DE BROOK CH LIMITED

Southgate House Southgate House, Darlington, DL3 6AH, County Durham, United Kingdom
StatusACTIVE
Company No.07994835
CategoryPrivate Limited Company
Incorporated19 Mar 2012
Age12 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

DE BROOK CH LIMITED is an active private limited company with number 07994835. It was incorporated 12 years, 2 months, 30 days ago, on 19 March 2012. The company address is Southgate House Southgate House, Darlington, DL3 6AH, County Durham, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2023

Action Date: 14 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-14

Psc name: Ideal Carehomes (Number One) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachelle Victoria Mccafferty

Termination date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Stacey Amanda Linn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Address

Type: AD01

New address: Southgate House Archer Street Darlington County Durham DL3 6AH

Old address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England

Change date: 2023-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-12

Officer name: Mr David Andrew Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Walter Tugendhat

Appointment date: 2023-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: Unit 2, Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom

New address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN

Change date: 2022-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-07

Officer name: Philip Miles Raven

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacey Amanda Linn

Appointment date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graeme Lowe

Termination date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachelle Victoria Mccafferty

Appointment date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Graeme Lowe

Change date: 2019-08-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079948350005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079948350006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Miles Raven

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Lawrence Neil Tomlinson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079948350006

Charge creation date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-31

Charge number: 079948350005

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Capital

Type: SH19

Date: 2016-12-06

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/16

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Jun 2016

Action Date: 19 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Sarah Elizabeth Jones

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Nankivell

Termination date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Sue Ingrouille

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Patrick Thomas Hayes

Termination date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Rachel Ashcroft

Termination date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Matthew Graeme Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Miles Raven

Appointment date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Neil Tomlinson

Appointment date: 2016-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Miles Raven

Appointment date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-29

Officer name: Sarah Elizabeth Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: Unit 2, Helios 47 Isabella Road Garforth Leeds LS25 2DY

Change date: 2016-05-03

Old address: The Heals Building Suites a & B Torrington Place London WC1E 7HJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-31

Officer name: Ms Sarah Elizabeth Jones

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: David Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: David Edwards

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY

New address: The Heals Building Suites a & B Torrington Place London WC1E 7HJ

Change date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-03

Officer name: David Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Nankivell

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Elizabeth Jones

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Sue Ingrouille

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Patrick Thomas Hayes

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: David Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Mrs Jane Rachel Ashcroft

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Neil Tomlinson

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Miles Raven

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taverner

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graeme Lowe

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taverner

Termination date: 2015-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Miles Raven

Termination date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Neil Tomlinson

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Taverner

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Graeme Lowe

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phoebe Tomlinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Birch

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 750,000.00 GBP

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Apr 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 19 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLEWETHER LTD

FLAT 3 FREELAND COURT,LONDON,W5 3HR

Number:10677276
Status:ACTIVE
Category:Private Limited Company

EL REY ALOBAR. LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:10815783
Status:ACTIVE
Category:Private Limited Company

ESE ASSOCIATES LIMITED

15 JESSE CLOSE,HAMPSHIRE,GU46 6AH

Number:03833377
Status:ACTIVE
Category:Private Limited Company

HITCHY'S ENGINEERING LIMITED

12 HEATHERMEAD CLOSE,DERBY,DE21 2UY

Number:11156676
Status:ACTIVE
Category:Private Limited Company

KILMAINE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10281460
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NWF CLOTHING LIMITED

19 BEECH AVENUE,CHICHESTER,PO20 8HU

Number:11373931
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