UKBizDB.co.uk

NORTON & BROOKSBANK LIMITED

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

This company is commonly known as Norton & Brooksbank Limited. The company was founded 20 years ago and was given the registration number 04906949. The firm's registered office is in EASINGWOLD. You can find them at Park House Farm West Moor Road, Raskelf, Easingwold, Yorkshire. This company's SIC code is 46230 - Wholesale of live animals.

Company Information

Name:NORTON & BROOKSBANK LIMITED
Company Number:04906949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46230 - Wholesale of live animals

Office Address & Contact

Registered Address:Park House Farm West Moor Road, Raskelf, Easingwold, Yorkshire, United Kingdom, YO61 3LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paddock Cottage, Waterlane, Oakridge, Stroud, England, GL6 7PL

Director22 September 2003Active
Park House Farm, West Moor Road, Raskelf, Easingwold, United Kingdom, YO61 3LS

Director01 April 2019Active
Windyridge, Amberley, Stroud, GL5 5AA

Secretary22 September 2003Active
The Stables, Manor Farm, Chavenage, Tetbury, GL8 8XW

Corporate Secretary17 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 2003Active
Stoke Common House, Purton Stoke, Swindon, SN5 9LL

Director22 September 2003Active

People with Significant Control

Ml Auctions Ltd
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Park House Farm, West Moor Road, Easingwold, England, YO61 3LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mrs Peta Jane Brooksbank
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Park House Farm, West Moor Road, Easingwold, United Kingdom, YO61 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugh Sandford Brooksbank
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Park House Farm, West Moor Road, Easingwold, United Kingdom, YO61 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Address

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

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Accounts

Change account reference date company previous shortened.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Address

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

Download

Copyright © 2024. All rights reserved.