UKBizDB.co.uk

BROOK GROUP (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brook Group (holdings) Limited. The company was founded 23 years ago and was given the registration number 04024011. The firm's registered office is in HOLMFIRTH. You can find them at Two Acres, New Road, Holmfirth, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROOK GROUP (HOLDINGS) LIMITED
Company Number:04024011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2000
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Acres, New Road, Holmfirth, HD9 3XX

Secretary01 July 2002Active
Two Acres, New Road, Holmfirth, HD9 3XX

Director01 October 2023Active
Two Acres, New Road, Holmfirth, HD9 3XX

Director10 November 2014Active
Two Acres, New Road, Holmfirth, HD9 3XX

Director29 June 2000Active
78a Causeway Side, Linthwaite, Huddersfield, HD7 5NW

Secretary29 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2000Active
Two Acres, New Road, Holmfirth, HD9 3XX

Director29 June 2000Active

People with Significant Control

Mr Timothy Nicholas Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Two Acres, Holmfirth, HD9 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sarah Louise Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Two Acres, Holmfirth, HD9 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Matthew Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Two Acres, Holmfirth, HD9 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.