Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director Name | Mr Steven George Brooke |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(48 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mrs Elizabeth Emily Brooke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Harry Preston |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 22 December 2004) |
Role | Precision Engineer |
Correspondence Address | 2b Fall Lane Hartshead Liversedge West Yorkshire WF15 8AR |
Director Name | Mr David Foster Brooke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 25 August 2022) |
Role | Precision Engineer |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Secretary Name | Mrs Ruth Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Kevin Andrew Brooke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 30 April 2022) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Paul Matthew Brooke |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Park Gardens Gomersal Cleckheaton West Yorkshire BD19 4BA |
Director Name | Mr Mark Richard Brooke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Website | anglostainless.co.uk |
---|---|
Telephone | 01924 462743 |
Telephone region | Wakefield |
Registered Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
250 at £1 | Mark Richard Brooke 25.00% Ordinary |
---|---|
250 at £1 | Mr Kevin Andrew Brooke 25.00% Ordinary |
250 at £1 | Steven Brooke 25.00% Ordinary |
125 at £1 | David Foster Brooke 12.50% Ordinary |
125 at £1 | Mrs Ruth Brooke 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,432 |
Cash | £209,440 |
Current Liabilities | £402,211 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
20 November 1989 | Delivered on: 1 December 1989 Satisfied on: 26 August 2015 Persons entitled: Yorkshire 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. Fully Satisfied |
---|---|
20 April 1977 | Delivered on: 27 April 1977 Satisfied on: 26 August 2015 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future goodwill including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 July 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
19 June 2023 | Notification of Jesco Holding Ltd as a person with significant control on 19 June 2023 (2 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
23 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
5 October 2022 | Appointment of Mrs Elizabeth Emily Brooke as a director on 25 August 2022 (2 pages) |
5 October 2022 | Termination of appointment of David Foster Brooke as a director on 25 August 2022 (1 page) |
10 May 2022 | Termination of appointment of Kevin Andrew Brooke as a director on 30 April 2022 (1 page) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
15 July 2021 | Cessation of Mark Richard Brooke as a person with significant control on 30 April 2021 (1 page) |
15 July 2021 | Cessation of Kevin Andrew Brooke as a person with significant control on 30 April 2021 (1 page) |
4 May 2021 | Appointment of Mr Steven George Brooke as a director on 30 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Mark Richard Brooke as a director on 30 April 2021 (1 page) |
11 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 August 2019 | Termination of appointment of Ruth Brooke as a secretary on 12 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Steven George Brooke as a secretary on 12 August 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 21/12/2016 (4 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 21/12/2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates
|
23 December 2016 | Confirmation statement made on 21 December 2016 with updates
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 August 2015 | Satisfaction of charge 1 in full (4 pages) |
26 August 2015 | Satisfaction of charge 2 in full (4 pages) |
26 August 2015 | Satisfaction of charge 1 in full (4 pages) |
26 August 2015 | Satisfaction of charge 2 in full (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 January 2014 | Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 February 2010 | Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Mark Richard Brooke on 6 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr David Foster Brooke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Kevin Andrew Brooke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Kevin Andrew Brooke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Richard Brooke on 6 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr David Foster Brooke on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Mr David Foster Brooke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Richard Brooke on 6 November 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Director's details changed for Mr Kevin Andrew Brooke on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 January 2009 | Director's change of particulars / kevin brooke / 12/02/2008 (1 page) |
8 January 2009 | Director's change of particulars / kevin brooke / 12/02/2008 (1 page) |
8 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 21/12/04; full list of members
|
10 January 2005 | Return made up to 21/12/04; full list of members
|
17 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 21/12/03; full list of members
|
12 January 2004 | Return made up to 21/12/03; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members
|
21 January 2003 | Return made up to 21/12/02; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members
|
11 January 2002 | Return made up to 21/12/01; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members
|
10 January 2001 | Return made up to 21/12/00; full list of members
|
18 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members
|
4 January 2000 | Return made up to 21/12/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 January 1997 | Return made up to 21/12/96; no change of members
|
15 January 1997 | Return made up to 21/12/96; no change of members
|
29 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 January 1996 | Return made up to 21/12/95; change of members
|
18 January 1996 | Return made up to 21/12/95; change of members
|
27 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 August 1995 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
2 August 1995 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
1 December 1989 | Particulars of mortgage/charge (3 pages) |
1 December 1989 | Particulars of mortgage/charge (3 pages) |
1 December 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1977 | Particulars of mortgage/charge (4 pages) |
27 April 1977 | Particulars of mortgage/charge (4 pages) |