Brookside (1998) Limited GATESHEAD


Brookside (1998) started in year 2001 as Private Limited Company with registration number 04261427. The Brookside (1998) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Gateshead at Vertu House Fifth Avenue Business Park. Postal code: NE11 0XA. Since Mon, 8th Oct 2001 Brookside (1998) Limited is no longer carrying the name Howper 380.

At present there are 3 directors in the the firm, namely Karen A., Robert F. and David C.. In addition one secretary - Nicola L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brookside (1998) Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261427
Date of Incorporation Mon, 30th Jul 2001
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

Karen A.

Position: Director

Appointed: 29 November 2013

Robert F.

Position: Director

Appointed: 29 November 2013

David C.

Position: Director

Appointed: 29 November 2013

Michael S.

Position: Director

Appointed: 29 November 2013

Resigned: 01 March 2019

Karen A.

Position: Secretary

Appointed: 29 November 2013

Resigned: 01 March 2019

Christopher B.

Position: Director

Appointed: 01 May 2012

Resigned: 29 November 2013

Linda T.

Position: Director

Appointed: 01 January 2012

Resigned: 29 November 2013

Donald P.

Position: Director

Appointed: 13 January 2003

Resigned: 31 December 2011

Tracey M.

Position: Secretary

Appointed: 08 April 2002

Resigned: 29 November 2013

Robert M.

Position: Director

Appointed: 16 October 2001

Resigned: 29 November 2013

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 08 April 2002

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 2001

Resigned: 16 October 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Bristol Street Fourth Investments Limited from Gateshead, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bristol Street Fourth Investments Limited

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 00522856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Howper 380 October 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 9th, August 2023
Free Download (152 pages)

Company search

Advertisements