UKBizDB.co.uk

BROOK YORK (MENSWEAR) LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Central Building, Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Leys, Stoke Bliss, Tenbury Wells, WR15 8QJ

Director09 May 2007Active
The Leys, Stoke Bliss, Tenbury Wells, WR15 8QJ

Director25 April 2008Active
The Sheaf House, Bayton Clows Top, Kidderminster, DY14 9LW

Director09 May 2007Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 October 1996Active
Jessamine Cottage, 55 Alveley, Bridgnorth, WV15 6NG

Secretary01 July 1998Active
20 Swallowfall Avenue, Stourbridge, DY8 3LB

Secretary01 October 1996Active
19 The Lawley, Halesowen, B63 1JB

Secretary09 May 2007Active
17 Burmese Way, Rowley Regis, B65 8QA

Secretary01 August 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 October 1996Active
20 Swallowfall Avenue, Stourbridge, DY8 3LB

Director01 October 1996Active
19 The Lawley, Halesowen, B63 1JB

Director09 May 2007Active
312 Hagley Road, Stourbridge, DY9 0RH

Director01 October 1996Active
17 Burmese Way, Rowley Regis, B65 8QA

Director01 July 1998Active
17 Burmese Way, Rowley Regis, B65 8QA

Director01 August 2003Active
25, New Forest Close, Rock, Kidderminster, DT14 9TJ

Director25 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.