-05 Active
PETER CHAPE BROOKHOUSE (DUMFRIES) LIMITED Company Secretary 2003-03-13 CURRENT 2001-12-05 Active
PETER CHAPE BROOKHOUSE (BRENTFORD) LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Dissolved 2015-07-07
PETER CHAPE BROOKHOUSE (LOWESTOFT) LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active
PETER CHAPE BROOKHOUSE (WALTHAM ABBEY) LIMITED Company Secretary 2002-05-30 CURRENT 2002-05-30 Dissolved 2015-07-07
HEATHER RUTH CUNNINGHAM CHESHIRE COMMUNITY FOUNDATION LIMITED Director 2015-04-02 CURRENT 2011-08-05 Active
HEATHER RUTH CUNNINGHAM HAROLD SHARP LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
HEATHER RUTH CUNNINGHAM BROOKHOUSE (BARNSTABLE) LIMITED Director 2012-12-07 CURRENT 2001-08-06 Dissolved 2015-07-28
HEATHER RUTH CUNNINGHAM BROOKHOUSE (BRACKNELL) LIMITED Director 2012-12-07 CURRENT 2002-08-23 Dissolved 2015-07-07
HEATHER RUTH CUNNINGHAM BROOKHOUSE (BRENTFORD) LIMITED Director 2012-12-07 CURRENT 2002-05-31 Dissolved 2015-07-07
HEATHER RUTH CUNNINGHAM BROOKHOUSE (EASTLEIGH) LIMITED Director 2012-12-07 CURRENT 2002-12-05 Dissolved 2015-07-28
HEATHER RUTH CUNNINGHAM BROOKHOUSE (WALTHAM ABBEY) LIMITED Director 2012-12-07 CURRENT 2002-05-30 Dissolved 2015-07-07
HEATHER RUTH CUNNINGHAM BROOKHOUSE (YORK) LIMITED Director 2012-12-07 CURRENT 2001-08-06 Dissolved 2015-07-28
HEATHER RUTH CUNNINGHAM BROOKHOUSE (NEWTON ABBOT) LIMITED Director 2012-12-07 CURRENT 2002-09-06 Dissolved 2015-07-28
HEATHER RUTH CUNNINGHAM OAKFIELD WEALTH MANAGEMENT LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
HEATHER RUTH CUNNINGHAM OAKFIELD WEALTH HOLDINGS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active - Proposal to Strike off
HEATHER RUTH CUNNINGHAM EATON PLACE SALE LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
HEATHER RUTH CUNNINGHAM BROOKHOUSE PROPERTIES LIMITED Director 1999-10-11 CURRENT 1996-09-23 Active
ANDREW JEREMY GARDNER O.P.P. (CHADDERTON) LIMITED Director 2008-02-29 CURRENT 2008-02-29 Active
ANDREW JEREMY GARDNER BHG NOMINEE CO (2) LIMITED Director 2007-11-20 CURRENT 2007-11-14 Active
ANDREW JEREMY GARDNER BROOKHOUSE (BARNSTABLE) LIMITED Director 2005-01-17 CURRENT 2001-08-06 Dissolved 2015-07-28
ANDREW JEREMY GARDNER BROOKHOUSE (BRACKNELL) LIMITED Director 2005-01-17 CURRENT 2002-08-23 Dissolved 2015-07-07
ANDREW JEREMY GARDNER BROOKHOUSE (BRENTFORD) LIMITED Director 2005-01-17 CURRENT 2002-05-31 Dissolved 2015-07-07
ANDREW JEREMY GARDNER BROOKHOUSE (EASTLEIGH) LIMITED Director 2005-01-17 CURRENT 2002-12-05 Dissolved 2015-07-28
ANDREW JEREMY GARDNER BROOKHOUSE (WALTHAM ABBEY) LIMITED Director 2005-01-17 CURRENT 2002-05-30 Dissolved 2015-07-07
ANDREW JEREMY GARDNER BROOKHOUSE (YORK) LIMITED Director 2005-01-17 CURRENT 2001-08-06 Dissolved 2015-07-28
ANDREW JEREMY GARDNER BROOKHOUSE (NEWTON ABBOT) LIMITED Director 2005-01-17 CURRENT 2002-09-06 Dissolved 2015-07-28
ANDREW JEREMY GARDNER DOUBLETABLE LIMITED Director 2005-01-17 CURRENT 1986-08-28 Active
ANDREW JEREMY GARDNER BROOKHOUSE GROUP LIMITED Director 2005-01-17 CURRENT 1988-02-16 Active
ANDREW JEREMY GARDNER BROOKHOUSE SWINDON LIMITED Director 2005-01-17 CURRENT 2000-09-25 Active
ANDREW JEREMY GARDNER BROOKHOUSE (MANCHESTER) LIMITED Director 2005-01-17 CURRENT 2001-07-31 Active
ANDREW JEREMY GARDNER BROOKHOUSE LEASING LIMITED Director 2005-01-17 CURRENT 2001-10-11 Liquidation
ANDREW JEREMY GARDNER BROOKHOUSE (PRESCOT) LIMITED Director 2005-01-17 CURRENT 2003-07-11 Active
ANDREW JEREMY GARDNER SUPERMARKET INCOME INVESTMENTS UK (NO32) LIMITED Director 2005-01-17 CURRENT 1990-09-03 Active
ANDREW JEREMY GARDNER BROOKHOUSE NORTHERN LIMITED Director 2005-01-17 CURRENT 1989-02-16 Active
ANDREW JEREMY GARDNER BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED Director 2005-01-17 CURRENT 1991-03-01 Active
ANDREW JEREMY GARDNER BROOKHOUSE ESTATES LIMITED Director 2005-01-17 CURRENT 1933-11-10 Active
ANDREW JEREMY GARDNER BROOKHOUSE HOMES (NUMBER 1) LIMITED Director 2005-01-17 CURRENT 1965-04-01 Active
ANDREW JEREMY GARDNER BROOKHOUSE BUILDERS LIMITED Director 2005-01-17 CURRENT 1990-09-10 Active
ANDREW JEREMY GARDNER BROOKHOUSE RETAIL LIMITED Director 2005-01-17 CURRENT 1998-05-11 Active
ANDREW JEREMY GARDNER BROOKHOUSE HELSBY LIMITED Director 2005-01-17 CURRENT 2000-05-23 Active
ANDREW JEREMY GARDNER BROOKHOUSE CHICHESTER LIMITED Director 2005-01-17 CURRENT 2001-12-05 Active
ANDREW JEREMY GARDNER BROOKHOUSE (HAMILTON) LIMITED Director 2005-01-17 CURRENT 2002-05-28 Active
ANDREW JEREMY GARDNER BROOKHOUSE (LOWESTOFT) LIMITED Director 2005-01-17 CURRENT 2002-05-31 Active
ANDREW JEREMY GARDNER BROOKHOUSE (ASHFORD) LIMITED Director 2005-01-17 CURRENT 2002-08-15 Active
ANDREW JEREMY GARDNER BROOKHOUSE SWINDON (LEASING) LIMITED Director 2005-01-17 CURRENT 2003-07-10 Liquidation
ANDREW JEREMY GARDNER BROOKHOUSE (CHRISTCHURCH) LIMITED Director 2005-01-17 CURRENT 2003-07-10 Active
ANDREW JEREMY GARDNER BROOKHOUSE PROPERTIES LIMITED Director 2005-01-17 CURRENT 1996-09-23 Active
ANDREW JEREMY GARDNER BROOKHOUSE (BRADFORD) LIMITED Director 2005-01-17 CURRENT 2000-05-23 Active
ANDREW JEREMY GARDNER BROOKHOUSE SERVICES LIMITED Director 2005-01-17 CURRENT 2001-12-05 Liquidation
ANDREW JEREMY GARDNER BROOKHOUSE PROPERTY HOLDINGS LIMITED Director 2005-01-17 CURRENT 2001-12-05 Active
ANDREW JEREMY GARDNER BROOKHOUSE (DUMFRIES) LIMITED Director 2005-01-17 CURRENT 2001-12-05 Active
ANDREW JEREMY GARDNER O.P.P. (WESTHULME) LIMITED Director 2005-01-01 CURRENT 1999-07-14 Active
ANDREW JEREMY GARDNER O.P.P. INVESTMENTS LIMITED Director 2005-01-01 CURRENT 1998-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES
2024-06-24SMALL COMPANY ACCOUNTS MADE UP TO 24/09/23
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 24/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/21
2022-01-06CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 24/09/18
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 24/09/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 24/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 3000100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 24/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 3000100
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 24/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3000100
2015-01-06AR0102/01/15 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 24/09/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 3000100
2014-01-13AR0102/01/14 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 24/09/12
2013-01-07AR0102/01/13 ANNUAL RETURN FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MS HEATHER RUTH CUNNINGHAM
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE
2012-06-25AAFULL ACCOUNTS MADE UP TO 24/09/11
2012-01-11AR0102/01/12 ANNUAL RETURN FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 24/09/10
2011-01-05AR0102/01/11 ANNUAL RETURN FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 24/09/09
2010-01-18AR0102/01/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HINDLE / 02/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY GARDNER / 02/01/2010
2010-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CHAPE on 2010-01-02
2009-06-12AAFULL ACCOUNTS MADE UP TO 24/09/08
2009-01-15363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15190LOCATION OF DEBENTURE REGISTER
2008-07-07AAFULL ACCOUNTS MADE UP TO 24/09/07
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY JAMES BANFI
2008-01-07363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-07-28287REGISTERED OFFICE CHANGED ON 28/07/07 FROM: UNIT 12 MERCURY PARK MERCURY WAY MANCHESTER M41 7LY
2007-07-06AAFULL ACCOUNTS MADE UP TO 24/09/06
2007-01-22363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 24/09/05
2006-01-18363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 24/09/04
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-27363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-17288bDIRECTOR RESIGNED
2004-08-18AAFULL ACCOUNTS MADE UP TO 24/09/03
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-06-08AAFULL ACCOUNTS MADE UP TO 24/09/02
2003-03-19288aNEW SECRETARY APPOINTED
2003-02-05169£ SR 600000@1 10/12/02
2003-01-21363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-17123NC INC ALREADY ADJUSTED 10/12/02
2003-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-17RES04£ NC 1601000/3601000 10/1
2003-01-1788(2)RAD 10/12/02--------- £ SI 2000000@1=2000000 £ IC 1600100/3600100
2002-10-07288bDIRECTOR RESIGNED
2002-01-28AAFULL ACCOUNTS MADE UP TO 24/09/01
2002-01-21363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-07-16288bDIRECTOR RESIGNED
2001-07-08288aNEW DIRECTOR APPOINTED
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: RUSSELL HOUSE 94 96 CHAPEL ROAD SALE CHESHIRE M33 7DX
2001-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-01-08363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 24/09/00
2000-11-1388(2)RAD 22/09/00--------- £ SI 1600000@1=1600000 £ IC 100/1600100
2000-11-10SRES01ADOPT MEM AND ARTS 22/09/00
2000-11-10123NC INC ALREADY ADJUSTED 22/09/00
2000-11-10ORES04£ NC 1000/1601000 22/0
2000-11-03SRES01ALTER MEM AND ARTS 22/09/00
2000-03-24CERTNMCOMPANY NAME CHANGED TOLPAPER LIMITED CERTIFICATE ISSUED ON 27/03/00
2000-03-05AAFULL ACCOUNTS MADE UP TO 24/09/99
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-09-20288bDIRECTOR RESIGNED
1999-05-24288aNEW DIRECTOR APPOINTED
1999-02-18288bSECRETARY RESIGNED
1999-02-12AAFULL ACCOUNTS MADE UP TO 24/09/98
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKHOUSE STUD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKHOUSE STUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT 1994-12-12 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1991-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-24
Annual Accounts
2013-09-24
Annual Accounts
2012-09-24
Annual Accounts
2011-09-24
Annual Accounts
2010-09-24
Annual Accounts
2009-09-24
Annual Accounts
2008-09-24
Annual Accounts
2007-09-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKHOUSE STUD LIMITED

Intangible Assets
Patents
We have not found any records of BROOKHOUSE STUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKHOUSE STUD LIMITED
Trademarks
We have not found any records of BROOKHOUSE STUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKHOUSE STUD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BROOKHOUSE STUD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOKHOUSE STUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKHOUSE STUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKHOUSE STUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.