Earlsheaton
Dewsbury
West Yorkshire
WF12 8HT
Director Name | Miss Judith Anne Brooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Witts End 3 Lumley Road Dewsbury West Yorkshire WF12 7DU |
Director Name | Mr Neil Howard Brooke |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Street Flamborough East Yorkshire YO15 1JT |
Secretary Name | Mrs Helen Jane Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Huddersfield Road Mirfield West Yorkshire WF14 9NE |
Director Name | Mrs Helen Jane Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Huddersfield Road Mirfield West Yorkshire WF14 9NE |
Director Name | George Allison Brooke |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 April 2005) |
Role | Funeral Director |
Correspondence Address | 4 Syke Lane Earlsheaton Dewsbury West Yorkshire WF12 8HT |
Website | georgebrooke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 454476 |
Telephone region | Wakefield |
Registered Address | 14 Sharp Street Dewsbury West Yorkshire WF13 1QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Mrs Helen Jane Wilson 30.00% Ordinary |
---|---|
300 at £1 | Ms Judith Anne Brooke 30.00% Ordinary |
300 at £1 | Neil Howard Brooke 30.00% Ordinary |
100 at £1 | Mrs Audrey Anne Brooke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,850,660 |
Cash | £50,790 |
Current Liabilities | £327,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
9 December 2013 | Delivered on: 14 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 170 high street heaton dewsbury tn WYK574792. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 June 2012 | Delivered on: 19 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 1 park road, earlsheaton, dewsbury t/no WYK538096 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 & 9 battye street dewsbury W. yorks t/no WYK700392. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 bradford road dewsbury t/no WYK213592. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 sharp street dewsbury W. yorks t/no WYK145347. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 July 1997 | Delivered on: 17 July 1997 Satisfied on: 19 March 2012 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the common, thornhill, dewsbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 April 1996 | Delivered on: 12 April 1996 Satisfied on: 19 March 2012 Persons entitled: Yorkshire 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: Kilburn works, greaves road, dewsbury, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
31 July 1991 | Delivered on: 8 August 1991 Satisfied on: 22 January 2002 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 under the terms of the charge. Particulars: F/Hold land & buildings known as warehouse premises town street earlsheaton dewlsbury in the county of west yorkshire. Fully Satisfied |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
5 August 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 May 2020 | Satisfaction of charge 023990880008 in full (1 page) |
25 May 2020 | Satisfaction of charge 7 in full (2 pages) |
25 May 2020 | Satisfaction of charge 5 in full (2 pages) |
25 May 2020 | Satisfaction of charge 6 in full (2 pages) |
7 May 2020 | Satisfaction of charge 4 in full (2 pages) |
21 April 2020 | Resolutions
|
8 April 2020 | Withdrawal of a person with significant control statement on 8 April 2020 (2 pages) |
8 April 2020 | Notification of Brookes Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 December 2013 | Registration of charge 023990880008 (42 pages) |
14 December 2013 | Registration of charge 023990880008 (42 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
17 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
17 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Director's details changed for Judith Anne Brooke on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Judith Anne Brooke on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Director's details changed for Audrey Anne Brooke on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Neil Howard Brooke on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Audrey Anne Brooke on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Neil Howard Brooke on 10 June 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Return made up to 05/06/08; no change of members (8 pages) |
18 July 2008 | Return made up to 05/06/08; no change of members (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 05/06/07; no change of members (8 pages) |
21 June 2007 | Return made up to 05/06/07; no change of members (8 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members
|
20 June 2006 | Return made up to 05/06/06; full list of members
|
16 February 2006 | Registered office changed on 16/02/06 from: 27 bradford road dewsbury WF13 2DU (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 27 bradford road dewsbury WF13 2DU (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
22 June 2005 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Particulars of mortgage/charge (5 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
10 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 June 1998 | Secretary's particulars changed (1 page) |
13 June 1998 | Director's particulars changed (1 page) |
13 June 1998 | Return made up to 05/06/98; no change of members
|
13 June 1998 | Director's particulars changed (1 page) |
13 June 1998 | Secretary's particulars changed (1 page) |
13 June 1998 | Return made up to 05/06/98; no change of members
|
13 June 1998 | Director's particulars changed (1 page) |
13 June 1998 | Director's particulars changed (1 page) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
7 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
12 April 1996 | Particulars of mortgage/charge (8 pages) |
12 April 1996 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
1 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
28 June 1989 | Incorporation (18 pages) |
28 June 1989 | Incorporation (18 pages) |