Company NameBrooks & Brooks Limited
Company StatusDissolved
Company Number00186970
CategoryPrivate Limited Company
Incorporation Date10 January 1923(101 years, 4 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Stuart Wortley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(68 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Cottage 17 Long Line
Sheffield
South Yorkshire
S11 7TX
Secretary NameWendy Elizabeth Wortley
NationalityBritish
StatusClosed
Appointed06 September 2002(79 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressBrookfields Cottage 17 Long Line
Sheffield
South Yorkshire
S11 7TX
Director NameMr Cecil Markham
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(68 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address4 Lindrick Close
Tickhill
Doncaster
South Yorkshire
DN11 9RB
Director NameMrs Joyce Markham
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(68 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address4 Lindrick Close
Tickhill
Doncaster
South Yorkshire
DN11 9RB
Director NameMrs Sandra Marilyn Wortley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(68 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address29 Shafton Road
Rotherham
South Yorkshire
S60 3JG
Secretary NameMrs Sandra Marilyn Wortley
NationalityBritish
StatusResigned
Appointed04 October 1991(68 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address29 Shafton Road
Rotherham
South Yorkshire
S60 3JG
Secretary NameMr Keith Stuart Wortley
NationalityBritish
StatusResigned
Appointed25 September 1998(75 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Cottage 17 Long Line
Sheffield
South Yorkshire
S11 7TX

Location

Registered AddressBrookfields Cottage 17 Long Line
Sheffield
South Yorkshire
S11 7TX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley

Shareholders

3.2k at £1Mr Keith Stuart Wortley
100.00%
Ordinary

Financials

Year2014
Net Worth£35,329
Cash£1,037
Current Liabilities£167,593

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

18 February 1985Delivered on: 26 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

13 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,205
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,205
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Registered office address changed from Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX to Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX on 31 October 2014 (1 page)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,205
(4 pages)
31 October 2014Director's details changed for Mr Keith Stuart Wortley on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,205
(4 pages)
31 October 2014Secretary's details changed for Wendy Elizabeth Wortley on 31 October 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,205
(4 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,205
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 04/10/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2007Return made up to 04/10/07; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2006Return made up to 04/10/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 March 2006Return made up to 04/10/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2004Return made up to 04/10/04; full list of members (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2003Return made up to 04/10/03; full list of members (6 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 November 2002Return made up to 04/10/02; full list of members (7 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 December 2001Return made up to 04/10/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Registered office changed on 21/10/99 from: brookfields cotage 17 long line sheffield south yorkshire S11 7TX (1 page)
10 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 November 1998Return made up to 04/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Registered office changed on 09/06/98 from: 29 shafton road rotherham south yorkshire S60 3JG (1 page)
14 November 1997Return made up to 04/10/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1997Auditor's resignation (4 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
31 January 1996Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
10 January 1923Certificate of incorporation (1 page)