Company NameBrooke Tools Limited
Company StatusActive
Company Number01194779
CategoryPrivate Limited Company
Incorporation Date23 December 1974(49 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Gwyn Booth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Mansfeldt Road
Chesterfield
Derbyshire
S41 7BW
Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 3 months after company formation)
Appointment Duration15 years (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameMr David Glyn Firth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Near Bank
Shelley
Huddersfield
West Yorkshire
HD8 8LT
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameSamuel Thomas Mitchell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address3 Progress Drive
Bramley
Rotherham
South Yorkshire
S66 0TT
Director NameStuart Michael Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Greenland Way
Maltby
Rotherham
South Yorkshire
S66 7ED
Secretary NameChristopher Gwyn Booth
NationalityBritish
StatusResigned
Appointed05 April 1991(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Mansfeldt Road
Chesterfield
Derbyshire
S41 7BW
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(17 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed21 February 1992(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 1996)
RoleChartered Accountant
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed02 September 1996(21 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP

Location

Registered AddressShepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due26 April 2017 (overdue)

Charges

27 April 1992Delivered on: 28 April 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 30/04/76.
Particulars: First fixed charge on all goodwill and uncalled capital patents and patent applications.
Outstanding
12 July 1982Delivered on: 14 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
30 April 1976Delivered on: 11 May 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

29 August 2014Restoration by order of the court (3 pages)
29 August 2014Restoration by order of the court (3 pages)
10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
3 November 2004Restoration by order of the court (4 pages)
3 November 2004Restoration by order of the court (4 pages)
30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
22 February 2002Application for striking-off (2 pages)
25 July 2001Accounts made up to 30 September 2000 (2 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
24 August 2000Accounts made up to 30 September 1999 (4 pages)
24 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
4 July 1999Accounts made up to 30 September 1998 (4 pages)
12 May 1999Return made up to 12/04/99; full list of members (7 pages)
12 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 August 1998Accounts made up to 30 September 1997 (4 pages)
3 July 1998Return made up to 12/04/98; no change of members (5 pages)
3 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 July 1997Accounts made up to 30 September 1996 (4 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
3 September 1996Secretary's particulars changed (1 page)
3 September 1996Secretary's particulars changed (1 page)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
14 April 1996Accounts made up to 30 September 1995 (4 pages)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
12 May 1995Return made up to 12/04/95; full list of members (7 pages)
12 May 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
28 April 1995Accounts made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 December 1974Incorporation (19 pages)
23 December 1974Incorporation (19 pages)