Company NameBrooke Williams Solicitors Limited
DirectorValerie Gail Walton Knowles
Company StatusActive
Company Number04699468
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameValerie Gail Walton Knowles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood Hall Nr Skipworth
Nr Selby
N Yorkshire
YO8 5DD
Secretary NameJonathan Charles Wilson
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address79 Main Street
Swanland
Hull
East Yorkshire
HU14 3QP
Secretary NameDenise Lynne Saunders
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address15 Towton Avenue
Mount Vale
York
North Yorkshire
YO24 1DW
Secretary NameAndrew John Walton Knowles
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressBrooke House
38 Main Street Bishopthorpe
York
North Yorkshire
YO23 2RB
Secretary NameHeidi Lynette Davina Bradshaw
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2012)
RoleCompany Director
Correspondence Address21 Burgess Walk
York
North Yorkshire
YO24 3LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookewilliams.co.uk

Location

Registered AddressThe Regus Business Centre
Oakdale Road
York
YO30 4XL
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Valerie Gail Walton Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth£132,948
Cash£40,279
Current Liabilities£124,681

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

30 April 2003Delivered on: 1 May 2003
Persons entitled: The Royal Bank of Scotland 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

Filing History

27 December 2023Registered office address changed from 23a Micklegate York YO1 6JH to The Regus Business Centre Tower Court Oakdale Road York Please Select a Region, State or Province. YO30 4XL on 27 December 2023 (1 page)
5 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 July 2020Auditor's resignation (1 page)
27 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
2 February 2017Satisfaction of charge 1 in full (4 pages)
2 February 2017Satisfaction of charge 1 in full (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Registered office address changed from St Martins House Micklegate York North Yorkshire YO1 6LN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from St Martins House Micklegate York North Yorkshire YO1 6LN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from St Martins House Micklegate York North Yorkshire YO1 6LN on 6 June 2013 (1 page)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Termination of appointment of Heidi Bradshaw as a secretary (1 page)
16 May 2012Termination of appointment of Heidi Bradshaw as a secretary (1 page)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Director's details changed for Valerie Gail Walton Knowles on 1 October 2009 (2 pages)
28 April 2011Director's details changed for Valerie Gail Walton Knowles on 1 October 2009 (2 pages)
28 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Valerie Gail Walton Knowles on 1 October 2009 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 17 March 2010 (14 pages)
1 April 2010Annual return made up to 17 March 2010 (14 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 17/03/09; full list of members (3 pages)
21 April 2009Return made up to 17/03/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Secretary appointed heidi lynette davina bradshaw (3 pages)
2 September 2008Return made up to 17/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2008Return made up to 17/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2008Secretary appointed heidi lynette davina bradshaw (3 pages)
2 September 2008Appointment terminated secretary andrew walton knowles (1 page)
2 September 2008Appointment terminated secretary andrew walton knowles (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 17/03/07; no change of members (6 pages)
16 July 2007Return made up to 17/03/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
19 April 2006Return made up to 17/03/06; full list of members (6 pages)
19 April 2006Return made up to 17/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 17/03/05; full list of members (6 pages)
21 April 2005Return made up to 17/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
19 April 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (24 pages)
17 March 2003Incorporation (24 pages)