Company NameBrooks Textile Rentals Limited
DirectorEdward Crawford Hope
Company StatusActive
Company Number00066231
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameDr Edward Crawford Hope
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeck End 16 Ham Close
Cheltenham
Gloucestershire
GL52 6NP
Wales
Director NameMr Stewart George Cantley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1993)
RoleOperations Director
Correspondence Address12 School Walk
Yate
Bristol
Avon
BS17 4PL
Director NameMr Paul Joseph Sunderland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleManager
Correspondence Address13 Sunningdale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Director NameMr Richard Simon Brooks
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1994)
RoleChartered Accountant
Correspondence AddressThe Batch
Flax Bourton
Bristol
BS48 1PU
Director NameRoy Stuart Burkill
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1994)
RoleManager
Correspondence AddressOrchard View
Lower Morton Thornbury
Bristol
BS12 1LD
Director NameJohn Hubert Clarke
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 1998)
RoleChartered Accountant
Correspondence Address13a Fosse Lane
Nailsea
Bristol
BS19 2AR
Director NameMr John Clifford Walton Halliday
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleManager
Correspondence AddressKent Rigg St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6ES
Director NameTimothy John Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 1993)
RoleEngineer
Correspondence AddressFernwood Brindley Brae
Kinver
Stourbridge
West Midlands
DY7 6LR
Secretary NameJohn Hubert Clarke
NationalityBritish
StatusResigned
Appointed09 October 1991(89 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 January 1992)
RoleCompany Director
Correspondence Address13a Fosse Lane
Nailsea
Bristol
BS19 2AR
Secretary NameMr Michael William Bews
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Stonewell Drive
Congresbury
Bristol
Avon
BS49 5DW
Director NameBrian St John Mowbray
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(91 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 1994)
RoleLaunderer
Correspondence Address4 Fetcham Park Drive
Leatherhead
Surrey
KT22 9ED
Director NameAnthony Victor Frederick Gilmore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 1996)
RoleGeneral Manager
Correspondence Address1 Thornhill Cottages
Common Road
Malmesbury
Wiltshire
SN16 0HN
Director NameMr Richard Geoffrey Pratt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(91 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 October 1994)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressRowan House
33 Waterside
Knaresborough
North Yorkshire
HG5 8DF
Director NameJames Lemon
NationalityBritish
StatusResigned
Appointed24 January 1994(92 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 1995)
RoleLaunderer
Correspondence Address8 Rylstone Close
Maidenhead
Berkshire
SL6 3HT
Director NameJohn Edgar Winston Walters
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(92 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressSpringfield House Knightcott Road
Abbots Leigh
Bristol
Avon
BS8 3SB
Director NameAlan James Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1999)
RoleGroup Human Resources Manager
Correspondence Address6 Granary Way
Staplehay
Taunton
Somerset
TA3 7HX
Director NameJohn Christopher Norris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(94 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2000)
RoleOperations Director
Correspondence AddressBirkacre House 11 Dale View
Chorley
Lancashire
PR7 3QJ
Director NameAlan Precious
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1999)
RoleBusiness Development Director
Correspondence Address1a Algarth Road
Pocklington
York
North Yorkshire
YO42 2HY
Director NameMr Patrick John Mulcahy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(96 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Lane
Caerleon
Newport
Gwent
NP18 3SZ
Wales
Secretary NameMr Patrick John Mulcahy
NationalityBritish
StatusResigned
Appointed15 June 1999(97 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Lane
Caerleon
Newport
Gwent
NP18 3SZ
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,750,567

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2023Restoration by order of the court (2 pages)
17 December 2007Dissolved (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
17 September 2007Administrator's progress report (15 pages)
17 September 2007Administrator's progress report (15 pages)
17 September 2007Notice of move from Administration to Dissolution (15 pages)
23 April 2007Statement of affairs (6 pages)
23 April 2007Statement of administrator's proposal (56 pages)
6 March 2007Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page)
22 February 2007Appointment of an administrator (1 page)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
19 October 2005Return made up to 09/10/05; full list of members (2 pages)
19 October 2005Registered office changed on 19/10/05 from: aztec west almondsbury bristol BS32 4SN (1 page)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2002Declaration of shares redemption:auditor's report (3 pages)
23 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 March 2001Particulars of mortgage/charge (18 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 25 December 1999 (3 pages)
24 August 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 26 December 1998 (4 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
5 November 1998Full accounts made up to 27 December 1997 (16 pages)
23 October 1998Return made up to 09/10/98; full list of members (8 pages)
1 June 1998New director appointed (2 pages)
17 October 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Full accounts made up to 26 December 1996 (19 pages)
11 September 1997New director appointed (2 pages)
22 October 1996Return made up to 09/10/96; no change of members (4 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 30 December 1995 (18 pages)
3 October 1996New director appointed (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (18 pages)
14 January 1981Company name changed\certificate issued on 14/01/81 (2 pages)