Company NameFawkes & Reece (North) Limited
Company StatusActive
Company Number04679236
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Previous NameBromak Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Cameron Berry
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
Greater Manchester
BL1 4AG
Director NameMr Raymond Gregory Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr John Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Martyn Phillip Makinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longmeadow
Cheadle Hulme
Cheshire
SK8 7ER
Secretary NameHazel Cobina Goodwin
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Woods Lane
Cheadle Hulme
Cheadle Stockport
Cheshire
SK8 7JX
Director NameMr David Eric Symes Brooks
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 days after company formation)
Appointment Duration18 years, 2 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Secretary NameJustine Brooks
NationalityBritish
StatusResigned
Appointed11 April 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 24 May 2021)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Matthew Robert Bewley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMrs Hannah Elizabeth Lever
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
Greater Manchester
BL1 4AG
Director NameMrs Justine Brooks
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
Greater Manchester
BL1 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebromak.com
Email address[email protected]
Telephone01204 554886
Telephone regionBolton

Location

Registered Address68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40k at £0.2Symes Brooks Holdings LTD
52.16%
Ordinary A
12.4k at £0.2Symes Brooks Holdings LTD
16.17%
Ordinary C
3k at £1Cameron Berry
15.83%
Ordinary B
3k at £1Hannah Lever
15.83%
Ordinary B

Financials

Year2014
Net Worth£796,550
Cash£43,218
Current Liabilities£2,233,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

24 May 2021Delivered on: 2 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
7 November 2012Delivered on: 9 November 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2006Delivered on: 25 March 2006
Persons entitled: National Westminster 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
8 March 2005Delivered on: 10 March 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Outstanding

Filing History

1 August 2023Accounts for a small company made up to 31 March 2023 (11 pages)
27 February 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
21 February 2023Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 12,500.00
(4 pages)
23 August 2022Accounts for a small company made up to 31 March 2022 (11 pages)
22 July 2022Memorandum and Articles of Association (29 pages)
22 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 12,500
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023
(4 pages)
17 February 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
30 December 2021Full accounts made up to 31 March 2021 (27 pages)
18 November 2021Statement by Directors (1 page)
18 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 November 2021Solvency Statement dated 29/10/21 (1 page)
18 November 2021Statement of capital on 18 November 2021
  • GBP 10,000
(3 pages)
30 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
7 June 2021Appointment of Mr John Morgan as a director on 24 May 2021 (2 pages)
7 June 2021Termination of appointment of Justine Brooks as a director on 24 May 2021 (1 page)
7 June 2021Registered office address changed from C/O Bromak Limited Atria Spa Road Bolton BL1 4AG to 68 Cornhill London EC3V 3QX on 7 June 2021 (1 page)
7 June 2021Termination of appointment of David Eric Symes Brooks as a director on 24 May 2021 (1 page)
7 June 2021Appointment of Mr Raymond Gregory Connolly as a director on 24 May 2021 (2 pages)
2 June 2021Registration of charge 046792360005, created on 24 May 2021 (38 pages)
26 May 2021Notification of Fawkes & Reece Group Limited as a person with significant control on 24 May 2021 (2 pages)
26 May 2021Satisfaction of charge 046792360004 in full (1 page)
26 May 2021Cessation of Symes Brooks Holdings Limited as a person with significant control on 24 May 2021 (1 page)
26 May 2021Satisfaction of charge 3 in full (1 page)
26 May 2021Termination of appointment of Justine Brooks as a secretary on 24 May 2021 (1 page)
1 April 2021Registration of charge 046792360004, created on 30 March 2021 (30 pages)
5 March 2021Confirmation statement made on 5 January 2021 with updates (6 pages)
29 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Memorandum and Articles of Association (26 pages)
14 December 2020Full accounts made up to 31 March 2020 (24 pages)
31 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 14,915.75
(6 pages)
31 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2020Termination of appointment of Matthew Robert Bewley as a director on 26 June 2020 (1 page)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
7 November 2018Second filing of Confirmation Statement dated 05/01/2018 (11 pages)
9 April 2018Director's details changed for Mr David Eric Symes Brooks on 15 May 2016 (2 pages)
9 April 2018Director's details changed for Mrs Justine Brooks on 15 May 2016 (2 pages)
8 January 201805/01/18 Statement of Capital gbp 14617.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 07/11/2018.
(7 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
7 December 2017Termination of appointment of Hannah Elizabeth Lever as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Hannah Elizabeth Lever as a director on 30 November 2017 (1 page)
13 July 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Change of share class name or designation (2 pages)
3 April 2017Change of share class name or designation (2 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 March 2016 (26 pages)
7 December 2016Full accounts made up to 31 March 2016 (26 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 14,617.5
(7 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 14,617.5
(7 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19,170
(7 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19,170
(7 pages)
18 November 2015Appointment of Mrs Justine Brooks as a director on 17 November 2015 (2 pages)
18 November 2015Appointment of Mrs Justine Brooks as a director on 17 November 2015 (2 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 April 2015Statement of capital following an allotment of shares on 7 July 2014
  • GBP 14,617.5
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 7 July 2014
  • GBP 14,617.5
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 7 July 2014
  • GBP 14,617.5
(3 pages)
16 January 2015Director's details changed for Matthew Robert Bewley on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Matthew Robert Bewley on 16 January 2015 (2 pages)
19 November 2014Director's details changed for Matthew Robert Bewley on 30 June 2014 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 13,100
(6 pages)
19 November 2014Director's details changed for Matthew Robert Bewley on 30 June 2014 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 13,100
(6 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 13,100
(7 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 13,100
(7 pages)
31 January 2014Director's details changed for Mr Cameron Berry on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Cameron Berry on 31 January 2014 (2 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 February 2013Director's details changed for Matthew Robert Bewley on 1 January 2013 (2 pages)
21 February 2013Director's details changed for Mr David Eric Symes Brooks on 11 December 2012 (2 pages)
21 February 2013Director's details changed for Matthew Robert Bewley on 1 January 2013 (2 pages)
21 February 2013Director's details changed for Matthew Robert Bewley on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
21 February 2013Secretary's details changed for Justine Brooks on 11 December 2012 (1 page)
21 February 2013Secretary's details changed for Justine Brooks on 11 December 2012 (1 page)
21 February 2013Director's details changed for Mr David Eric Symes Brooks on 11 December 2012 (2 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Appointment of Mrs Hannah Elizabeth Lever as a director (2 pages)
8 November 2012Appointment of Mr Cameron Berry as a director (2 pages)
8 November 2012Appointment of Mr Cameron Berry as a director (2 pages)
8 November 2012Appointment of Mrs Hannah Elizabeth Lever as a director (2 pages)
1 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
13 January 2011Registered office address changed from 1St Floor Capitol House Churchgate Bolton Lancashire BL1 1LY on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 1St Floor Capitol House Churchgate Bolton Lancashire BL1 1LY on 13 January 2011 (1 page)
10 August 2010Appointment of Matthew Robert Bewley as a director (3 pages)
10 August 2010Appointment of Matthew Robert Bewley as a director (3 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 June 2010Termination of appointment of Martyn Makinson as a director (2 pages)
10 June 2010Termination of appointment of Martyn Makinson as a director (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
6 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
31 March 2009Director's change of particulars / martyn makinson / 15/12/2008 (2 pages)
31 March 2009Return made up to 15/02/09; full list of members (4 pages)
31 March 2009Director's change of particulars / martyn makinson / 15/12/2008 (2 pages)
31 March 2009Return made up to 15/02/09; full list of members (4 pages)
23 December 2008Ad 11/12/08\gbp si [email protected]=3100\gbp ic 10000/13100\ (2 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2008Nc inc already adjusted 11/12/08 (1 page)
23 December 2008Nc inc already adjusted 11/12/08 (1 page)
23 December 2008Ad 11/12/08\gbp si [email protected]=3100\gbp ic 10000/13100\ (2 pages)
28 May 2008Resolutions
  • RES13 ‐ Subdivision 20/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
28 May 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 May 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 May 2008Resolutions
  • RES13 ‐ Subdivision 20/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Ad 08/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 November 2005Ad 08/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005£ nc 1000/10000 08/09/05 (1 page)
16 November 2005£ nc 1000/10000 08/09/05 (1 page)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Registered office changed on 29/07/05 from: 1ST floor 29-31 knowsley street bolton lancashire BL1 2AS (1 page)
29 July 2005Registered office changed on 29/07/05 from: 1ST floor 29-31 knowsley street bolton lancashire BL1 2AS (1 page)
10 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
16 February 2005Return made up to 16/02/05; full list of members (3 pages)
16 February 2005Return made up to 16/02/05; full list of members (3 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Registered office changed on 14/09/03 from: eaton place business centre 114 washway road sale cheshire M33 7RF (1 page)
14 September 2003Registered office changed on 14/09/03 from: eaton place business centre 114 washway road sale cheshire M33 7RF (1 page)
16 May 2003Secretary resigned (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (2 pages)
16 May 2003New secretary appointed (2 pages)
13 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 April 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
26 February 2003Incorporation (17 pages)
26 February 2003Director resigned (1 page)
26 February 2003Incorporation (17 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)