UKBizDB.co.uk

BROOKNORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brooknorth Limited. The company was founded 9 years ago and was given the registration number 09381831. The firm's registered office is in STAFFORD PARK 4. You can find them at Granville Suite Stafford Park 4, Business Development Centre, Stafford Park 4, Shropshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BROOKNORTH LIMITED
Company Number:09381831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2015
End of financial year:30 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Granville Suite Stafford Park 4, Business Development Centre, Stafford Park 4, Shropshire, England, TF3 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville Suite, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA

Director24 March 2021Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director30 January 2015Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director09 January 2015Active
Granville Suite, Stafford Park 4, Business Development Centre, Stafford Park 4, England, TF3 3BA

Director09 March 2016Active
Granville Suite, Stafford Park 4, Business Development Centre, Stafford Park 4, England, TF3 3BA

Director01 April 2019Active
Granville Suite, Stafford Park 4, Business Development Centre, Stafford Park 4, England, TF3 3BA

Director05 August 2020Active

People with Significant Control

Mr Michael Stanley Whines
Notified on:05 August 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Sear Bach, Water Street, Mold, England, CH7 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Danielle Whines
Notified on:01 April 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Granville Suite, Stafford Park 4, Stafford Park 4, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Shaffiq Mahmood
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Granville Suite, Stafford Park 4, Stafford Park 4, England, TF3 3BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Address

Change registered office address company with date old address new address.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Change person director company with change date.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.