Background WavePink WaveYellow Wave

BROOKHOUSE BUILDERS LIMITED (02538530)

BROOKHOUSE BUILDERS LIMITED (02538530) is an active UK company. incorporated on 10 September 1990. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROOKHOUSE BUILDERS LIMITED has been registered for 35 years. Current directors include BROADBENT, Heath David, GARDNER, Andrew Jeremy, HINDLE, Emma and 1 others.

Company Number
02538530
Status
active
Type
ltd
Incorporated
10 September 1990
Age
35 years
Address
Prospect House, Sale, M33 6RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROADBENT, Heath David, GARDNER, Andrew Jeremy, HINDLE, Emma, NUTTALL, Michael Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKHOUSE BUILDERS LIMITED

BROOKHOUSE BUILDERS LIMITED is an active company incorporated on 10 September 1990 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROOKHOUSE BUILDERS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02538530

LTD Company

Age

35 Years

Incorporated 10 September 1990

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 25 September 2023 - 24 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 24 June 2026
Period: 25 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CHANGELIST LIMITED
From: 10 September 1990To: 23 October 1990
Contact
Address

Prospect House 168-170 Washway Road Sale, M33 6RH,

Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Sept 10
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 19
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CHAPE, Peter

Active
Prospect House, SaleM33 6RH
Secretary
Appointed 13 Mar 2003

BROADBENT, Heath David

Active
Prospect House, SaleM33 6RH
Born February 1973
Director
Appointed 18 Sept 2017

GARDNER, Andrew Jeremy

Active
Prospect House, SaleM33 6RH
Born March 1972
Director
Appointed 17 Jan 2005

HINDLE, Emma

Active
Prospect House, SaleM33 6RH
Born May 1975
Director
Appointed 15 Jun 2015

NUTTALL, Michael Edward

Active
Prospect House, SaleM33 6RH
Born August 1964
Director
Appointed 18 Sept 2017

BANFI, James Peter

Resigned
Crowton Cottage Ainsworth Lane, NorthwichCW8 2RS
Secretary
Appointed N/A
Resigned 18 Feb 2008

BATTERSBY, Graham

Resigned
290 Northenden Road, SaleM33 2PA
Secretary
Appointed 02 Sept 1996
Resigned 10 Feb 1999

TURNER, Paul Richard

Resigned
6 Ashwood Drive, BroadstoneBH18 8LN
Secretary
Appointed 24 Jan 1992
Resigned 02 Sept 1996

BANFI, James Peter

Resigned
Washway Road, SaleM33 6RH
Born February 1953
Director
Appointed 23 Sept 2010
Resigned 03 Dec 2019

CUNNINGHAM, Heather Ruth

Resigned
Prospect House, SaleM33 6RH
Born April 1963
Director
Appointed 07 Dec 2012
Resigned 15 Jun 2015

FORRESTER, Robert Thomas

Resigned
3 Mallory Court, BowdenWA14 2NP
Born September 1969
Director
Appointed 26 Apr 1999
Resigned 28 Jun 2001

HINDLE, John

Resigned
Prospect House, SaleM33 6RH
Born November 1934
Director
Appointed N/A
Resigned 04 Oct 2012

KERSHAW, Malcolm Howard

Resigned
Binghill Cottage, MilltimberAB13 0JL
Born December 1938
Director
Appointed 08 Jul 1994
Resigned 24 Sept 2002

MARSDEN, Ian Clifford

Resigned
47 Withington Avenue, WarringtonWA3 4JE
Born May 1965
Director
Appointed 02 Jul 2001
Resigned 31 Dec 2004

ROWLES, Alan David

Resigned
2 Pheasant Rise, AltrinchamWA14 3HL
Born August 1947
Director
Appointed 04 May 1993
Resigned 14 Sept 1999

TURNER, Paul Richard

Resigned
6 Ashwood Drive, BroadstoneBH18 8LN
Born September 1946
Director
Appointed N/A
Resigned 06 Jan 1997

Persons with significant control

1

168-170 Washway Road, SaleM33 6RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
353353
Legacy
13 January 2009
190190
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
28 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
14 May 1997
287Change of Registered Office
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
22 August 1996
403aParticulars of Charge Subject to s859A
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 July 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
3 February 1992
363aAnnual Return
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
27 February 1991
288288
Legacy
11 December 1990
403aParticulars of Charge Subject to s859A
Legacy
27 November 1990
224224
Certificate Change Of Name Company
22 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Memorandum Articles
27 September 1990
MEM/ARTSMEM/ARTS
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
27 September 1990
287Change of Registered Office
Incorporation Company
10 September 1990
NEWINCIncorporation