Company NameBrooksbank Valves Limited
DirectorsJonathan Edward Brooksbank and Robert James Brooksbank
Company StatusActive
Company Number01004518
CategoryPrivate Limited Company
Incorporation Date11 March 1971(53 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr Jonathan Edward Brooksbank
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(21 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVolla Wood Farm
Bishop Thornton
Harrogate
North Yorkshire
HG3 3LD
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(23 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Secretary NameMrs Miranda Diane Whitehead
StatusCurrent
Appointed16 June 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4 The Crossing Business Park Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameWallace Ronald Brooksbank
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2011)
RoleTanner
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Hetton
Skipton
North Yorkshire
BD23 6LU
Director NamePeter Charles Gallagher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 1995)
RoleSales Executive
Correspondence Address43 Westwood
Carleton
Skipton
North Yorkshire
BD23 3DW
Director NameRoger Thomas John Hubbard
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1993)
RoleMetallurgist
Correspondence AddressChestnut House
Hebden
Skipton
North Yorkshire
BD23 5DX
Director NameDouglas Johnson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1995)
RoleEngineer
Correspondence Address18 Main Street
Embsay
Skipton
North Yorkshire
BD23 6RE
Director NameDonald Worrall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence Address1 Kings Close
Ilkley
West Yorkshire
LS29 9NT
Secretary NameDonald Worrall
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address1 Kings Close
Ilkley
West Yorkshire
LS29 9NT
Director NameMatthew Ronald Brooksbank
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(21 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 April 2006)
RoleManaging Director
Correspondence AddressSchool House
Aldfield
Ripon
North Yorkshire
HG4 3BE
Secretary NameMr Robert James Brooksbank
NationalityBritish
StatusResigned
Appointed29 February 2000(28 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 March 2004)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Secretary NameMrs Jennifer Margaret Haunch
NationalityBritish
StatusResigned
Appointed01 March 2004(32 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Paddock
Gallaber Park Long Preston
Skipton
North Yorkshire
BD23 4QF

Contact

Websitebrooksbank.co.uk
Telephone01756 792346
Telephone regionSkipton

Location

Registered AddressUnit 4 The Crossing Business Park Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches2 other UK companies use this postal address

Shareholders

27.5k at £0.1Aluminium Bronze Valves LTD
99.85%
Ordinary A
4 at £1Aluminium Bronze Valves LTD
0.15%
Ordinary B

Financials

Year2014
Net Worth£2,526,642
Cash£1,328
Current Liabilities£1,617,226

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

3 March 2022Delivered on: 24 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 March 2022Delivered on: 14 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
5 July 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
31 August 2006Delivered on: 13 September 2006
Satisfied on: 21 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brooksbank valves works, sackville street, skipton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 May 1999Delivered on: 28 May 1999
Satisfied on: 18 July 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
7 September 1995Delivered on: 14 September 1995
Satisfied on: 18 July 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (23 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 March 2022 (24 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 March 2022Registration of charge 010045180006, created on 3 March 2022 (30 pages)
14 March 2022Registration of charge 010045180005, created on 2 March 2022 (13 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 March 2021 (21 pages)
30 March 2021Full accounts made up to 31 March 2020 (21 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Termination of appointment of Jennifer Margaret Haunch as a secretary on 31 March 2017 (1 page)
16 June 2017Appointment of Mrs Miranda Diane Whitehead as a secretary on 16 June 2017 (2 pages)
16 June 2017Appointment of Mrs Miranda Diane Whitehead as a secretary on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Jennifer Margaret Haunch as a secretary on 31 March 2017 (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,754
(6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,754
(6 pages)
2 March 2015Registered office address changed from Sackville Street Skipton North Yorkshire BD23 3AS to Unit 4 the Crossing Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Sackville Street Skipton North Yorkshire BD23 3AS to Unit 4 the Crossing Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Sackville Street Skipton North Yorkshire BD23 3AS to Unit 4 the Crossing Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW on 2 March 2015 (1 page)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,754
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,754
(6 pages)
21 February 2014Satisfaction of charge 4 in full (4 pages)
21 February 2014Satisfaction of charge 4 in full (4 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,754
(6 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,754
(6 pages)
25 November 2013Secretary's details changed for Mrs Jennifer Margaret Haunch on 24 April 2013 (2 pages)
25 November 2013Secretary's details changed for Mrs Jennifer Margaret Haunch on 24 April 2013 (2 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 April 2011Termination of appointment of Wallace Brooksbank as a director (1 page)
4 April 2011Termination of appointment of Wallace Brooksbank as a director (1 page)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
24 November 2010Secretary's details changed for Mrs Jennifer Margaret Haunch on 23 March 2010 (2 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
24 November 2010Secretary's details changed for Mrs Jennifer Margaret Haunch on 23 March 2010 (2 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Robert James Brooksbank on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Robert James Brooksbank on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Wallace Ronald Brooksbank on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Wallace Ronald Brooksbank on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Jonathan Edward Brooksbank on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Jonathan Edward Brooksbank on 31 October 2009 (2 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Secretary's change of particulars / jennifer haunch / 07/12/2007 (2 pages)
4 November 2008Secretary's change of particulars / jennifer haunch / 07/12/2007 (2 pages)
14 November 2007Location of debenture register (1 page)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Location of debenture register (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
2 December 2005Return made up to 31/10/05; no change of members (8 pages)
2 December 2005Return made up to 31/10/05; no change of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (13 pages)
17 November 2004Return made up to 31/10/04; full list of members (13 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 31/10/03; full list of members; amend (10 pages)
26 March 2004Return made up to 31/10/03; full list of members; amend (10 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
2 December 2003Return made up to 31/10/03; no change of members
  • 363(287) ‐ Registered office changed on 02/12/03
(8 pages)
2 December 2003Return made up to 31/10/03; no change of members
  • 363(287) ‐ Registered office changed on 02/12/03
(8 pages)
8 August 2003Registered office changed on 08/08/03 from: pasture road embsay skipton yorks BD23 6NL (1 page)
8 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003Registered office changed on 08/08/03 from: pasture road embsay skipton yorks BD23 6NL (1 page)
10 April 2003Ad 24/03/03--------- £ si 4@1=4 £ ic 2750/2754 (2 pages)
10 April 2003Ad 24/03/03--------- £ si 4@1=4 £ ic 2750/2754 (2 pages)
20 November 2002Return made up to 31/10/02; full list of members (10 pages)
20 November 2002Return made up to 31/10/02; full list of members (10 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 31/10/01; full list of members; amend (8 pages)
18 April 2002Return made up to 31/10/01; full list of members; amend (8 pages)
16 November 2001Return made up to 31/10/01; full list of members (8 pages)
16 November 2001Return made up to 31/10/01; full list of members (8 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Return made up to 31/10/98; no change of members (6 pages)
27 November 1998Return made up to 31/10/98; no change of members (6 pages)
24 November 1997Return made up to 31/10/97; full list of members (8 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Return made up to 31/10/97; full list of members (8 pages)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1997Ad 13/03/97--------- £ si [email protected]=500 £ ic 2250/2750 (2 pages)
21 March 1997£ nc 2500/3000 13/02/97 (1 page)
21 March 1997£ nc 2500/3000 13/02/97 (1 page)
21 March 1997Ad 13/03/97--------- £ si [email protected]=500 £ ic 2250/2750 (2 pages)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 December 1996Return made up to 31/10/96; no change of members (6 pages)
2 December 1996Return made up to 31/10/96; no change of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 November 1995Return made up to 31/10/95; full list of members (8 pages)
22 November 1995Return made up to 31/10/95; full list of members (8 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
24 May 1995Memorandum and Articles of Association (40 pages)
24 May 1995Memorandum and Articles of Association (40 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
16 March 1994Memorandum and Articles of Association (13 pages)
16 March 1994Memorandum and Articles of Association (13 pages)
12 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(15 pages)
12 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(15 pages)
11 March 1971Incorporation (12 pages)
11 March 1971Certificate of incorporation (2 pages)
11 March 1971Certificate of incorporation (2 pages)
11 March 1971Incorporation (12 pages)