Brooknorth Limited MOLD


Brooknorth started in year 2015 as Private Limited Company with registration number 09381831. The Brooknorth company has been functioning successfully for nine years now and its status is active. The firm's office is based in Mold at Sear Bach Water Street. Postal code: CH7 5AT.

The company has one director. Michael W., appointed on 24 March 2021. There are currently no secretaries appointed. As of 7 May 2024, there were 5 ex directors - Francesca W., Danielle W. and others listed below. There were no ex secretaries.

Brooknorth Limited Address / Contact

Office Address Sear Bach Water Street
Office Address2 Caerwys
Town Mold
Post code CH7 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09381831
Date of Incorporation Fri, 9th Jan 2015
Industry Business and domestic software development
End of financial Year 30th January
Company age 9 years old
Account next due date Sat, 30th Jan 2021 (1193 days after)
Account last made up date Wed, 30th Jan 2019
Next confirmation statement due date Sun, 19th Feb 2023 (2023-02-19)
Last confirmation statement dated Sat, 5th Feb 2022

Company staff

Michael W.

Position: Director

Appointed: 24 March 2021

Francesca W.

Position: Director

Appointed: 05 August 2020

Resigned: 24 March 2021

Danielle W.

Position: Director

Appointed: 01 April 2019

Resigned: 04 August 2020

Shaffiq M.

Position: Director

Appointed: 09 March 2016

Resigned: 01 April 2019

Angela B.

Position: Director

Appointed: 30 January 2015

Resigned: 09 March 2016

Philip B.

Position: Director

Appointed: 09 January 2015

Resigned: 30 January 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Michael W. This PSC and has 25-50% shares. The second one in the PSC register is Danielle W. This PSC has significiant influence or control over the company,. Then there is Shaffiq M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael W.

Notified on 5 August 2020
Nature of control: 25-50% shares

Danielle W.

Notified on 1 April 2019
Ceased on 4 August 2020
Nature of control: significiant influence or control

Shaffiq M.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-302017-01-292017-01-312018-01-302019-01-30
Balance Sheet
Current Assets -10490 12790 127181 069250 558
Net Assets Liabilities 12 99829529553 128124 578
Cash Bank In Hand 6 396    
Debtors -6 500    
Intangible Fixed Assets252 613168 409    
Net Assets Liabilities Including Pension Asset Liability 12 998    
Tangible Fixed Assets4 1672 778    
Reserves/Capital
Called Up Share Capital 1    
Profit Loss Account Reserve 12 997    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0001 1001 1002 1001 110
Creditors 157 085174 326174 326126 615125 386
Fixed Assets 171 18785 59485 594774516
Net Current Assets Liabilities -158 189-84 199-84 19954 454125 172
Total Assets Less Current Liabilities 13 9981 3951 39555 228125 688
Capital Employed 12 998    
Creditors Due Within One Year 158 085    
Intangible Fixed Assets Aggregate Amortisation Impairment 84 204    
Intangible Fixed Assets Amortisation Charged In Period 84 204    
Intangible Fixed Assets Cost Or Valuation252 613252 613    
Par Value Share 1    
Share Capital Allotted Called Up Paid 1    
Tangible Fixed Assets Cost Or Valuation4 1674 167    
Tangible Fixed Assets Depreciation 1 389    
Tangible Fixed Assets Depreciation Charged In Period 1 389    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Sear Bach Water Street Caerwys Mold CH7 5AT. Change occurred on May 15, 2023. Company's previous address: Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA England.
filed on: 15th, May 2023
Free Download (1 page)

Company search