UKBizDB.co.uk

BROOKS AUTOMATION LTD

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

This company is commonly known as Brooks Automation Ltd. The company was founded 23 years ago and was given the registration number 04109439. The firm's registered office is in IRLAM. You can find them at Gilchrist Road, Northbank Industrial Park, Irlam, Manchester. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:BROOKS AUTOMATION LTD
Company Number:04109439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 27900 - Manufacture of other electrical equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Gilchrist Road, Northbank Industrial Park, Irlam, Manchester, M44 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Summit Drive, 6th Floor, Burlington, United States, 01803

Director17 August 2023Active
200 Summit Drive, 6th Floor, Burlington, United States, 01803

Director01 April 2011Active
15, Elizabeth Drive, Chelmsford, United States, MA01821

Director15 March 2022Active
Northbank Industrial Park, Gilchrist Road, Irlam, Manchester, England, M44 5AY

Director03 December 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 November 2000Active
7 Victoria Avenue, Didsbury, Manchester, M20 2GY

Secretary31 July 2009Active
44 Phipps Hatch Lane, Enfield, EN2 0HN

Secretary27 November 2000Active
55c Sandbach Road, Congleton, CW12 4LH

Director13 April 2006Active
21 Meadow Way, Edgworth, Bolton, BL7 0DE

Director13 April 2006Active
15 Elizabeth Drive, Chelmsford, Usa,

Director01 April 2011Active
435 Crewe Road, Winterley, Sandbach, CW11 4RF

Director27 November 2000Active
12, Prestwick Close, Tytherington, Macclesfield, SK10 2TH

Director05 November 2010Active
12 Homestead Crescent, Didsbury, Manchester, M19 1QL

Director01 November 2005Active
71 Westbrook Crescent, Old Hall, Warrington, WA5 8TN

Director03 January 2001Active
15, Elizabeth Drive, Chelmsford, United States,

Director01 October 2013Active
15, Elizabeth Drive, Chelmsford, United States,

Director01 October 2013Active
15, Elizabeth Drive, Chelmsford, United States,

Director01 April 2011Active
7 Victoria Avenue, Didsbury, Manchester, M20 2GY

Director03 July 2006Active
Gilchrist Road, Northbank Industrial Park, Irlam, M44 5AY

Director21 July 2022Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Director27 November 2000Active
2 The Belfry, Darwen, BB3 3RR

Director27 November 2000Active
The Mews Court House Chase Lane, Tittensor, Stoke On Trent, ST12 9HH

Director27 November 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 November 2000Active

People with Significant Control

Brooks Automation Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:15, Elizabeth Drive, Chelmsford, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Change of name

Certificate change of name company.

Download
2021-11-09Change of name

Change of name notice.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.