The Brooklin Partnership Limited BOLTON


The Brooklin Partnership started in year 2005 as Private Limited Company with registration number 05374803. The The Brooklin Partnership company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bolton at Belgrave Building Shady Lane. Postal code: BL7 9AF.

The firm has one director. Stefanie T., appointed on 21 November 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Terence H. who worked with the the firm until 21 November 2019.

The Brooklin Partnership Limited Address / Contact

Office Address Belgrave Building Shady Lane
Office Address2 Bromley Cross
Town Bolton
Post code BL7 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05374803
Date of Incorporation Thu, 24th Feb 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Stefanie T.

Position: Director

Appointed: 21 November 2019

Brian J.

Position: Director

Appointed: 21 October 2008

Resigned: 30 September 2021

Allen S.

Position: Director

Appointed: 01 February 2007

Resigned: 21 October 2008

Mark M.

Position: Director

Appointed: 27 September 2005

Resigned: 31 January 2007

Aidan T.

Position: Director

Appointed: 27 September 2005

Resigned: 16 November 2005

Energize Secretary Limited

Position: Corporate Secretary

Appointed: 25 February 2005

Resigned: 25 March 2005

Terence H.

Position: Secretary

Appointed: 24 February 2005

Resigned: 21 November 2019

Jennifer H.

Position: Director

Appointed: 24 February 2005

Resigned: 21 November 2019

Terence H.

Position: Director

Appointed: 24 February 2005

Resigned: 21 November 2019

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Stavin Limited from Bolton, England. The abovementioned PSC is classified as "a limited company", 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. Another one in the persons with significant control register is Jennifer H. This PSC owns 25-50% shares. Then there is Terence H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Stavin Limited

9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12275926
Notified on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer H.

Notified on 30 June 2016
Ceased on 21 November 2019
Nature of control: 25-50% shares

Terence H.

Notified on 30 June 2016
Ceased on 21 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-03-312021-03-312022-03-312023-03-31
Net Worth-70 664-49 754152 380       
Balance Sheet
Cash Bank On Hand  9 27014 536      
Current Assets824 764975 087874 048630 536641 980645 26772 32647 98546 69445 204
Debtors575 406972 764864 778627 412      
Net Assets Liabilities  152 380308 245486 637597 16453 38750 46849 04647 732
Other Debtors  834 778627 412      
Property Plant Equipment  26 676146 410      
Cash Bank In Hand163 3582 3239 270       
Net Assets Liabilities Including Pension Asset Liability-70 664-49 754152 380       
Stocks Inventory86 000         
Tangible Fixed Assets42 71933 69326 676       
Reserves/Capital
Called Up Share Capital50 00050 00050 000       
Profit Loss Account Reserve-120 664-99 754102 380       
Shareholder Funds-70 664-49 754152 380       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -9 806-9 504-3 791-3 889-1 546-2 016-1 246
Accumulated Depreciation Impairment Property Plant Equipment  63 21246 838      
Additions Other Than Through Business Combinations Property Plant Equipment   149 350      
Average Number Employees During Period  33333111
Creditors  748 34428 625154 61051 65121 1961 19572 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -32 463      
Disposals Property Plant Equipment   -45 990      
Finance Lease Liabilities Present Value Total   28 625      
Fixed Assets42 71933 69326 676146 4108 6347 3396 1465 2244 4403 774
Increase From Depreciation Charge For Year Property Plant Equipment   16 089      
Net Current Assets Liabilities-113 383-83 447125 704190 460487 507593 61651 13046 79046 62245 204
Other Creditors  694 441375 075      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   11 412137     
Property Plant Equipment Gross Cost  89 888193 248      
Taxation Social Security Payable  51 73651 694      
Total Assets Less Current Liabilities  152 380336 870496 141600 95557 27652 01451 06248 978
Total Borrowings   28 625      
Trade Creditors Trade Payables  2 167-781      
Trade Debtors Trade Receivables  30 000       
Creditors Due Within One Year938 1471 058 534748 344       
Number Shares Allotted50 00050 00050 000       
Par Value Share 11       
Value Shares Allotted50 00050 00050 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements