UKBizDB.co.uk

C.B.BROOK & CO.LIMITED

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

This company is commonly known as C.b.brook & Co.limited. The company was founded 96 years ago and was given the registration number 00229755. The firm's registered office is in KEIGHLEY. You can find them at Flagship House, Riparian Way, Cross Hills, Keighley, West Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:C.B.BROOK & CO.LIMITED
Company Number:00229755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1928
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Flagship House, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 10 South Parade, Leeds, LS1 5QS

Secretary03 December 2001Active
Third Floor, 10 South Parade, Leeds, LS1 5QS

Director17 January 2019Active
458 Oxford Road, Gomersal, Cleckheaton, BD19 4LB

Secretary-Active
3, Kilners Croft, Addingham Ilkley, Leeds, LS29 0TS

Director-Active
High Green 15 Walton Avenue, Gargrave, Skipton, BD23 3NT

Director-Active
Woodsome End 17 Lowhill Lane, Addingham, Ilkley,

Director-Active
Eldwick Hall, High Eldwick, Bingley, BD16 3AY

Director-Active
1 Holt Park Lane, Adel, Leeds, LS16 7QY

Director01 December 2004Active
Flagship House, Riparian Way, Cross Hills, Keighley, BD20 7BW

Director17 January 2019Active
48 Badger Gate, Threshfield, Skipton, BD23 5EN

Director24 December 1992Active

People with Significant Control

Project Loom Limited
Notified on:17 January 2019
Status:Active
Country of residence:England
Address:Flagship House, Riparian Way, Keighley, England, BD20 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Project Loom Ltd
Notified on:17 January 2019
Status:Active
Country of residence:England
Address:Flagship House, Riparian Way, Keighley, England, BD20 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Michael Brook
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Flagship House, Riparian Way, Keighley, BD20 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-22Insolvency

Liquidation in administration proposals.

Download
2023-12-10Address

Change registered office address company with date old address new address.

Download
2023-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.