Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brookbury Finance Limited
Brookbury Finance Limited is a dissolved company incorporated on 8 May 2003 with the registered office located in Manchester, Greater Manchester. Brookbury Finance Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2019
(5 years ago)
Was
16 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04757316
Private limited company
Age
22 years
Incorporated
8 May 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brookbury Finance Limited
Contact
Address
76 King Street
Manchester
M2 4NH
England
Same address for the past
8 years
Companies in M2 4NH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Brookbury Nominees Ltd
Director
Mr Alan Christopher Fox
Director • British • Lives in England • Born in Aug 1957
KBS Corporate Services Limited
Secretary
Mr Steven Thomas Grindrod
PSC • British • Lives in England • Born in May 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pfaf (Blackpool) Limited
Mr Alan Christopher Fox is a mutual person.
Active
Celplas PVC Limited
Mr Alan Christopher Fox is a mutual person.
Active
Pfaf (Elswick) Ltd
Mr Alan Christopher Fox is a mutual person.
Active
Thwaites Road Developments Ltd
Mr Alan Christopher Fox is a mutual person.
Active
Pfaf (Properties) Limited
Mr Alan Christopher Fox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 May 2018
For period
31 May
⟶
31 May 2018
Traded for
12 months
Cash in Bank
£5.74K
Increased by £5.74K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£198.32K
Decreased by £742 (-0%)
Total Liabilities
-£850.74K
Decreased by £625 (-0%)
Net Assets
-£652.42K
Decreased by £117 (0%)
Debt Ratio (%)
429%
Increased by 1.28% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 12 Nov 2019
Compulsory Gazette Notice
6 Years Ago on 27 Aug 2019
Full Accounts Submitted
6 Years Ago on 26 Feb 2019
Confirmation Submitted
7 Years Ago on 12 Jun 2018
Full Accounts Submitted
7 Years Ago on 8 Feb 2018
Confirmation Submitted
8 Years Ago on 7 Aug 2017
Registered Address Changed
8 Years Ago on 20 Apr 2017
Small Accounts Submitted
8 Years Ago on 6 Feb 2017
Confirmation Submitted
9 Years Ago on 18 Aug 2016
Steven Thomas Grindrod (PSC) Appointed
9 Years Ago on 1 Jun 2016
Get Alerts
Get Credit Report
Discover Brookbury Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Nov 2019
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2019
Total exemption full accounts made up to 31 May 2018
Submitted on 26 Feb 2019
Confirmation statement made on 5 June 2018 with no updates
Submitted on 12 Jun 2018
Total exemption full accounts made up to 31 May 2017
Submitted on 8 Feb 2018
Confirmation statement made on 5 June 2017 with no updates
Submitted on 7 Aug 2017
Notification of Steven Thomas Grindrod as a person with significant control on 1 June 2016
Submitted on 7 Aug 2017
Registered office address changed from Suite 37 Barton Arcade Deansgate Manchester M3 2BH England to 76 King Street Manchester M2 4NH on 20 April 2017
Submitted on 20 Apr 2017
Total exemption small company accounts made up to 31 May 2016
Submitted on 6 Feb 2017
Annual return made up to 5 June 2016 with full list of shareholders
Submitted on 18 Aug 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs