Company NameJohn Brooke & Sons Ltd
DirectorsMark Roger Hanbury Brooke and Melanie Brooke
Company StatusActive
Company Number00056189
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesJohn Brooke & Sons Holdings Limited and Brooke John Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Roger Hanbury Brooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Healey Houses
Huddersfield
West Yorkshire
HD4 7DG
Secretary NameMr Mark Roger Hanbury Brooke
StatusCurrent
Appointed01 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressBrooke's Mill, Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMrs Melanie Brooke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke's Mill, Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameEdmund Lawrence Massimo Brooke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 March 2002)
RoleCompany Director
Correspondence AddressOldstead Hall
Coxwold
York
North Yorkshire
YO6 4BJ
Secretary NameBrian Coldwell
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressTolson Cottage Dean Brook Road
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7PB
Secretary NameMr Mark Roger Hanbury Brooke
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Healey Houses
Huddersfield
West Yorkshire
HD4 7DG
Director NameHannah Theresa Joan Roberts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(100 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 November 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address223e Evergreen Avenue
Philadelphia
Pa19118
United States
Director NameMr Charles Donald Saggers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(113 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke's Mill, Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Secretary NameMrs Margaret Frances Irving
StatusResigned
Appointed01 December 2014(113 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2018)
RoleCompany Director
Correspondence AddressBrooke's Mill, Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Secretary NameMr Charles Donald Saggers
StatusResigned
Appointed10 April 2018(116 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2019)
RoleCompany Director
Correspondence AddressBrooke's Mill, Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR

Contact

Websitebrookesmill.co.uk
Telephone01484 340000
Telephone regionHuddersfield

Location

Registered AddressBrooke's Mill, Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

30k at £1William Brooke Benevolent Fund
7.20%
Ordinary A
2.3k at £10William D.p Brooke
5.53%
Ordinary
1.9k at £10William D.p Brooke
4.59%
Preference
126.4k at £1Mrh Brooke 2000 Settlement
30.35%
Ordinary A
1.5k at £10William Brooke Benevolent Fund
3.60%
Ordinary
1.3k at £10E.h. Brooke Wifes Settlement
3.12%
Preference
1.2k at £10Brooke Roberts Llc
2.89%
Ordinary
1.2k at £10Clare Frances Gwndreda Saggers
2.89%
Ordinary
958 at £10Brooke Roberts Llc
2.30%
Preference
957 at £10Clare Frances Gwndreda Saggers
2.30%
Preference
63.2k at £1Brooke Roberts Llc
15.18%
Ordinary A
63.2k at £1Clare Frances Gwndreda Saggers
15.18%
Ordinary A
750 at £10William Brooke Benevolent Fund
1.80%
Preference
6.2k at £1E.h. Brooke Wifes Settlement
1.49%
Ordinary A
460 at £10E.h. Brooke Wifes Settlement
1.10%
Ordinary
90 at £10Richard Patrick Law
0.22%
Preference
76 at £10Lilian Theresa Brooke
0.18%
Ordinary
30 at £10Lucy Crockett
0.07%
Preference

Financials

Year2014
Net Worth£6,427,335
Cash£601,431
Current Liabilities£163,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 August 2021Notification of The Mark Brooke 2000 Settlement as a person with significant control on 30 March 2021 (2 pages)
25 August 2021Confirmation statement made on 18 July 2021 with updates (6 pages)
20 May 2021Appointment of Mrs Melanie Brooke as a director on 30 March 2021 (2 pages)
17 May 2021Termination of appointment of Hannah Theresa Joan Roberts as a director on 1 November 2020 (1 page)
17 May 2021Termination of appointment of Charles Donald Saggers as a director on 1 November 2020 (1 page)
16 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2020Cancellation of shares. Statement of capital on 19 October 2020
  • GBP 325,790
(6 pages)
8 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Charles Donald Saggers as a secretary on 1 December 2019 (1 page)
19 August 2020Appointment of Mr Mark Roger Hanbury Brooke as a secretary on 1 December 2019 (2 pages)
11 November 2019Cessation of Melanie Brooke as a person with significant control on 11 November 2019 (1 page)
11 November 2019Cessation of Mark Roger Hanbury Brooke as a person with significant control on 11 November 2019 (1 page)
11 November 2019Notification of William Dougie Pascal Brooke as a person with significant control on 11 November 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Notification of Melanie Brooke as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Cessation of The Mark Brooke 2000 Settlement as a person with significant control on 18 July 2019 (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2019Notification of Mark Brooke as a person with significant control on 18 July 2019 (2 pages)
20 February 2019Notification of The Mark Brooke 2000 Settlement as a person with significant control on 20 February 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2018Cessation of William Dougie Pascal Brooke as a person with significant control on 18 July 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (6 pages)
18 July 2018Cessation of Mark Roger Hanbury Brooke as a person with significant control on 18 July 2018 (1 page)
23 April 2018Termination of appointment of Margaret Frances Irving as a secretary on 10 April 2018 (1 page)
23 April 2018Appointment of Mr Charles Donald Saggers as a secretary on 10 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Charles Donald Saggers on 30 October 2017 (2 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
29 July 2016Director's details changed for Mr Charles Donald Saggers on 19 November 2015 (2 pages)
29 July 2016Director's details changed for Mr Charles Donald Saggers on 19 November 2015 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 416,585
(6 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 416,585
(6 pages)
12 August 2015Appointment of Mr Charles Donald Saggers as a director on 1 December 2014 (2 pages)
12 August 2015Appointment of Mr Charles Donald Saggers as a director on 1 December 2014 (2 pages)
12 August 2015Appointment of Mr Charles Donald Saggers as a director on 1 December 2014 (2 pages)
19 December 2014Resolutions
  • RES14 ‐ Capitalise sum of £7490 and £49095 01/11/2013
(1 page)
4 December 2014Appointment of Mrs Margaret Frances Irving as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Mark Roger Hanbury Brooke as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mrs Margaret Frances Irving as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Mark Roger Hanbury Brooke as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Mark Roger Hanbury Brooke as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mrs Margaret Frances Irving as a secretary on 1 December 2014 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 416,585
(8 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 416,585
(8 pages)
31 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 145,844
  • ANNOTATION Replacement The SH01 was replaced on 08/01/2015 as it was not properly delivered
(11 pages)
31 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 145,844
  • ANNOTATION Replacement The SH01 was replaced on 08/01/2015 as it was not properly delivered
(11 pages)
31 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 145,844
  • ANNOTATION Replacement The SH01 was replaced on 08/01/2015 as it was not properly delivered
(11 pages)
13 December 2013Purchase of own shares. (3 pages)
13 December 2013Purchase of own shares. (3 pages)
13 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2013Cancellation of shares. Statement of capital on 13 December 2013
  • GBP 360,000
(4 pages)
13 December 2013Cancellation of shares. Statement of capital on 13 December 2013
  • GBP 360,000
(4 pages)
13 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (7 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (7 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
11 May 2012Company name changed brooke john LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed brooke john LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
19 April 2012Company name changed john brooke & sons holdings LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Company name changed john brooke & sons holdings LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
7 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 August 2009Return made up to 18/07/09; full list of members (11 pages)
20 August 2009Return made up to 18/07/09; full list of members (11 pages)
5 August 2008Return made up to 18/07/08; full list of members (11 pages)
5 August 2008Return made up to 18/07/08; full list of members (11 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
14 August 2007Return made up to 18/07/07; full list of members (8 pages)
14 August 2007Return made up to 18/07/07; full list of members (8 pages)
14 August 2007Registered office changed on 14/08/07 from: yorkshire technology park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
14 August 2007Registered office changed on 14/08/07 from: yorkshire technology park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
10 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
16 August 2005Return made up to 18/07/05; full list of members (8 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 18/07/05; full list of members (8 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (11 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (11 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (11 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 18/07/04; full list of members (10 pages)
17 August 2004Return made up to 18/07/04; full list of members (10 pages)
4 September 2003Accounts for a small company made up to 31 March 2003 (11 pages)
4 September 2003Accounts for a small company made up to 31 March 2003 (11 pages)
11 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(10 pages)
11 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(10 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (11 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (11 pages)
7 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2001Return made up to 18/07/01; full list of members (9 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (11 pages)
26 July 2001Return made up to 18/07/01; full list of members (9 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (11 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (11 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (11 pages)
4 August 2000Return made up to 18/07/00; full list of members (9 pages)
4 August 2000Return made up to 18/07/00; full list of members (9 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (11 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (11 pages)
2 September 1999Return made up to 18/07/99; no change of members (4 pages)
2 September 1999Return made up to 18/07/99; no change of members (4 pages)
10 August 1998Return made up to 18/07/98; full list of members (6 pages)
10 August 1998Return made up to 18/07/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (11 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (11 pages)
28 July 1997Return made up to 18/07/97; full list of members (6 pages)
28 July 1997Return made up to 18/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 July 1995Return made up to 18/07/95; no change of members (6 pages)
20 July 1995Return made up to 18/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
15 January 1990Group accounts for a small company made up to 31 March 1989 (7 pages)
15 January 1990Group accounts for a small company made up to 31 March 1989 (7 pages)
8 August 1988Accounts made up to 31 March 1988 (9 pages)
8 August 1988Accounts made up to 31 March 1988 (9 pages)