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 | 01 May 2006(19 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Secretary Name | Mr Steven George Brooke |
---|---|
Status | Current |
Appointed | 12 August 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Stuart James Daglish |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 41 Wellhouse Lane Mirfield West Yorkshire WF14 0BE |
Director Name | Mr Harry Preston |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 2b Fall Lane Hartshead Liversedge West Yorkshire WF15 8AR |
Director Name | Iain Charles Alexander Preston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 152 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AJ |
Director Name | Mr Mark Richard Brooke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 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 |
Secretary Name | Mrs Kathleen Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 2b Fall Lane Hartshead Liversedge WF15 8AR |
Secretary Name | Mrs Ruth Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 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 March 2006(19 years 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 | www.anglostainless.co.uk |
---|
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 | David Foster Brooke 25.00% Ordinary |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £620,795 |
Cash | £5,672 |
Current Liabilities | £297,531 |
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) |
6 August 1991 | Delivered on: 7 August 1991 Satisfied on: 26 August 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at building on the south west side of ossett lane earlsheton dewsbury, west yorkshire. Wyk 159180 & all fixtures & fittings plant & machinery. Floating charge over allmovable fixtures & fittings plant machinery equipment material & articles. Fully Satisfied |
---|---|
15 December 1989 | Delivered on: 21 December 1989 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 |
5 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
19 January 2023 | Total exemption full accounts made up to 3 May 2022 (9 pages) |
5 October 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
5 October 2022 | Appointment of Mrs Elizabeth Emily Brooke as a director on 25 August 2022 (2 pages) |
4 October 2022 | Cessation of David Foster Brooke as a person with significant control on 25 August 2022 (1 page) |
4 October 2022 | Termination of appointment of David Foster Brooke as a director on 25 August 2022 (1 page) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 September 2021 | Notification of Jesco Holdings Ltd as a person with significant control on 30 April 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
7 September 2021 | Change of details for Mr David Foster Brooke as a person with significant control on 30 April 2021 (2 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) |
7 May 2021 | Termination of appointment of Kevin Andrew Brooke as a director on 30 April 2021 (1 page) |
4 May 2021 | Termination of appointment of Mark Richard Brooke as a director on 30 April 2021 (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 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) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 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) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 30/08/2016 (4 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 30/08/2016 (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) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates
|
1 September 2016 | Confirmation statement made on 30 August 2016 with updates
|
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 August 2015 | Satisfaction of charge 2 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) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
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) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 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) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 30 August 2011 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) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Steven Brook on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Richard Brooke on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Kevin Andrew Brooke on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Foster Brooke on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Kevin Andrew Brooke on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Foster Brooke on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Richard Brooke on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Steven Brook on 22 February 2010 (2 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) |
14 September 2009 | Director's change of particulars / steven brook / 10/09/2009 (2 pages) |
14 September 2009 | Director's change of particulars / steven brook / 10/09/2009 (2 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 30/08/09; 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) |
17 September 2008 | Director's change of particulars / kevin brooke / 12/02/2008 (1 page) |
17 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
17 September 2008 | Director's change of particulars / kevin brooke / 12/02/2008 (1 page) |
17 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
9 September 2008 | Ad 25/03/08\gbp si 996@1=996\gbp ic 4/1000\ (2 pages) |
9 September 2008 | Ad 25/03/08\gbp si 996@1=996\gbp ic 4/1000\ (2 pages) |
3 September 2008 | Nc inc already adjusted 24/03/08 (2 pages) |
3 September 2008 | Nc inc already adjusted 24/03/08 (2 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
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) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 30/08/06; 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) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 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) |
6 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
24 January 2005 | Ad 20/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 January 2005 | Ad 20/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
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) |
7 September 2004 | Return made up to 30/08/04; full list of members
|
7 September 2004 | Return made up to 30/08/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
18 September 2003 | Return made up to 30/08/03; full list of members
|
18 September 2003 | Return made up to 30/08/03; 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) |
5 September 2002 | Return made up to 30/08/02; full list of members
|
5 September 2002 | Return made up to 30/08/02; full list of members
|
7 September 2001 | Return made up to 30/08/01; full list of members
|
7 September 2001 | Return made up to 30/08/01; full list of members
|
6 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
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) |
31 August 1999 | Return made up to 30/08/99; no change of members
|
31 August 1999 | Return made up to 30/08/99; no change of members
|
2 September 1998 | Return made up to 30/08/98; no change of members (6 pages) |
2 September 1998 | Return made up to 30/08/98; no change of members (6 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) |
28 August 1997 | Return made up to 30/08/97; full list of members
|
28 August 1997 | Return made up to 30/08/97; full list of members
|
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) |
9 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
9 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
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) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 September 1995 | Return made up to 30/08/95; no change of members (6 pages) |
5 September 1995 | Return made up to 30/08/95; no change of members (6 pages) |
2 August 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
2 August 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |
5 March 1987 | Certificate of Incorporation (1 page) |