Leeds
West Yorkshire
LS1 5QS
Director Name | Mr Christopher Peter Drury |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mary Ernestine Brook |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | Woodsome End 17 Lowhill Lane Addingham Ilkley West Yorkshire |
Director Name | Veronica Mary Brook |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | Eldwick Hall High Eldwick Bingley West Yorkshire BD16 3AY |
Director Name | Andrew Michael Brook |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 17 January 2019) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kilners Croft Addingham Ilkley Leeds West Yorkshire LS29 0TS |
Director Name | Margaret Brook |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Green 15 Walton Avenue Gargrave Skipton North Yorkshire BD23 3NT |
Secretary Name | Margaret Elizabeth Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(63 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 458 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4LB |
Director Name | Mr Hugh David Edmund Roberts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(64 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Badger Gate Threshfield Skipton North Yorkshire BD23 5EN |
Director Name | Andrew Wood King |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holt Park Lane Adel Leeds West Yorkshire LS16 7QY |
Director Name | Mr Christopher Stephen Melia |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flagship House, Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW |
Website | brookinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01535 639020 |
Telephone region | Keighley |
Registered Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Andrew Michael Brook 9.52% Ordinary A |
---|---|
9.2k at £1 | Andrew Michael Brook 87.30% Ordinary B |
333 at £1 | M. Brook 3.17% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,785,475 |
Cash | £736,594 |
Current Liabilities | £241,950 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
17 January 2019 | Delivered on: 21 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Andrew Michael Brook Classification: A registered charge Outstanding |
4 May 1994 | Delivered on: 10 May 1994 Satisfied on: 22 January 2009 Persons entitled: James Drummond Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the agreements (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
9 January 2020 | Notification of Project Loom Ltd as a person with significant control on 17 January 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mr Christopher Stephen Melia as a director on 17 January 2019 (2 pages) |
21 January 2019 | Notification of Project Loom Limited as a person with significant control on 17 January 2019 (2 pages) |
21 January 2019 | Registration of charge 002297550003, created on 17 January 2019 (39 pages) |
21 January 2019 | Cessation of Andrew Michael Brook as a person with significant control on 17 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Andrew Michael Brook as a director on 17 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Christopher Peter Drury as a director on 17 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Margaret Brook as a director on 17 January 2019 (1 page) |
18 January 2019 | Registration of charge 002297550002, created on 17 January 2019 (37 pages) |
3 December 2018 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Statement of company's objects (2 pages) |
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 September 2014 | Secretary's details changed for Christopher Stephen Melia on 12 September 2014 (1 page) |
12 September 2014 | Secretary's details changed for Christopher Stephen Melia on 12 September 2014 (1 page) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Secretary's details changed for Christopher Stephen Melia on 1 September 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Christopher Stephen Melia on 1 September 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Christopher Stephen Melia on 1 September 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 April 2012 | Termination of appointment of Andrew King as a director (1 page) |
30 April 2012 | Termination of appointment of Andrew King as a director (1 page) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Margaret Brook on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Andrew Wood King on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Margaret Brook on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Wood King on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Michael Brook on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Michael Brook on 12 January 2010 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 January 2009 | Director's change of particulars / andrew brook / 31/12/2008 (1 page) |
12 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
12 January 2009 | Director's change of particulars / andrew brook / 31/12/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 February 2008 | £ ic 12000/10500 22/01/08 £ sr 1500@1=1500 (1 page) |
20 February 2008 | £ ic 12000/10500 22/01/08 £ sr 1500@1=1500 (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: flagship house riparian way, cross hills keighley west yorkshire BD20 7BW (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: flagship house riparian way, cross hills keighley west yorkshire BD20 7BW (1 page) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (10 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (10 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 April 2006 | Return made up to 08/01/06; full list of members (9 pages) |
6 April 2006 | Return made up to 08/01/06; full list of members (9 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (10 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (10 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 December 2004 | New director appointed (1 page) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (10 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (10 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: newmill, drighlington near bradford BD11 1BS (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: newmill, drighlington near bradford BD11 1BS (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
1 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members (10 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members (10 pages) |
10 January 2003 | Auditor's resignation (1 page) |
10 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 January 2002 | Return made up to 08/01/02; full list of members (10 pages) |
14 January 2002 | Return made up to 08/01/02; full list of members (10 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members
|
23 January 2001 | Return made up to 14/01/01; full list of members
|
21 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 February 2000 | Return made up to 14/01/00; full list of members
|
2 February 2000 | Return made up to 14/01/00; full list of members
|
29 July 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
29 July 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
28 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
24 March 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
24 March 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
4 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
18 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
6 February 1995 | £ ic 15900/12000 16/01/95 £ sr 3900@1=3900 (1 page) |
6 February 1995 | £ ic 15900/12000 16/01/95 £ sr 3900@1=3900 (1 page) |
4 October 1991 | £ ic 28000/15900 13/09/91 £ sr 12100@1=12100 (1 page) |
4 October 1991 | £ ic 28000/15900 13/09/91 £ sr 12100@1=12100 (1 page) |
20 September 1991 | Resolutions
|
20 September 1991 | Resolutions
|
28 January 1984 | Accounts made up to 30 September 1982 (11 pages) |
28 January 1984 | Accounts made up to 30 September 1982 (11 pages) |
22 December 1951 | Memorandum and Articles of Association (11 pages) |
22 December 1951 | Memorandum and Articles of Association (11 pages) |