This company is commonly known as Brook York (menswear) Limited. The company was founded 27 years ago and was given the registration number 03257239. The firm's registered office is in STOURPORT ON SEVERN. You can find them at Central Building, Worcester Road, Stourport On Severn, Worcestershire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BROOK YORK (MENSWEAR) LIMITED |
---|---|---|
Company Number | : | 03257239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Building, Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Leys, Stoke Bliss, Tenbury Wells, WR15 8QJ | Director | 09 May 2007 | Active |
The Leys, Stoke Bliss, Tenbury Wells, WR15 8QJ | Director | 25 April 2008 | Active |
The Sheaf House, Bayton Clows Top, Kidderminster, DY14 9LW | Director | 09 May 2007 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 01 October 1996 | Active |
Jessamine Cottage, 55 Alveley, Bridgnorth, WV15 6NG | Secretary | 01 July 1998 | Active |
20 Swallowfall Avenue, Stourbridge, DY8 3LB | Secretary | 01 October 1996 | Active |
19 The Lawley, Halesowen, B63 1JB | Secretary | 09 May 2007 | Active |
17 Burmese Way, Rowley Regis, B65 8QA | Secretary | 01 August 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 01 October 1996 | Active |
20 Swallowfall Avenue, Stourbridge, DY8 3LB | Director | 01 October 1996 | Active |
19 The Lawley, Halesowen, B63 1JB | Director | 09 May 2007 | Active |
312 Hagley Road, Stourbridge, DY9 0RH | Director | 01 October 1996 | Active |
17 Burmese Way, Rowley Regis, B65 8QA | Director | 01 July 1998 | Active |
17 Burmese Way, Rowley Regis, B65 8QA | Director | 01 August 2003 | Active |
25, New Forest Close, Rock, Kidderminster, DT14 9TJ | Director | 25 April 2008 | Active |
Lyn Oakes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Building, Worcester Road, Stourport On Severn, England, DY13 9AS |
Nature of control | : |
|
Mr Simon Lyndsay Robert Oakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central Building, Worcester Road, Stourport On Severn, England, DY13 9AS |
Nature of control | : |
|
Mr John Franklyn Oakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central Building, Worcester Road, Stourport On Severn, England, DY13 9AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.