BROOK CROMPTON UK LIMITED

St Thomas Road, Huddersfield, HD1 3LJ, West Yorkshire
StatusACTIVE
Company No.04305426
CategoryPrivate Limited Company
Incorporated16 Oct 2001
Age22 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

BROOK CROMPTON UK LIMITED is an active private limited company with number 04305426. It was incorporated 22 years, 8 months, 1 day ago, on 16 October 2001. The company address is St Thomas Road, Huddersfield, HD1 3LJ, West Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 13 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2023

Action Date: 15 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-15

Charge number: 043054260002

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Crossland

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Richard Macindoe Eason

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mrs Julijana Ristov

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Blair Welsh

Termination date: 2022-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Blair Welsh

Appointment date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Maurice Scales

Termination date: 2020-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-19

Psc name: Brook Crompton Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-19

Psc name: Richard Macindoe Eason

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tao Li

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-30

Psc name: Richard Macindoe Eason

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Julian Hopley

Cessation date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Barry Scales

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Julian Hopley

Termination date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tao Li

Appointment date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Paul Julian Hopley

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 12 Feb 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Julian Hopley

Change date: 2012-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Legacy

Date: 17 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sichrovsky

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2011

Action Date: 29 Dec 2010

Category: Capital

Type: SH01

Capital : 4,800,000.00 GBP

Date: 2010-12-29

Documents

View document PDF

Resolution

Date: 28 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Macindoe Eason

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Julian Hopley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2009

Action Date: 14 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-14

Old address: Saint Thomas Road Huddersfield West Yorkshire HD1 3LJ

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Sichrovsky

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john pickell

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 24/07/02 from: enterprise house 115 edmund street birmingham west midlands B73 6SW

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed western electric (uk) LIMITED\certificate issued on 05/03/02

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 07/11/01 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLUE GRID SOLUTIONS LIMITED

GLENDENE BASINGSTOKE ROAD,READING,RG7 1AE

Number:11578255
Status:ACTIVE
Category:Private Limited Company

DANDY PIZZA UK LIMITED

12 SOUTH STREET,DONCASTER,DN4 5FH

Number:11054984
Status:ACTIVE
Category:Private Limited Company

IDEONDU SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11673993
Status:ACTIVE
Category:Private Limited Company

KPW CONSULTING LIMITED

7 WELL HOUSE CRESCENT,LEEDS,LS8 4BT

Number:05504732
Status:ACTIVE
Category:Private Limited Company

ROSSINGTON BLYTH LIMITED

ROCKLEY HOUSE MILL LANE,RETFORD,DN22 0QP

Number:07749152
Status:ACTIVE
Category:Private Limited Company

SEERY'S LANDSCAPES LIMITED

15 PORTLAND GRANGE,NOTTINGHAM,NG15 6RS

Number:06130596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source