Company NameBrooke Ceramics Limited
Company StatusActive
Company Number02188689
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(32 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMr Reginald James Kaye Brooke
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 19 January 2016)
RoleHarware Merchant
Country of ResidenceUnited Kingdom
Correspondence Address326 Saltshouse Road
Hull
North Humberside
HU8 9HT
Director NameMr Geoffery Derek Paul Brooke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnights Cottage Callas
Bishop Burton
Beverley
North Humberside
HU17 8QR
Secretary NameMr Geoffery Derek Paul Brooke
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnights Cottage Callas
Bishop Burton
Beverley
North Humberside
HU17 8QR
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE

Contact

Websitetile.co.uk
Telephone01482 585888
Telephone regionHull

Location

Registered AddressC/O M.K.M. Building Supplies Limited
Stoneferry Road
Hull
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1G.d.p. Brooke
100.00%
Ordinary

Financials

Year2014
Net Worth£1,040,117
Cash£492,648
Current Liabilities£261,136

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

24 June 2020Delivered on: 30 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument.
Outstanding
20 April 2020Delivered on: 22 April 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
7 December 1992Delivered on: 18 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of foster street kingston upon hull humberside t/n HS166711 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 June 2023Accounts for a small company made up to 30 September 2022 (26 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
9 May 2022Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages)
19 April 2022Accounts for a small company made up to 30 September 2021 (24 pages)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
1 December 2021Satisfaction of charge 021886890002 in full (4 pages)
1 December 2021Satisfaction of charge 021886890003 in full (4 pages)
13 July 2021Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages)
13 July 2021Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page)
16 June 2021Accounts for a small company made up to 30 September 2020 (15 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
30 June 2020Registration of charge 021886890003, created on 24 June 2020 (183 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
22 April 2020Registration of charge 021886890002, created on 20 April 2020 (73 pages)
12 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 November 2019Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 November 2019Register inspection address has been changed to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE (1 page)
6 November 2019Cessation of Geoffrey Derek Paul Brooke as a person with significant control on 31 October 2019 (1 page)
5 November 2019Registered office address changed from Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT United Kingdom to C/O M.K.M. Building Supplies Limited Stoneferry Road Hull HU8 8DE on 5 November 2019 (1 page)
5 November 2019Termination of appointment of Geoffery Derek Paul Brooke as a director on 31 October 2019 (1 page)
5 November 2019Appointment of Mr Mark Jonathan Smith as a director on 31 October 2019 (2 pages)
5 November 2019Notification of M.K.M. Building Supplies Limited as a person with significant control on 31 October 2019 (2 pages)
5 November 2019Termination of appointment of Geoffery Derek Paul Brooke as a secretary on 31 October 2019 (1 page)
5 November 2019Appointment of Mr David Richard Kilburn as a director on 31 October 2019 (2 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
24 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 September 2018Satisfaction of charge 1 in full (2 pages)
7 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 May 2017Registered office address changed from 324a Holderness Rd Hull HU9 3DA to Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 324a Holderness Rd Hull HU9 3DA to Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 11 May 2017 (1 page)
9 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
31 May 2016Termination of appointment of Reginald James Kaye Brooke as a director on 19 January 2016 (1 page)
31 May 2016Termination of appointment of Reginald James Kaye Brooke as a director on 19 January 2016 (1 page)
16 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
17 April 2014Section 519 (1 page)
17 April 2014Section 519 (1 page)
31 March 2014Auditor's resignation (1 page)
31 March 2014Auditor's resignation (1 page)
10 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 July 2013Director's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
17 July 2013Director's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
17 July 2013Secretary's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
17 July 2013Secretary's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
8 July 2013Secretary's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
8 July 2013Director's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
8 July 2013Secretary's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 (2 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a small company made up to 30 January 2010 (7 pages)
18 August 2010Accounts for a small company made up to 30 January 2010 (7 pages)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Reginald James Kaye Brooke on 14 June 2010 (2 pages)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Reginald James Kaye Brooke on 14 June 2010 (2 pages)
7 July 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
7 July 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
11 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 August 2008Return made up to 14/06/08; full list of members (3 pages)
11 August 2008Return made up to 14/06/08; full list of members (3 pages)
23 May 2008Accounts for a small company made up to 2 February 2008 (9 pages)
23 May 2008Accounts for a small company made up to 2 February 2008 (9 pages)
23 May 2008Accounts for a small company made up to 2 February 2008 (9 pages)
7 November 2007Total exemption small company accounts made up to 27 January 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 27 January 2007 (7 pages)
19 July 2007Return made up to 14/06/07; full list of members (2 pages)
19 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 28 January 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 28 January 2006 (7 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 29 January 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 29 January 2005 (7 pages)
4 July 2005Return made up to 14/06/05; full list of members (7 pages)
4 July 2005Return made up to 14/06/05; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
16 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
7 August 2003Accounts for a small company made up to 1 February 2003 (6 pages)
7 August 2003Accounts for a small company made up to 1 February 2003 (6 pages)
7 August 2003Accounts for a small company made up to 1 February 2003 (6 pages)
30 June 2003Return made up to 14/06/03; full list of members (7 pages)
30 June 2003Return made up to 14/06/03; full list of members (7 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
17 September 2002Accounts for a small company made up to 2 February 2002 (6 pages)
17 September 2002Accounts for a small company made up to 2 February 2002 (6 pages)
17 September 2002Accounts for a small company made up to 2 February 2002 (6 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 3 February 2001 (6 pages)
3 August 2001Accounts for a small company made up to 3 February 2001 (6 pages)
3 August 2001Accounts for a small company made up to 3 February 2001 (6 pages)
6 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Accounts for a small company made up to 29 January 2000 (5 pages)
30 August 2000Accounts for a small company made up to 29 January 2000 (5 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 30 January 1999 (5 pages)
3 September 1999Accounts for a small company made up to 30 January 1999 (5 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
21 June 1998Return made up to 14/06/98; no change of members (4 pages)
21 June 1998Return made up to 14/06/98; no change of members (4 pages)
21 July 1997Return made up to 14/06/97; no change of members (4 pages)
21 July 1997Return made up to 14/06/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 1 February 1997 (6 pages)
6 July 1997Accounts for a small company made up to 1 February 1997 (6 pages)
6 July 1997Accounts for a small company made up to 1 February 1997 (6 pages)
26 June 1996Return made up to 14/06/96; full list of members (6 pages)
26 June 1996Return made up to 14/06/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 27 January 1996 (6 pages)
10 June 1996Accounts for a small company made up to 27 January 1996 (6 pages)
10 July 1995Accounts for a small company made up to 28 January 1995 (6 pages)
10 July 1995Accounts for a small company made up to 28 January 1995 (6 pages)
3 July 1995Return made up to 14/06/95; no change of members (4 pages)
3 July 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 August 1994Accounts made up to 29 January 1994 (10 pages)
24 June 1994Return made up to 14/06/94; no change of members (4 pages)
21 June 1993Return made up to 14/06/93; full list of members (7 pages)
17 May 1993Accounts made up to 30 January 1993 (8 pages)
18 December 1992Particulars of mortgage/charge (3 pages)
22 July 1992Return made up to 14/06/92; no change of members (5 pages)
2 July 1992Accounts made up to 1 February 1992 (9 pages)
15 August 1991Return made up to 14/06/91; no change of members (7 pages)
4 July 1990Return made up to 14/06/90; full list of members (5 pages)
4 July 1990Accounts made up to 31 January 1990 (8 pages)
11 May 1990Auditor's resignation (2 pages)
10 October 1989Accounts made up to 31 January 1989 (6 pages)
10 October 1989Return made up to 06/09/89; full list of members (4 pages)
12 September 1989Wd 05/09/89 ad 25/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1989Accounting reference date shortened from 31/03 to 31/01 (1 page)
17 March 1988Registered office changed on 17/03/88 from: shaibern house 28 scrutton st london EC2A 4RQ (1 page)
17 March 1988Memorandum and Articles of Association (12 pages)
17 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1988Company name changed\certificate issued on 02/03/88 (2 pages)
4 November 1987Incorporation (19 pages)