Company NameBrookshaw Stuart Limited
DirectorStuart Allan MacDonald
Company StatusActive
Company Number01896706
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Previous NameHedgedeck Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stuart Allan MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Pinhigh Place
Salford
M6 8ND
Director NameMr Graham Arthur Edwin Staples
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 April 2002)
RoleEngineer
Correspondence Address13 Seven Ash Green
Chelmsford
Essex
CM1 7SE
Secretary NameMr Graham Arthur Edwin Staples
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1998)
RoleCompany Director
Correspondence Address5 Fifth Avenue
Chelmsford
Essex
CM1 4HB
Secretary NameMr Mark MacDonald
NationalityBritish
StatusResigned
Appointed28 February 1998(12 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address14 Crossby Close
Mountnessing
Brentwood
Essex
CM15 0TP
Director NameMr Mark MacDonald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 November 2007)
RoleAccountant
Correspondence Address14 Crossby Close
Mountnessing
Brentwood
Essex
CM15 0TP
Director NameMr Karen Murphy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(14 years after company formation)
Appointment Duration9 years, 11 months (resigned 09 February 2009)
RoleContracts Co Ordinator
Correspondence Address100 Wood Street
Chelmsford
Essex
CM2 8BL
Director NameMr William Gregg
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(14 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Oxford Road
Salford
Lancashire
M6 8LH
Secretary NameMr William Gregg
NationalityBritish
StatusResigned
Appointed12 February 2008(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Oxford Road
Salford
Lancashire
M6 8LH

Contact

Websitebrookshaw-stuart.co.uk

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Stuart A. Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£193,321
Cash£410,762
Current Liabilities£400,469

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

14 March 2008Delivered on: 18 March 2008
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3466 plus vat thereon and the amount standing to the credit of the deposit balance and all interest credited.
Outstanding
3 March 2003Delivered on: 10 March 2003
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,466.
Outstanding
17 October 2002Delivered on: 24 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 July 1994Delivered on: 28 July 1994
Satisfied on: 17 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as plot 8 sandringham place chelmsford essex.t/no.EX478028 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

3 February 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
27 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
26 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
4 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
27 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 February 2019Registered office address changed from 29 Welbeck Street London W1M 8DA to 29 Welbeck Street London W1G 8DA on 27 February 2019 (1 page)
22 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
6 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,500
(3 pages)
22 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,500
(3 pages)
22 March 2016Director's details changed for Mr Stuart Allan Macdonald on 1 November 2015 (2 pages)
22 March 2016Director's details changed for Mr Stuart Allan Macdonald on 1 November 2015 (2 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,500
(3 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,500
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,500
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,500
(3 pages)
3 December 2013Termination of appointment of William Gregg as a director (1 page)
3 December 2013Termination of appointment of William Gregg as a secretary (1 page)
3 December 2013Termination of appointment of William Gregg as a director (1 page)
3 December 2013Termination of appointment of William Gregg as a secretary (1 page)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for William Gregg on 1 November 2009 (2 pages)
23 February 2010Director's details changed for William Gregg on 1 November 2009 (2 pages)
23 February 2010Director's details changed for William Gregg on 1 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
19 February 2009Appointment terminated director karen murphy (1 page)
19 February 2009Appointment terminated director karen murphy (1 page)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008Return made up to 16/01/08; no change of members (8 pages)
20 February 2008Return made up to 16/01/08; no change of members (8 pages)
20 February 2008New secretary appointed (2 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 16/01/07; full list of members (3 pages)
23 February 2007Return made up to 16/01/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 July 2006Return made up to 16/01/06; full list of members (3 pages)
20 July 2006Return made up to 16/01/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 January 2005Return made up to 16/01/05; full list of members (8 pages)
25 January 2005Return made up to 16/01/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
10 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
22 January 2003Return made up to 16/01/03; full list of members (9 pages)
22 January 2003Return made up to 16/01/03; full list of members (9 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002£ ic 5000/2500 12/04/02 £ sr 2500@1=2500 (1 page)
2 May 2002£ ic 5000/2500 12/04/02 £ sr 2500@1=2500 (1 page)
23 April 2002Return made up to 16/01/02; full list of members (8 pages)
23 April 2002Return made up to 16/01/02; full list of members (8 pages)
19 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
11 April 2002Memorandum and Articles of Association (5 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 April 2002Memorandum and Articles of Association (5 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
2 May 2001Full accounts made up to 30 April 2000 (10 pages)
2 May 2001Full accounts made up to 30 April 2000 (10 pages)
2 February 2001Return made up to 16/01/01; full list of members (8 pages)
2 February 2001Return made up to 16/01/01; full list of members (8 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
4 July 1998Registered office changed on 04/07/98 from: 87-91 springfield road chelmsford essex CM2 6JL (1 page)
4 July 1998Registered office changed on 04/07/98 from: 87-91 springfield road chelmsford essex CM2 6JL (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
26 January 1998Return made up to 16/01/98; no change of members (4 pages)
26 January 1998Return made up to 16/01/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 February 1997Return made up to 16/01/97; no change of members (4 pages)
2 February 1997Return made up to 16/01/97; no change of members (4 pages)
23 January 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 February 1994Return made up to 16/01/94; no change of members (4 pages)
20 February 1994Return made up to 16/01/94; no change of members (4 pages)
27 January 1993Return made up to 16/01/93; full list of members (6 pages)
27 January 1993Return made up to 16/01/93; full list of members (6 pages)