Company NameBrooklands Leasing Ltd.
DirectorsDeborah Anne Barbor and Peter Dixon Barbor
Company StatusActive
Company Number01539214
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 3 months ago)
Previous NameGoldwise Limited

Business Activity

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

Directors

Director NameMrs Deborah Anne Barbor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMr Peter Dixon Barbor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Secretary NameMr Peter Dixon Barbor
NationalityBritish
StatusCurrent
Appointed15 August 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameEthel Barbor
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressFlat 3
36 Newland Park
Hull
East Yorkshire
HU5 2DW

Contact

Websitebrookprop.co.uk
Email address[email protected]

Location

Registered AddressStable Court
Hesslewood Hall
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Brooklands Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

8 November 1985Delivered on: 15 November 1985
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.
Outstanding

Filing History

18 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
19 August 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
16 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
31 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
19 August 2010Director's details changed for Peter Dixon Barbor on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Peter Dixon Barbor on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 30 April 2009 (9 pages)
14 November 2009Full accounts made up to 30 April 2009 (9 pages)
22 September 2009Return made up to 15/08/09; full list of members (3 pages)
22 September 2009Return made up to 15/08/09; full list of members (3 pages)
19 January 2009Full accounts made up to 30 April 2008 (9 pages)
19 January 2009Full accounts made up to 30 April 2008 (9 pages)
10 September 2008Return made up to 15/08/08; full list of members (3 pages)
10 September 2008Return made up to 15/08/08; full list of members (3 pages)
23 January 2008Full accounts made up to 30 April 2007 (9 pages)
23 January 2008Full accounts made up to 30 April 2007 (9 pages)
10 September 2007Return made up to 15/08/07; no change of members (7 pages)
10 September 2007Return made up to 15/08/07; no change of members (7 pages)
7 December 2006Full accounts made up to 30 April 2006 (8 pages)
7 December 2006Full accounts made up to 30 April 2006 (8 pages)
25 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Full accounts made up to 30 April 2005 (6 pages)
11 January 2006Full accounts made up to 30 April 2005 (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (7 pages)
25 August 2005Return made up to 15/08/05; full list of members (7 pages)
18 February 2005Full accounts made up to 30 April 2004 (6 pages)
18 February 2005Full accounts made up to 30 April 2004 (6 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
15 January 2004Full accounts made up to 30 April 2003 (6 pages)
15 January 2004Full accounts made up to 30 April 2003 (6 pages)
4 September 2003Return made up to 15/08/03; full list of members (7 pages)
4 September 2003Return made up to 15/08/03; full list of members (7 pages)
26 February 2003Full accounts made up to 30 April 2002 (6 pages)
26 February 2003Full accounts made up to 30 April 2002 (6 pages)
13 September 2002Return made up to 15/08/02; full list of members (7 pages)
13 September 2002Return made up to 15/08/02; full list of members (7 pages)
28 February 2002Full accounts made up to 30 April 2001 (6 pages)
28 February 2002Full accounts made up to 30 April 2001 (6 pages)
29 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
18 August 2000Return made up to 15/08/00; full list of members (7 pages)
18 August 2000Return made up to 15/08/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
20 August 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(6 pages)
20 August 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
(6 pages)
3 March 1999Full accounts made up to 30 April 1998 (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (6 pages)
21 September 1998Return made up to 15/08/98; no change of members (4 pages)
21 September 1998Return made up to 15/08/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (6 pages)
2 April 1997Full accounts made up to 30 April 1996 (7 pages)
2 April 1997Full accounts made up to 30 April 1996 (7 pages)
30 October 1996Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page)
30 October 1996Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0JF (1 page)
11 September 1996Return made up to 15/08/96; full list of members (6 pages)
11 September 1996Return made up to 15/08/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (6 pages)
18 September 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
(4 pages)
18 September 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
(4 pages)