Company NameBrookfoot Engineering (Midlands) Limited
DirectorsGraham Christopher Clough and Christopher Andrew Cribb
Company StatusActive - Proposal to Strike off
Company Number01081722
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Christopher Clough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wayland Drive
Adel
Leeds
West Yorkshire
LS16 8LX
Director NameMr Christopher Andrew Cribb
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helens House
Eshton
Skipton
North Yorkshire
BD23 3QL
Secretary NameMr Christopher Andrew Cribb
NationalityBritish
StatusCurrent
Appointed12 January 2009(36 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Helens House
Eshton
Skipton
North Yorkshire
BD23 3QL
Secretary NameChristopher Andrew Cribb
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence Address772 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8UH
Secretary NameMr Charles Gordon Mitchell Green
NationalityBritish
StatusResigned
Appointed19 January 1993(20 years, 2 months after company formation)
Appointment Duration15 years, 12 months (resigned 12 January 2009)
RoleSecretary
Correspondence AddressHill Top Farm
Colne Road, Oldfield
Keighley
West Yorkshire
BD22 0JJ

Location

Registered Address77 High Street
Yeadon
Leeds
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

66 at £1Christopher Andrew Cribb
66.00%
Ordinary
34 at £1Alan Smith
34.00%
Ordinary

Financials

Year2014
Net Worth£3,088

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ United Kingdom on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ United Kingdom on 12 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Mr Christopher Andrew Cribb on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Christopher Andrew Cribb on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2009Appointment terminated secretary charles green (1 page)
15 January 2009Appointment terminated secretary charles green (1 page)
15 January 2009Secretary appointed mr christopher andrew cribb (1 page)
15 January 2009Secretary appointed mr christopher andrew cribb (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o h & c moore LIMITED low hall road, horsforth leeds LS18 4EF (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o h & c moore LIMITED low hall road, horsforth leeds LS18 4EF (1 page)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
11 January 2006Accounts made up to 31 March 2005 (6 pages)
11 January 2006Accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 May 2004Accounts made up to 31 March 2004 (6 pages)
21 May 2004Accounts made up to 31 March 2004 (6 pages)
7 December 2003Return made up to 30/11/03; full list of members (7 pages)
7 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 November 2003Return made up to 30/11/02; full list of members (7 pages)
6 November 2003Return made up to 30/11/02; full list of members (7 pages)
5 September 2003Accounts made up to 31 March 2003 (6 pages)
5 September 2003Accounts made up to 31 March 2003 (6 pages)
29 June 2002Accounts made up to 31 March 2002 (6 pages)
29 June 2002Accounts made up to 31 March 2002 (6 pages)
6 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
6 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
6 July 2001Full accounts made up to 31 March 2001 (7 pages)
6 July 2001Full accounts made up to 31 March 2001 (7 pages)
27 March 2001Full accounts made up to 31 March 2000 (7 pages)
27 March 2001Full accounts made up to 31 March 2000 (7 pages)
8 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Return made up to 30/11/98; no change of members (4 pages)
20 January 1999Return made up to 30/11/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
20 January 1998Return made up to 30/11/97; no change of members (4 pages)
20 January 1998Return made up to 30/11/97; no change of members (4 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)