UKBizDB.co.uk

BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED

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

This company is commonly known as Brooke, Edgley (industrial Chimneys) Limited. The company was founded 61 years ago and was given the registration number 00754212. The firm's registered office is in CASTLEFORD. You can find them at 13-14 Flemming Court, , Castleford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED
Company Number:00754212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1963
End of financial year:02 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:13-14 Flemming Court, Castleford, England, WF10 5HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14, Flemming Court, Castleford, England, WF10 5HW

Secretary06 July 2017Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director16 October 2019Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 July 2017Active
19 Wheat Close, Dewsbury, WF13 3RL

Secretary11 September 1990Active
54 Heckmondwike Road, Dewsbury, WF13 3PH

Secretary-Active
Alma House, Grimshaw Lane, Middleton, Manchester, England, M24 1GQ

Secretary01 June 2007Active
8 Gleneagles Avenue, Hopwood, Heywood, OL10 2BZ

Secretary05 November 1995Active
12 Chapelfield Drive, Worsley, Manchester, M28 0SU

Director01 February 1997Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 April 2016Active
14 Savile Place, Mirfield, WF14 0AJ

Director-Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 July 2017Active
12 Ashbourne View, Cleckheaton, BD19 5JE

Director-Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director31 August 2013Active
Brooke House, Morton Street, Middleton, Manchester, England, M24 6AN

Director06 April 2004Active
Wernddu, Dinas Mawddwy, Machynlleth, SY20 9LX

Director-Active
Brooke House, Morton Street, Middleton, Manchester, England, M24 6AN

Director01 July 2000Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 April 2016Active
8 New Park Place, Farsley, Pudsey, LS28 5TX

Director08 April 1996Active
75 The Lawns, Rolleston On Dove, Burton On Trent, DE13 9DD

Director01 July 2000Active
21 Old Mill View, Dewsbury, WF12 9QJ

Director08 April 1996Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 July 2015Active
Brooke House, Morton Street, Middleton, Manchester, England, M24 6AN

Director01 July 2000Active
9 Jaypark Crescent, Spennells, Kidderminster, DY10 4JP

Director01 February 1997Active
54 Heckmondwike Road, Dewsbury, WF13 3PH

Director-Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director01 October 2001Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director01 October 2007Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 April 2016Active
8 Gleneagles Avenue, Hopwood, Heywood, OL10 2BZ

Director08 April 1996Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 April 2016Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director06 July 2017Active

People with Significant Control

Ptsg Electrical Services Limited
Notified on:06 July 2017
Status:Active
Country of residence:England
Address:13-14, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Roberts
Notified on:01 May 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:13-14, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Charles Clinkard
Notified on:01 May 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:13-14, Flemming Court, Castleford, England, WF10 5HW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Change account reference date company current extended.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2023-06-05Other

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-21Other

Legacy.

Download
2021-01-19Accounts

Legacy.

Download
2021-01-19Other

Legacy.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Incorporation

Memorandum articles.

Download
2020-10-01Resolution

Resolution.

Download
2020-07-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.