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

THE BROOKWOOD PARTNERSHIP LIMITED

550 SECOND FLOOR, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
03271727
Private Limited Company
Active

Company Overview

About The Brookwood Partnership Ltd
THE BROOKWOOD PARTNERSHIP LIMITED was founded on 1996-10-31 and has its registered office in Reading. The organisation's status is listed as "Active". The Brookwood Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE BROOKWOOD PARTNERSHIP LIMITED
 
Legal Registered Office
550 SECOND FLOOR
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1PT
Other companies in RH2
 
Filing Information
Company Number 03271727
Company ID Number 03271727
Date formed 1996-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB677224907  
Last Datalog update: 2023-12-05 14:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BROOKWOOD PARTNERSHIP 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 THE BROOKWOOD PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
TIMOTHY JOHN JONES
Director 2016-07-15
CATHERINE MARY MARTIN
Director 1997-08-01
MADELEINE SUZANNE MUSSELWHITE
Director 2016-07-15
SUSAN VERA PARFETT
Director 1996-10-31
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
NICOLA TINNISWOOD
Director 2017-10-25
WILLIAM JAMES TONER
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2016-07-15 2018-06-18
SUSAN VERA PARFETT
Company Secretary 2013-11-28 2016-07-15
MIKE AUDIS
Director 2012-10-04 2016-07-15
MALCOM MARTIN
Director 2009-10-01 2016-07-15
MARTIN STEPHEN PARFETT
Director 2009-10-01 2016-07-15
MELANIE ANNE SIBTHORP
Director 2009-10-01 2016-07-15
PHILIP JOSEPH FOSTER
Director 2012-10-04 2014-07-04
GRAHAM BLAKE SIBTHORP
Company Secretary 1999-02-02 2013-11-28
GRAHAM BLAKE SIBTHORP
Director 1999-02-02 2013-11-28
MARTIN STEPHEN PARFETT
Company Secretary 1996-10-31 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN JONES ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
TIMOTHY JOHN JONES HOSPITALITY ACTION Director 2015-09-01 CURRENT 2003-09-29 Active
TIMOTHY JOHN JONES CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
TIMOTHY JOHN JONES CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
TIMOTHY JOHN JONES WYFOLD INVESTMENTS UNLIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
TIMOTHY JOHN JONES CH & CO CATERING LIMITED Director 1991-06-21 CURRENT 1991-05-23 Active
CATHERINE MARY MARTIN GRAYSONS EDUCATION LIMITED Director 2014-07-01 CURRENT 2013-07-16 Dissolved 2016-09-20
CATHERINE MARY MARTIN ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2014-07-01 CURRENT 2013-07-16 Active - Proposal to Strike off
CATHERINE MARY MARTIN ABSOLUTELY PARTNERSHIP LIMITED Director 2014-07-01 CURRENT 2013-07-16 Active - Proposal to Strike off
CATHERINE MARY MARTIN ABSOLUTELY CATERING LIMITED Director 2013-05-09 CURRENT 2007-07-16 Active
CATHERINE MARY MARTIN SOLUTIONS BY BROOKWOOD LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2017-08-08
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
SUSAN VERA PARFETT GRAYSONS EDUCATION LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2016-09-20
SUSAN VERA PARFETT ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
SUSAN VERA PARFETT ABSOLUTELY PARTNERSHIP LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
SUSAN VERA PARFETT ABSOLUTELY CATERING LIMITED Director 2013-05-09 CURRENT 2007-07-16 Active
SUSAN VERA PARFETT SOLUTIONS BY BROOKWOOD LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2017-08-08
SUSAN VERA PARFETT CATERING SOLUTIONS LIMITED Director 1996-07-19 CURRENT 1996-07-19 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
NICOLA TINNISWOOD ABSOLUTELY CATERING LIMITED Director 2017-10-25 CURRENT 2007-07-16 Active
NICOLA TINNISWOOD HOST MANAGEMENT LTD Director 2016-03-14 CURRENT 2003-05-12 Active
NICOLA TINNISWOOD BITE CATERING LIMITED Director 2016-03-14 CURRENT 2004-04-07 Liquidation
NICOLA TINNISWOOD JUICE FOR LIFE LTD Director 2016-03-14 CURRENT 2005-03-24 Liquidation
NICOLA TINNISWOOD ENSEMBLE COMBINED SERVICES LIMITED Director 2016-03-14 CURRENT 2010-12-03 Active
NICOLA TINNISWOOD CH & CO CATERING LIMITED Director 2016-03-14 CURRENT 1991-05-23 Active
NICOLA TINNISWOOD CATERMASTERS CONTRACT CATERING LIMITED Director 2016-03-14 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2023-11-22CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032717270005
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032717270008
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VERA PARFETT
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MARTIN
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TINNISWOOD
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032717270007
2017-11-17AP01DIRECTOR APPOINTED MRS NICOLA TINNISWOOD
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032717270006
2017-01-25AUDAUDITOR'S RESIGNATION
2016-12-15AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 660
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VERA PARFETT / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MARTIN / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JONES / 08/11/2016
2016-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 08/11/2016
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032717270002
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032717270005
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA
2016-08-11AP01DIRECTOR APPOINTED MR TIMOTHY JOHN JONES
2016-07-28AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O COLE MARIE PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2016-07-28MEM/ARTSARTICLES OF ASSOCIATION
2016-07-28RES01ALTER ARTICLES 15/07/2016
2016-07-28AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2016-07-28AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2016-07-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PARFETT
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SIBTHORP
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PARFETT
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOM MARTIN
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MIKE AUDIS
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032717270004
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032717270003
2016-02-26SH0115/10/15 STATEMENT OF CAPITAL GBP 660
2016-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-26RES01ADOPT ARTICLES 15/10/2015
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 640
2016-01-07AR0131/10/15 FULL LIST
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 640
2015-01-05AR0131/10/14 FULL LIST
2014-12-09SH0101/10/14 STATEMENT OF CAPITAL GBP 640
2014-09-11SH03RETURN OF PURCHASE OF OWN SHARES 04/07/14 TREASURY CAPITAL GBP 10
2014-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-25AP03SECRETARY APPOINTED SUSAN VERA PARFETT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SIBTHORP
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIBTHORP
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 620
2013-11-04AR0131/10/13 FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10RES01ALTER ARTICLES 26/02/2013
2013-07-10RES12VARYING SHARE RIGHTS AND NAMES
2013-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-10RES01ADOPT ARTICLES 29/04/2013
2013-07-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-10SH0129/04/13 STATEMENT OF CAPITAL GBP 620
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032717270002
2012-11-27AR0131/10/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED PHIL FOSTER
2012-10-17AP01DIRECTOR APPOINTED MIKE AUDIS
2012-10-17RES01ALTER ARTICLES 04/10/2012
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17RES12VARYING SHARE RIGHTS AND NAMES
2012-10-17SH0104/10/12 STATEMENT OF CAPITAL GBP 600
2012-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-24AR0131/10/11 FULL LIST
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BLAKE SIBTHORP / 05/01/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE SIBTHORP / 05/01/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BLAKE SIBTHORP / 05/01/2011
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25AR0131/10/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOM MARTIN / 31/10/2010
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-30AR0131/10/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIBTHORP / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VERA PARFETT / 29/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MARTIN / 22/12/2009
2009-10-29AP01DIRECTOR APPOINTED MELANIE ANNE SIBTHORP
2009-10-29AP01DIRECTOR APPOINTED MARTIN STEPHEN PARFETT
2009-10-29AP01DIRECTOR APPOINTED MALCOM MARTIN
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-23363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-11-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS; AMEND
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 7 MOUNT MEWS HAMPTON MIDDLESEX TW12 2SH
2002-10-24363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to THE BROOKWOOD PARTNERSHIP 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 THE BROOKWOOD PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-09-05 Outstanding RBS INVOICE FINANCE LIMITED AS SECURITY AGENT
2016-07-15 Outstanding MML UK PARTNERS LLP
2016-07-15 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2013-05-09 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2001-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE BROOKWOOD PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

THE BROOKWOOD PARTNERSHIP LIMITED owns 3 domain names.

brookwood-ptnrs.co.uk   independantschoolscaterer.co.uk   independentschoolscaterer.co.uk  

Trademarks
We have not found any records of THE BROOKWOOD PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE BROOKWOOD PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-06-01 GBP £12,168
London Borough of Hackney 2014-04-01 GBP £16,687
London Borough of Hackney 2014-04-01 GBP £12,460
London Borough of Hackney 2014-03-01 GBP £13,753
London Borough of Hackney 2014-02-01 GBP £14,330
London Borough of Hackney 2013-12-01 GBP £16,661
London Borough of Hackney 2013-12-01 GBP £14,744
London Borough of Hackney 2013-12-01 GBP £13,544
London Borough of Hackney 2013-12-01 GBP £7,344
London Borough of Hackney 2013-09-01 GBP £12,785
London Borough of Hackney 2013-09-01 GBP £11,545
London Borough of Hackney 2013-07-01 GBP £14,443
London Borough of Hackney 2013-07-01 GBP £10,763
London Borough of Hackney 2013-06-01 GBP £17,341
London Borough of Hackney 2013-05-01 GBP £12,839
London Borough of Hackney 2013-05-01 GBP £10,395
London Borough of Hackney 2013-02-01 GBP £12,819
London Borough of Hackney 2013-02-01 GBP £12,197
London Borough of Hackney 2012-12-01 GBP £12,784
London Borough of Hackney 2012-12-01 GBP £12,639
London Borough of Hackney 2012-09-01 GBP £7,774

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE BROOKWOOD PARTNERSHIP 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 THE BROOKWOOD PARTNERSHIP 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 THE BROOKWOOD PARTNERSHIP 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.