Company NameGeorge Brooke Limited
Company StatusActive
Company Number02399088
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Audrey Anne Brooke
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Syke Lane
Earlsheaton
Dewsbury
West Yorkshire
WF12 8HT
Director NameMiss Judith Anne Brooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressWitts End 3 Lumley Road
Dewsbury
West Yorkshire
WF12 7DU
Director NameMr Neil Howard Brooke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Flamborough
East Yorkshire
YO15 1JT
Secretary NameMrs Helen Jane Wilson
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Huddersfield Road
Mirfield
West Yorkshire
WF14 9NE
Director NameMrs Helen Jane Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(15 years, 10 months after company formation)
Appointment Duration19 years
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Huddersfield Road
Mirfield
West Yorkshire
WF14 9NE
Director NameGeorge Allison Brooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2005)
RoleFuneral Director
Correspondence Address4 Syke Lane
Earlsheaton
Dewsbury
West Yorkshire
WF12 8HT

Contact

Websitegeorgebrooke.co.uk
Email address[email protected]
Telephone01924 454476
Telephone regionWakefield

Location

Registered Address14 Sharp Street
Dewsbury
West Yorkshire
WF13 1QZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Mrs Helen Jane Wilson
30.00%
Ordinary
300 at £1Ms Judith Anne Brooke
30.00%
Ordinary
300 at £1Neil Howard Brooke
30.00%
Ordinary
100 at £1Mrs Audrey Anne Brooke
10.00%
Ordinary

Financials

Year2014
Net Worth£1,850,660
Cash£50,790
Current Liabilities£327,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

9 December 2013Delivered 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 2012Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1997Delivered 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 1996Delivered 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 1991Delivered 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

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 May 2020Satisfaction of charge 023990880008 in full (1 page)
25 May 2020Satisfaction of charge 7 in full (2 pages)
25 May 2020Satisfaction of charge 5 in full (2 pages)
25 May 2020Satisfaction of charge 6 in full (2 pages)
7 May 2020Satisfaction of charge 4 in full (2 pages)
21 April 2020Resolutions
  • RES13 ‐ Dividend 31/03/2020
(3 pages)
8 April 2020Withdrawal of a person with significant control statement on 8 April 2020 (2 pages)
8 April 2020Notification of Brookes Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1,000
(7 pages)
19 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1,000
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
(7 pages)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
(7 pages)
14 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(7 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(7 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(7 pages)
14 December 2013Registration of charge 023990880008 (42 pages)
14 December 2013Registration of charge 023990880008 (42 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
17 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
17 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
10 June 2011Director's details changed for Judith Anne Brooke on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Judith Anne Brooke on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
10 June 2011Director's details changed for Audrey Anne Brooke on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Neil Howard Brooke on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Audrey Anne Brooke on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Neil Howard Brooke on 10 June 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (6 pages)
17 June 2009Return made up to 05/06/09; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 05/06/08; no change of members (8 pages)
18 July 2008Return made up to 05/06/08; no change of members (8 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 05/06/07; no change of members (8 pages)
21 June 2007Return made up to 05/06/07; no change of members (8 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2006Registered office changed on 16/02/06 from: 27 bradford road dewsbury WF13 2DU (1 page)
16 February 2006Registered office changed on 16/02/06 from: 27 bradford road dewsbury WF13 2DU (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 05/06/05; full list of members (8 pages)
4 July 2005Return made up to 05/06/05; full list of members (8 pages)
22 June 2005Particulars of mortgage/charge (5 pages)
22 June 2005Particulars of mortgage/charge (5 pages)
22 June 2005Particulars of mortgage/charge (5 pages)
22 June 2005Particulars of mortgage/charge (5 pages)
22 June 2005Particulars of mortgage/charge (5 pages)
22 June 2005Particulars of mortgage/charge (5 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 05/06/04; full list of members (9 pages)
21 June 2004Return made up to 05/06/04; full list of members (9 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 05/06/03; full list of members (9 pages)
17 June 2003Return made up to 05/06/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Return made up to 05/06/02; full list of members (9 pages)
19 June 2002Return made up to 05/06/02; full list of members (9 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
25 June 2001Return made up to 05/06/01; full list of members (8 pages)
25 June 2001Return made up to 05/06/01; full list of members (8 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Return made up to 05/06/00; full list of members (8 pages)
7 July 2000Return made up to 05/06/00; full list of members (8 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 June 1999Return made up to 05/06/99; full list of members (6 pages)
10 June 1999Return made up to 05/06/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 June 1998Secretary's particulars changed (1 page)
13 June 1998Director's particulars changed (1 page)
13 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1998Director's particulars changed (1 page)
13 June 1998Secretary's particulars changed (1 page)
13 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1998Director's particulars changed (1 page)
13 June 1998Director's particulars changed (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Return made up to 05/06/97; no change of members (4 pages)
12 June 1997Return made up to 05/06/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 05/06/96; full list of members (6 pages)
7 June 1996Return made up to 05/06/96; full list of members (6 pages)
12 April 1996Particulars of mortgage/charge (8 pages)
12 April 1996Particulars of mortgage/charge (8 pages)
1 June 1995Return made up to 10/06/95; no change of members (4 pages)
1 June 1995Return made up to 10/06/95; no change of members (4 pages)
28 June 1989Incorporation (18 pages)
28 June 1989Incorporation (18 pages)