Huddersfield
West Yorkshire
HD4 7DG
Secretary Name | Mr Mark Roger Hanbury Brooke |
---|---|
Status | Current |
Appointed | 01 December 2019(118 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Brooke's Mill, Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Director Name | Mrs Melanie Brooke |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke's Mill, Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Director Name | Edmund Lawrence Massimo Brooke |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | Oldstead Hall Coxwold York North Yorkshire YO6 4BJ |
Secretary Name | Brian Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Tolson Cottage Dean Brook Road Armitage Bridge Huddersfield West Yorkshire HD4 7PB |
Secretary Name | Mr Mark Roger Hanbury Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Healey Houses Huddersfield West Yorkshire HD4 7DG |
Director Name | Hannah Theresa Joan Roberts |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 November 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 223e Evergreen Avenue Philadelphia Pa19118 United States |
Director Name | Mr Charles Donald Saggers |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke's Mill, Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Secretary Name | Mrs Margaret Frances Irving |
---|---|
Status | Resigned |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | Brooke's Mill, Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Secretary Name | Mr Charles Donald Saggers |
---|---|
Status | Resigned |
Appointed | 10 April 2018(116 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | Brooke's Mill, Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Website | brookesmill.co.uk |
---|---|
Telephone | 01484 340000 |
Telephone region | Huddersfield |
Registered Address | Brooke's Mill, Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
30k at £1 | William Brooke Benevolent Fund 7.20% Ordinary A |
---|---|
2.3k at £10 | William D.p Brooke 5.53% Ordinary |
1.9k at £10 | William D.p Brooke 4.59% Preference |
126.4k at £1 | Mrh Brooke 2000 Settlement 30.35% Ordinary A |
1.5k at £10 | William Brooke Benevolent Fund 3.60% Ordinary |
1.3k at £10 | E.h. Brooke Wifes Settlement 3.12% Preference |
1.2k at £10 | Brooke Roberts Llc 2.89% Ordinary |
1.2k at £10 | Clare Frances Gwndreda Saggers 2.89% Ordinary |
958 at £10 | Brooke Roberts Llc 2.30% Preference |
957 at £10 | Clare Frances Gwndreda Saggers 2.30% Preference |
63.2k at £1 | Brooke Roberts Llc 15.18% Ordinary A |
63.2k at £1 | Clare Frances Gwndreda Saggers 15.18% Ordinary A |
750 at £10 | William Brooke Benevolent Fund 1.80% Preference |
6.2k at £1 | E.h. Brooke Wifes Settlement 1.49% Ordinary A |
460 at £10 | E.h. Brooke Wifes Settlement 1.10% Ordinary |
90 at £10 | Richard Patrick Law 0.22% Preference |
76 at £10 | Lilian Theresa Brooke 0.18% Ordinary |
30 at £10 | Lucy Crockett 0.07% Preference |
Year | 2014 |
---|---|
Net Worth | £6,427,335 |
Cash | £601,431 |
Current Liabilities | £163,972 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (10 months from now) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 December 2020 | Cancellation of shares. Statement of capital on 19 October 2020
|
8 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 August 2020 | Termination of appointment of Charles Donald Saggers as a secretary on 1 December 2019 (1 page) |
19 August 2020 | Appointment of Mr Mark Roger Hanbury Brooke as a secretary on 1 December 2019 (2 pages) |
11 November 2019 | Cessation of Melanie Brooke as a person with significant control on 11 November 2019 (1 page) |
11 November 2019 | Cessation of Mark Roger Hanbury Brooke as a person with significant control on 11 November 2019 (1 page) |
11 November 2019 | Notification of William Dougie Pascal Brooke as a person with significant control on 11 November 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Notification of Melanie Brooke as a person with significant control on 18 July 2019 (2 pages) |
18 July 2019 | Cessation of The Mark Brooke 2000 Settlement as a person with significant control on 18 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 July 2019 | Notification of Mark Brooke as a person with significant control on 18 July 2019 (2 pages) |
20 February 2019 | Notification of The Mark Brooke 2000 Settlement as a person with significant control on 20 February 2019 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 July 2018 | Cessation of William Dougie Pascal Brooke as a person with significant control on 18 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (6 pages) |
18 July 2018 | Cessation of Mark Roger Hanbury Brooke as a person with significant control on 18 July 2018 (1 page) |
23 April 2018 | Termination of appointment of Margaret Frances Irving as a secretary on 10 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Charles Donald Saggers as a secretary on 10 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Charles Donald Saggers on 30 October 2017 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
29 July 2016 | Director's details changed for Mr Charles Donald Saggers on 19 November 2015 (2 pages) |
29 July 2016 | Director's details changed for Mr Charles Donald Saggers on 19 November 2015 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Appointment of Mr Charles Donald Saggers as a director on 1 December 2014 (2 pages) |
12 August 2015 | Appointment of Mr Charles Donald Saggers as a director on 1 December 2014 (2 pages) |
12 August 2015 | Appointment of Mr Charles Donald Saggers as a director on 1 December 2014 (2 pages) |
19 December 2014 | Resolutions
|
4 December 2014 | Appointment of Mrs Margaret Frances Irving as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Mark Roger Hanbury Brooke as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mrs Margaret Frances Irving as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Mark Roger Hanbury Brooke as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Mark Roger Hanbury Brooke as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mrs Margaret Frances Irving as a secretary on 1 December 2014 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 December 2013 | Purchase of own shares. (3 pages) |
13 December 2013 | Purchase of own shares. (3 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Cancellation of shares. Statement of capital on 13 December 2013
|
13 December 2013 | Cancellation of shares. Statement of capital on 13 December 2013
|
13 December 2013 | Resolutions
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Company name changed brooke john LTD\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed brooke john LTD\certificate issued on 11/05/12
|
19 April 2012 | Company name changed john brooke & sons holdings LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Company name changed john brooke & sons holdings LIMITED\certificate issued on 19/04/12
|
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
26 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (11 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (11 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (11 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (11 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: yorkshire technology park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yorkshire technology park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (11 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (11 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (11 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (10 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (10 pages) |
4 September 2003 | Accounts for a small company made up to 31 March 2003 (11 pages) |
4 September 2003 | Accounts for a small company made up to 31 March 2003 (11 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members
|
11 August 2003 | Return made up to 18/07/03; full list of members
|
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
7 August 2002 | Return made up to 18/07/02; full list of members
|
7 August 2002 | Return made up to 18/07/02; full list of members
|
26 July 2001 | Return made up to 18/07/01; full list of members (9 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (11 pages) |
26 July 2001 | Return made up to 18/07/01; full list of members (9 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (11 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
4 August 2000 | Return made up to 18/07/00; full list of members (9 pages) |
4 August 2000 | Return made up to 18/07/00; full list of members (9 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (11 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (11 pages) |
2 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
10 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (11 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (11 pages) |
28 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
15 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
15 January 1990 | Group accounts for a small company made up to 31 March 1989 (7 pages) |
15 January 1990 | Group accounts for a small company made up to 31 March 1989 (7 pages) |
8 August 1988 | Accounts made up to 31 March 1988 (9 pages) |
8 August 1988 | Accounts made up to 31 March 1988 (9 pages) |