BROOKHOUSE COMPOSITES HOLDINGS LIMITED

BROOKHOUSE COMPOSITES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROOKHOUSE COMPOSITES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05018017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROOKHOUSE COMPOSITES HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BROOKHOUSE COMPOSITES HOLDINGS LIMITED located?

    Registered Office Address
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOKHOUSE COMPOSITES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAMAN COMPOSITES - UK HOLDINGS LIMITEDJan 20, 2011Jan 20, 2011
    BROOKHOUSE HOLDINGS LIMITEDMay 13, 2004May 13, 2004
    INHOCO 3035 LIMITEDJan 16, 2004Jan 16, 2004

    What are the latest accounts for BROOKHOUSE COMPOSITES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BROOKHOUSE COMPOSITES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Statement of capital on Jan 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 050180170004 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2021

    RES15

    Appointment of Mr Christopher John Morris as a director on Feb 02, 2021

    2 pagesAP01

    Appointment of Mr Matthew Paul Rossiter as a director on Feb 02, 2021

    2 pagesAP01

    Appointment of Nord Aerospace Bidco Limited as a director on Feb 02, 2021

    3 pagesAP02

    Memorandum and Articles of Association

    15 pagesMA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ian Kennard Walsh as a director on Feb 02, 2021

    1 pagesTM01

    Termination of appointment of Robert Daniel Starr as a director on Feb 02, 2021

    1 pagesTM01

    Termination of appointment of Michael James Lyon as a director on Feb 02, 2021

    1 pagesTM01

    Registration of charge 050180170004, created on Feb 02, 2021

    10 pagesMR01

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Ian Kennard Walsh as a director on Oct 01, 2020

    2 pagesAP01

    Who are the officers of BROOKHOUSE COMPOSITES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Christopher John
    India Mill
    BB3 1AD Darwen
    India Mill Business Centre
    Lancashire
    United Kingdom
    Director
    India Mill
    BB3 1AD Darwen
    India Mill Business Centre
    Lancashire
    United Kingdom
    United KingdomBritish279772890001
    ROSSITER, Matthew Paul
    India Mill
    BB3 1AD Darwen
    India Mill Business Centre
    Lancashire
    United Kingdom
    Director
    India Mill
    BB3 1AD Darwen
    India Mill Business Centre
    Lancashire
    United Kingdom
    United KingdomBritish279773100001
    NORD AEROSPACE BIDCO LIMITED
    74a Charlotte Street
    W1T 4QJ London
    Ariel House
    United Kingdom
    Director
    74a Charlotte Street
    W1T 4QJ London
    Ariel House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13075532
    279785870001
    MCCAY, Michael
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    Secretary
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    150894090001
    THOMAS, Guy
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    Secretary
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    British243854970002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BARNHART, Richard Roman
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    United States
    Director
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    United States
    United StatesAmerican238701340001
    CLARK, Candace
    Waterville Road
    Avon
    Connecticut
    290
    06001
    Usa
    Director
    Waterville Road
    Avon
    Connecticut
    290
    06001
    Usa
    United States131481860001
    COLLIS, Michael Christopher
    145 Holme Road
    NG2 5AG West Bridgford
    Nottinghamshire
    Director
    145 Holme Road
    NG2 5AG West Bridgford
    Nottinghamshire
    EnglandBritish92105960001
    DAWSON, Timothy Hugh
    St Leonards Close
    Harrogate
    HG2 8NU North Yorkshire
    4
    United Kingdom
    Director
    St Leonards Close
    Harrogate
    HG2 8NU North Yorkshire
    4
    United Kingdom
    United KingdomBritish189597670001
    DENNINGER, William C
    Roxbury Road
    06902 Stamford
    231
    Conneticut
    Usa
    Director
    Roxbury Road
    06902 Stamford
    231
    Conneticut
    Usa
    UsaUsa135136300001
    GARNEAU, Robert Montgomery
    47 Bittersweet Lane
    South Glastonbury Connecticut 06073
    FOREIGN Usa
    Director
    47 Bittersweet Lane
    South Glastonbury Connecticut 06073
    FOREIGN Usa
    United States48031750001
    GLENNON, Andrew Paul
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    Director
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    EnglandBritish84907350001
    GODING, Joseph
    1332 Blue Hills Avenue
    06002 Bloomfield
    Kaman Corporation
    Connecticut
    Usa
    Director
    1332 Blue Hills Avenue
    06002 Bloomfield
    Kaman Corporation
    Connecticut
    Usa
    UsaAmerican161182760001
    KEATING, Neal
    Iselworth Country Cluc Drive
    Windermere
    5057
    Florida 34786
    United States
    Director
    Iselworth Country Cluc Drive
    Windermere
    5057
    Florida 34786
    United States
    United StatesAmerican131338140001
    KENYON, Christopher
    Ladybridge Lane
    Heaton
    BL15DE Bolton
    Wayside
    United Kingdom
    Director
    Ladybridge Lane
    Heaton
    BL15DE Bolton
    Wayside
    United Kingdom
    EnglandBritish189597660001
    LAFLEUR, Michael Thomas
    India Mill
    BB3 1AD Darwen
    Kaman Composites Uk Ltd
    Lancashire
    United Kingdom
    Director
    India Mill
    BB3 1AD Darwen
    Kaman Composites Uk Ltd
    Lancashire
    United Kingdom
    United StatesAmerican237419940001
    LARWOOD, JR, James Carl
    1332 Blue Hills Avenue
    06002 Bloomfield
    Kaman Corporation
    Connecticut
    Usa
    Director
    1332 Blue Hills Avenue
    06002 Bloomfield
    Kaman Corporation
    Connecticut
    Usa
    United StatesAmerican161182870001
    LEES, Andrew John
    4 Whitaker Green
    BB4 6RL Rawtenstall
    Lancashire
    Director
    4 Whitaker Green
    BB4 6RL Rawtenstall
    Lancashire
    British97589290001
    LOCKWOOD, John B
    c/o Kaman Corporation
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    Usa
    Director
    c/o Kaman Corporation
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    Usa
    UsaAmerican161183060001
    LYON, Michael James
    Blue Hills Avenue
    Bloomfield
    Ct
    1332
    Ct 06002
    United States
    Director
    Blue Hills Avenue
    Bloomfield
    Ct
    1332
    Ct 06002
    United States
    United StatesAmerican166205910001
    MCCAY, Michael John
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    Director
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    EnglandBritish27028700002
    NEWTON, Paul Michael
    Over Hall Farm
    Flag Lane
    PR26 9AD Bretherton
    Lancashire
    Director
    Over Hall Farm
    Flag Lane
    PR26 9AD Bretherton
    Lancashire
    United KingdomBritish109730120001
    NICHOLS, James
    6 Balterley Court
    CW2 5SB Balterley
    Cheshire
    Director
    6 Balterley Court
    CW2 5SB Balterley
    Cheshire
    EnglandBritish97001660002
    RATCLIFFE, Jane Catherine
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    Director
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    United KingdomBritish139843980001
    REMINGTON, Eric B
    River Boulevard
    Suffield
    953
    Connecticut 06001
    United States
    Director
    River Boulevard
    Suffield
    953
    Connecticut 06001
    United States
    United States131337980001
    SMITH, Geoffrey Francis
    Churchend House
    Chatter Street Longney
    GL2 3SN Gloucester
    Director
    Churchend House
    Chatter Street Longney
    GL2 3SN Gloucester
    EnglandBritish105381590001
    STARR, Robert Daniel
    Blue Hills Avenue
    Bloomfield
    06002 Connecticut
    1332
    United States
    Director
    Blue Hills Avenue
    Bloomfield
    06002 Connecticut
    1332
    United States
    United StatesAmerican179471330001
    STEINER, Gregory Lee
    1332 Blue Hills Avenue
    Bloomfield
    Kaman
    Connecticut
    Usa
    Director
    1332 Blue Hills Avenue
    Bloomfield
    Kaman
    Connecticut
    Usa
    UsaUsa131845020001
    STIRLING, Colin Robert
    Oakfield
    Oak Road Cowthorpe
    LS22 5EY Wetherby
    West Yorkshire
    Director
    Oakfield
    Oak Road Cowthorpe
    LS22 5EY Wetherby
    West Yorkshire
    EnglandBritish73958140001
    THOMAS, Guy
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    Director
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    EnglandBritish243854970002
    THORLEY, Ernest Richard
    26 Eskdale Close
    Reedley
    BB10 2SH Burnley
    Lancashire
    Director
    26 Eskdale Close
    Reedley
    BB10 2SH Burnley
    Lancashire
    United KingdomBritish14230670002
    TIPPER, Gary William
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    Director
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    United KingdomBritish125160140001
    WALSH, Ian Kennard
    BB3 1AD Darwen
    India Mill
    Lancashire
    United Kingdom
    Director
    BB3 1AD Darwen
    India Mill
    Lancashire
    United Kingdom
    United StatesAmerican275131710001
    WHEELER, Carl Stephen
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    Director
    India Mill
    India Mill Business Centre
    BB3 1AD Darwen
    Lancashire
    United KingdomBritish148688200001

    Who are the persons with significant control of BROOKHOUSE COMPOSITES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    India Mill
    BB3 1AD Darwen
    India Mill Business Centre
    Lancashire
    United Kingdom
    Apr 06, 2016
    India Mill
    BB3 1AD Darwen
    India Mill Business Centre
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06612893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROOKHOUSE COMPOSITES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 02, 2021
    Delivered On Feb 10, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bellerive Spv 30 Limited
    Transactions
    • Feb 10, 2021Registration of a charge (MR01)
    • Jun 17, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 14, 2004
    Delivered On Apr 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aberdeen Asset Managers Limited in Its Capacity as Security Trustee for the Beneficiaries
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman policy
    Created On Apr 14, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and to the policy with skandia assuring the life of james nichols,policy no CI1 014087616 with all bonuses,benefits and other monies thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0