JOHN BROOKE & SONS LTD
Status | ACTIVE |
Company No. | 00056189 |
Category | Private Limited Company |
Incorporated | 21 Feb 1898 |
Age | 126 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JOHN BROOKE & SONS LTD is an active private limited company with number 00056189. It was incorporated 126 years, 2 months, 8 days ago, on 21 February 1898. The company address is Brooke's Mill, Armitage Bridge Brooke's Mill, Armitage Bridge, West Yorkshire, HD4 7NR.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 25 Aug 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-30
Psc name: The Mark Brooke 2000 Settlement
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Brooke
Appointment date: 2021-03-30
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Theresa Joan Roberts
Termination date: 2020-11-01
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Charles Donald Saggers
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital cancellation shares
Date: 18 Dec 2020
Action Date: 19 Oct 2020
Category: Capital
Type: SH06
Date: 2020-10-19
Capital : 325,790 GBP
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Appoint person secretary company with name date
Date: 19 Aug 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Roger Hanbury Brooke
Appointment date: 2019-12-01
Documents
Termination secretary company with name termination date
Date: 19 Aug 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Donald Saggers
Termination date: 2019-12-01
Documents
Cessation of a person with significant control
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-11
Psc name: Melanie Brooke
Documents
Cessation of a person with significant control
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Roger Hanbury Brooke
Cessation date: 2019-11-11
Documents
Notification of a person with significant control
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Dougie Pascal Brooke
Notification date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-18
Psc name: The Mark Brooke 2000 Settlement
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Brooke
Notification date: 2019-07-18
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-18
Psc name: Mark Brooke
Documents
Notification of a person with significant control
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Mark Brooke 2000 Settlement
Notification date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-18
Psc name: William Dougie Pascal Brooke
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-18
Psc name: Mark Roger Hanbury Brooke
Documents
Appoint person secretary company with name date
Date: 23 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-10
Officer name: Mr Charles Donald Saggers
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Donald Saggers
Change date: 2017-10-30
Documents
Termination secretary company with name termination date
Date: 23 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-10
Officer name: Margaret Frances Irving
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-19
Officer name: Mr Charles Donald Saggers
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Appoint person director company with name date
Date: 12 Aug 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Charles Donald Saggers
Documents
Resolution
Date: 19 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Margaret Frances Irving
Appointment date: 2014-12-01
Documents
Termination secretary company with name termination date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Roger Hanbury Brooke
Termination date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Capital allotment shares
Date: 31 Dec 2013
Action Date: 01 Nov 2013
Category: Capital
Type: SH01
Capital : 145,844 GBP
Date: 2013-11-01
Documents
Capital cancellation shares
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Capital
Type: SH06
Capital : 360,000 GBP
Date: 2013-12-13
Documents
Resolution
Date: 13 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 13 Dec 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Certificate change of name company
Date: 11 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brooke john LTD\certificate issued on 11/05/12
Documents
Change of name notice
Date: 11 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 19 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john brooke & sons holdings LIMITED\certificate issued on 19/04/12
Documents
Accounts with accounts type small
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Hannah Theresa Joan Roberts
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mark Roger Hanbury Brooke
Documents
Accounts with accounts type small
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 07 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type small
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: yorkshire technology park armitage bridge huddersfield west yorkshire HD4 7NR
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/05; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 21 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/99; no change of members
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/97; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 15 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/96; no change of members
Documents
Accounts with accounts type small
Date: 10 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 30 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/93; no change of members
Documents
Some Companies
92 FRIERN GARDENS,WICKFORD,SS12 0HD
Number: | 08922906 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENGINE SHED, OVERTOWN FARM,SWINDON,SN4 0SH
Number: | 09717952 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11859969 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ST PIRANS ROAD,TRURO,TR6 0BJ
Number: | 11015588 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHURCHILL CRESCENT,BORDON,GU35 8ND
Number: | 08921919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 02223173 |
Status: | ACTIVE |
Category: | Private Limited Company |