UKBizDB.co.uk

BROOKS LIMITED

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

This company is commonly known as Brooks Limited. The company was founded 51 years ago and was given the registration number 01097593. The firm's registered office is in AUDENSHAW. You can find them at Causeway Park, Manchester Road, Audenshaw, Manchester. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BROOKS LIMITED
Company Number:01097593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1973
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Causeway Park, Manchester Road, Audenshaw, Manchester, M34 5UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Secretary23 February 2017Active
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Director15 April 2005Active
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Director15 April 2005Active
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Director04 June 2019Active
Causeway Park, Manchester Road, Audenshaw, Manchester, United Kingdom, M34 5UU

Director15 July 2005Active
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Director15 July 2005Active
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Secretary28 June 2004Active
Cow Hey Cottage Glossop Road, Marple Bridge, Stockport, SK6 5NX

Secretary-Active
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Director-Active
Causeway Park, Manchester Road, Audenshaw, M34 5UU

Director01 November 1996Active
180 Longhurst Lane, Mellor, Stockport, SK6 5PN

Director-Active
Windmill Cottage, Sheinton Road, Much Wenlock, TF13 6NP

Director01 November 1996Active
Cow Hey Cottage Glossop Road, Marple Bridge, Stockport, SK6 5NX

Director-Active
Cow Hey Cottage Glossop Road, Marple Bridge, Stockport, SK6 5NX

Director-Active

People with Significant Control

Vrb Holdings Limited
Notified on:18 March 2020
Status:Active
Country of residence:England
Address:Causeway Park, 117 Manchester Road, Manchester, England, M34 5UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew James Whitham
Notified on:20 August 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Causeway Park, Audenshaw, M34 5UU
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 (6 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
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.