Company NameChristopher Brook Cars Limited
DirectorsThomas Richard Brook Lindley and George William Jake Lindley
Company StatusActive
Company Number07456327
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Thomas Richard Brook Lindley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmtree House Abbey Road
Knaresborough
West Yorkshire
HG5 8YX
Secretary NameMr Jason David Seddon
StatusCurrent
Appointed14 July 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressSuite One Peel Mill Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
Director NameMr George William Jake Lindley
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSuite One Peel Mill Commercial Street
Morley
Leeds
LS27 8AG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Jarrod Light
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Apartment 60 Kent Road Harrogate North
The Garden Apartment 60 Kent Road
Harrogate
North Yorkshire
Secretary NameMr Thomas Richard Brook Lindley
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAmtree House Abbey Road
Knaresborough
West Yorkshire
HG5 8YX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.christopherbrookltd.co.uk/
Telephone0113 2536560
Telephone regionLeeds

Location

Registered AddressSuite One Peel Mill Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jarrod Light
50.00%
Ordinary
50 at £1Thomas Richard Brook Lindley
50.00%
Ordinary

Financials

Year2014
Net Worth£22,297
Cash£3,000
Current Liabilities£55,167

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

10 December 2013Delivered on: 16 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Appointment of Mr George William Jake Lindley as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr George William Jake Lindley as a director on 5 July 2017 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Termination of appointment of Thomas Richard Brook Lindley as a secretary on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Jason David Seddon as a secretary on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Jason David Seddon as a secretary on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Thomas Richard Brook Lindley as a secretary on 14 July 2016 (1 page)
28 June 2016Termination of appointment of Jarrod Light as a director on 22 April 2016 (2 pages)
28 June 2016Termination of appointment of Jarrod Light as a director on 22 April 2016 (2 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
18 December 2013Director's details changed for Mr Jarrod Light on 31 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Jarrod Light on 31 August 2013 (2 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
16 December 2013Registration of charge 074563270001 (15 pages)
16 December 2013Registration of charge 074563270001 (15 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Jarrod Light on 4 December 2011 (2 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Jarrod Light on 4 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Jarrod Light on 4 December 2011 (2 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 December 2011Registered office address changed from Suite One Peel Mill Morley Leeds West Yorkshire LS278AG United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Suite One Peel Mill Morley Leeds West Yorkshire LS278AG United Kingdom on 21 December 2011 (1 page)
24 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
24 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
3 December 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 December 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
3 December 2010Appointment of Mr Thomas Richard Brook Lindley as a director (2 pages)
3 December 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Appointment of Mr Thomas Richard Brook Lindley as a director (2 pages)
3 December 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
3 December 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Appointment of Mr Thomas Richard Brook Lindley as a secretary (2 pages)
3 December 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 December 2010Appointment of Mr Thomas Richard Brook Lindley as a secretary (2 pages)
3 December 2010Appointment of Mr Jarrod Light as a director (2 pages)
3 December 2010Appointment of Mr Jarrod Light as a director (2 pages)
3 December 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 December 2010 (1 page)
1 December 2010Incorporation (34 pages)
1 December 2010Incorporation (34 pages)