Company NameC.B.Brook & Co.Limited
DirectorChristopher Peter Drury
Company StatusIn Administration
Company Number00229755
CategoryPrivate Limited Company
Incorporation Date18 April 1928(96 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameChristopher Stephen Melia
NationalityBritish
StatusCurrent
Appointed03 December 2001(73 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Christopher Peter Drury
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(90 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMary Ernestine Brook
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(63 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressWoodsome End 17 Lowhill Lane
Addingham
Ilkley
West Yorkshire
Director NameVeronica Mary Brook
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(63 years, 9 months after company formation)
Appointment Duration14 years (resigned 17 January 2006)
RoleCompany Director
Correspondence AddressEldwick Hall
High Eldwick
Bingley
West Yorkshire
BD16 3AY
Director NameAndrew Michael Brook
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(63 years, 9 months after company formation)
Appointment Duration27 years (resigned 17 January 2019)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Kilners Croft
Addingham Ilkley
Leeds
West Yorkshire
LS29 0TS
Director NameMargaret Brook
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(63 years, 9 months after company formation)
Appointment Duration27 years (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Green 15 Walton Avenue
Gargrave
Skipton
North Yorkshire
BD23 3NT
Secretary NameMargaret Elizabeth Barker
NationalityBritish
StatusResigned
Appointed14 January 1992(63 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address458 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LB
Director NameMr Hugh David Edmund Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(64 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Badger Gate
Threshfield
Skipton
North Yorkshire
BD23 5EN
Director NameAndrew Wood King
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(76 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holt Park Lane
Adel
Leeds
West Yorkshire
LS16 7QY
Director NameMr Christopher Stephen Melia
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(90 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlagship House, Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW

Contact

Websitebrookinternational.com
Email address[email protected]
Telephone01535 639020
Telephone regionKeighley

Location

Registered AddressThird Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Andrew Michael Brook
9.52%
Ordinary A
9.2k at £1Andrew Michael Brook
87.30%
Ordinary B
333 at £1M. Brook
3.17%
Ordinary C

Financials

Year2014
Net Worth£1,785,475
Cash£736,594
Current Liabilities£241,950

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Charges

17 January 2019Delivered on: 21 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Andrew Michael Brook

Classification: A registered charge
Outstanding
4 May 1994Delivered 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

Filing History

18 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 January 2020Notification of Project Loom Ltd as a person with significant control on 17 January 2019 (2 pages)
9 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 January 2019Appointment of Mr Christopher Stephen Melia as a director on 17 January 2019 (2 pages)
21 January 2019Notification of Project Loom Limited as a person with significant control on 17 January 2019 (2 pages)
21 January 2019Registration of charge 002297550003, created on 17 January 2019 (39 pages)
21 January 2019Cessation of Andrew Michael Brook as a person with significant control on 17 January 2019 (1 page)
21 January 2019Termination of appointment of Andrew Michael Brook as a director on 17 January 2019 (1 page)
21 January 2019Appointment of Mr Christopher Peter Drury as a director on 17 January 2019 (2 pages)
21 January 2019Termination of appointment of Margaret Brook as a director on 17 January 2019 (1 page)
18 January 2019Registration of charge 002297550002, created on 17 January 2019 (37 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,500
(5 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,500
(5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 March 2015Statement of company's objects (2 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Statement of company's objects (2 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,500
(5 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,500
(5 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,500
(5 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 September 2014Secretary's details changed for Christopher Stephen Melia on 12 September 2014 (1 page)
12 September 2014Secretary's details changed for Christopher Stephen Melia on 12 September 2014 (1 page)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,500
(6 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,500
(6 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,500
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
14 January 2013Secretary's details changed for Christopher Stephen Melia on 1 September 2012 (2 pages)
14 January 2013Secretary's details changed for Christopher Stephen Melia on 1 September 2012 (2 pages)
14 January 2013Secretary's details changed for Christopher Stephen Melia on 1 September 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 April 2012Termination of appointment of Andrew King as a director (1 page)
30 April 2012Termination of appointment of Andrew King as a director (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Margaret Brook on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Andrew Wood King on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Margaret Brook on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Wood King on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Michael Brook on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Michael Brook on 12 January 2010 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 January 2009Director's change of particulars / andrew brook / 31/12/2008 (1 page)
12 January 2009Return made up to 08/01/09; full list of members (6 pages)
12 January 2009Return made up to 08/01/09; full list of members (6 pages)
12 January 2009Director's change of particulars / andrew brook / 31/12/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 December 2008Total 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 2008Return made up to 08/01/08; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: flagship house riparian way, cross hills keighley west yorkshire BD20 7BW (1 page)
9 January 2008Return made up to 08/01/08; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: flagship house riparian way, cross hills keighley west yorkshire BD20 7BW (1 page)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 January 2007Return made up to 08/01/07; full list of members (10 pages)
17 January 2007Return made up to 08/01/07; full list of members (10 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 April 2006Return made up to 08/01/06; full list of members (9 pages)
6 April 2006Return made up to 08/01/06; full list of members (9 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 January 2005Return made up to 08/01/05; full list of members (10 pages)
12 January 2005Return made up to 08/01/05; full list of members (10 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 December 2004New director appointed (1 page)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 December 2004New director appointed (1 page)
29 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 January 2004Return made up to 08/01/04; full list of members (10 pages)
16 January 2004Return made up to 08/01/04; full list of members (10 pages)
18 June 2003Registered office changed on 18/06/03 from: newmill, drighlington near bradford BD11 1BS (1 page)
18 June 2003Registered office changed on 18/06/03 from: newmill, drighlington near bradford BD11 1BS (1 page)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
14 January 2003Return made up to 08/01/03; full list of members (10 pages)
14 January 2003Return made up to 08/01/03; full list of members (10 pages)
10 January 2003Auditor's resignation (1 page)
10 January 2003Auditor's resignation (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
30 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 January 2002Return made up to 08/01/02; full list of members (10 pages)
14 January 2002Return made up to 08/01/02; full list of members (10 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
29 July 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
28 January 1999Return made up to 14/01/99; full list of members (6 pages)
28 January 1999Return made up to 14/01/99; full list of members (6 pages)
24 March 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
24 March 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
4 February 1998Return made up to 14/01/98; no change of members (4 pages)
4 February 1998Return made up to 14/01/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 February 1997Return made up to 14/01/97; no change of members (4 pages)
2 February 1997Return made up to 14/01/97; no change of members (4 pages)
18 February 1996Return made up to 14/01/96; full list of members (6 pages)
18 February 1996Return 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 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1984Accounts made up to 30 September 1982 (11 pages)
28 January 1984Accounts made up to 30 September 1982 (11 pages)
22 December 1951Memorandum and Articles of Association (11 pages)
22 December 1951Memorandum and Articles of Association (11 pages)