Company NameMartin Brooks (Roofing Specialists) Limited
Company StatusActive
Company Number01822980
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Gerald Brooks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address35 Haugh Lane
Ecclesall
Sheffield
S11 9SB
Director NameMr John Barry Elmore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address26 Whirlow Park Road
Sheffield
S11 9NP
Director NameMr Jeremy Howard Martin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address4 Walshaw Grove
Worrall
Sheffield
South Yorkshire
S35 0BF
Director NameNicolas Ian Brooks
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(22 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Barnet Avenue
Sheffield
South Yorkshire
S11 7RN
Secretary NameRichard Christian
NationalityBritish
StatusCurrent
Appointed04 October 2006(22 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address18 Boythorpe Avenue
Chesterfield
Derbyshire
S40 2QE
Director NameDale Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(25 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Smithfield Road
Gleadless
Sheffield
South Yorkshire
S12 3JL
Secretary NameGerald Brooks
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence Address52 Psalter Lane
Sheffield
South Yorkshire
S11 8YN
Secretary NamePhilip Roy Turner
NationalityBritish
StatusResigned
Appointed16 September 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1994)
RoleAccountant
Correspondence Address10 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DA
Secretary NameMr Gerald Brooks
NationalityBritish
StatusResigned
Appointed18 May 1994(9 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2006)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address35 Haugh Lane
Ecclesall
Sheffield
S11 9SB

Contact

Websitemartin-brooks.co.uk
Telephone0114 2447720
Telephone regionSheffield

Location

Registered AddressRoss Street
Darnall
Sheffield
S9 4PU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Ross Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£722,243
Current Liabilities£1,014,334

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

18 September 1992Delivered on: 24 September 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £35313.50.
Particulars: All right title and interest in and to all sums payable under the insurance please see doc M427C for details.
Outstanding
16 September 1991Delivered on: 25 September 1991
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £18,904.40.
Particulars: All its right, title and interest of the company (please see doc 395 tc ref M57C).
Outstanding
19 May 1988Delivered on: 27 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 April 2023Accounts for a small company made up to 30 September 2022 (14 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 30 September 2021 (14 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 30 September 2020 (13 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 May 2020Accounts for a small company made up to 30 September 2019 (13 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 30 September 2018 (12 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 30 September 2017 (14 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Cessation of Gerald Brooks as a person with significant control on 6 April 2016 (1 page)
4 August 2017Cessation of John Barry Elmore as a person with significant control on 6 April 2016 (1 page)
4 August 2017Cessation of Gerald Brooks as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Ross Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Ross Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
4 August 2017Cessation of Jeremy Howard Martin as a person with significant control on 6 April 2016 (1 page)
4 August 2017Cessation of John Barry Elmore as a person with significant control on 6 April 2016 (1 page)
4 August 2017Cessation of Jeremy Howard Martin as a person with significant control on 6 April 2016 (1 page)
18 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
18 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
31 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
31 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 450
(8 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 450
(8 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 450
(8 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 450
(8 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
26 August 2010Director's details changed for Nicolas Ian Brooks on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Dale Wright on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Nicolas Ian Brooks on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
26 August 2010Director's details changed for Dale Wright on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
25 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 July 2009Director appointed dale wright (1 page)
13 July 2009Director appointed dale wright (1 page)
11 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 August 2005Return made up to 31/07/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
19 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
19 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
22 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (5 pages)
8 August 2002Return made up to 31/07/02; full list of members (5 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 August 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 August 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
3 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 September 1997Return made up to 31/07/97; no change of members (4 pages)
25 September 1997Return made up to 31/07/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 July 1995Return made up to 31/07/95; no change of members (4 pages)
28 July 1995Return made up to 31/07/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)