UKBizDB.co.uk

D.J. & B.A. BROOKS LIMITED

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

This company is commonly known as D.j. & B.a. Brooks Limited. The company was founded 62 years ago and was given the registration number 00699330. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:D.J. & B.A. BROOKS LIMITED
Company Number:00699330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Harris Close, Frome, England, BA11 5JY

Secretary22 July 2019Active
2 Harris Close, Frome, England, BA11 5JY

Director12 July 2018Active
2 Harris Close, Frome, England, BA11 5JY

Director-Active
2 Harris Close, Frome, England, BA11 5JY

Director12 July 2018Active
2 Harris Close, Frome, England, BA11 5JY

Director12 July 2018Active
2 Harris Close, Frome, England, BA11 5JY

Director-Active
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Secretary-Active
99 Manor Way, Aldwick, Bognor Regis, PO21 4HU

Director-Active
10 Ledra Drive, Pagham, Bognor Regis, PO21 4PF

Director-Active

People with Significant Control

Mrs Rachel Sarah Brooks
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:2 Harris Close, Frome, England, BA11 5JY
Nature of control:
  • Right to appoint and remove directors as firm
Mr Andrew Paul Brooks
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:2 Harris Close, Frome, England, BA11 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Jeremy Peter Brooks
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:2 Harris Close, Frome, England, BA11 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Richard Brooks
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:2 Harris Close, Frome, England, BA11 5JY
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mrs Victoria Brooks
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:2 Harris Close, Frome, England, BA11 5JY
Nature of control:
  • Right to appoint and remove directors as firm
Mrs Amanda Brooks
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:2 Harris Close, Frome, England, BA11 5JY
Nature of control:
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Address

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

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Appoint person secretary company with name date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type small.

Download
2017-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.