About

Registered Number: 04625674
Date of Incorporation: 30/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 15 Newland, Lincoln, Lincolnshire, LN1 1XG

 

Brook & Mayo Ltd was registered on 30 December 2002, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Lill, Joseph Anthony Paul, Scattergood, Paul, Sewell, Darren Edward, Mayo, Fiona, Mayo, Nicholas James Christie, Mayo, Terence John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILL, Joseph Anthony Paul 21 April 2017 - 1
SCATTERGOOD, Paul 28 January 2009 - 1
SEWELL, Darren Edward 27 August 2010 - 1
MAYO, Fiona 03 October 2005 05 October 2016 1
MAYO, Nicholas James Christie 30 December 2002 31 December 2018 1
MAYO, Terence John 30 December 2002 03 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 01 August 2019
RESOLUTIONS - N/A 20 March 2019
CS01 - N/A 11 March 2019
CC04 - Statement of companies objects 14 January 2019
SH08 - Notice of name or other designation of class of shares 14 January 2019
CS01 - N/A 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
TM01 - Termination of appointment of director 02 January 2019
SH01 - Return of Allotment of shares 12 November 2018
AA - Annual Accounts 15 October 2018
MR01 - N/A 16 March 2018
MR01 - N/A 13 February 2018
SH01 - Return of Allotment of shares 25 January 2018
CS01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 18 December 2017
SH01 - Return of Allotment of shares 28 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2017
SH01 - Return of Allotment of shares 15 May 2017
AP01 - Appointment of director 24 April 2017
SH01 - Return of Allotment of shares 09 February 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 30 November 2016
SH06 - Notice of cancellation of shares 01 November 2016
SH03 - Return of purchase of own shares 01 November 2016
SH06 - Notice of cancellation of shares 12 May 2016
SH03 - Return of purchase of own shares 12 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 13 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 17 August 2009
RESOLUTIONS - N/A 20 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
RESOLUTIONS - N/A 20 February 2009
123 - Notice of increase in nominal capital 20 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 03 February 2004
363s - Annual Return 19 January 2004
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.