About

Registered Number: 00450639
Date of Incorporation: 09/03/1948 (76 years and 1 month ago)
Company Status: Active
Registered Address: Prospect Mill, Haincliffe Road, Ingrow, Keighley, West Yorkshire, BD21 5BU

 

Brook Taverner Ltd was registered on 09 March 1948. The companies directors are listed as Chambers, Thomas Patrick, Holmes, John Hadfield, Rump, Christopher, Schimmel, Johann at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Thomas Patrick N/A 30 June 2000 1
HOLMES, John Hadfield N/A 30 June 2003 1
RUMP, Christopher N/A 31 December 2002 1
SCHIMMEL, Johann N/A 31 December 1997 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 08 September 2016
MR01 - N/A 24 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 08 September 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 12 April 2013
AUD - Auditor's letter of resignation 20 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
AA - Annual Accounts 16 September 2011
RESOLUTIONS - N/A 20 October 2010
SH19 - Statement of capital 20 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 October 2010
CAP-SS - N/A 20 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 September 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 30 April 2009
CERTNM - Change of name certificate 29 April 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 06 October 2002
MISC - Miscellaneous document 06 August 2002
AA - Annual Accounts 02 July 2002
AUD - Auditor's letter of resignation 25 June 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 15 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1999
395 - Particulars of a mortgage or charge 06 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 08 May 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 05 October 1995
287 - Change in situation or address of Registered Office 01 September 1995
395 - Particulars of a mortgage or charge 22 June 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 23 March 1994
395 - Particulars of a mortgage or charge 22 March 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 29 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
288 - N/A 12 November 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 25 September 1991
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 27 September 1988
288 - N/A 13 September 1988
288 - N/A 02 December 1987
AUD - Auditor's letter of resignation 12 November 1987
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 06 May 1986
AA - Annual Accounts 26 July 1983
AA - Annual Accounts 14 August 1982
AA - Annual Accounts 09 March 1982
AA - Annual Accounts 18 October 1980
AA - Annual Accounts 01 November 1979
AA - Annual Accounts 19 January 1978
MISC - Miscellaneous document 09 March 1948
NEWINC - New incorporation documents 09 March 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 30 April 1999 Fully Satisfied

N/A

Collateral debenture 16 June 1995 Fully Satisfied

N/A

Charge 11 March 1994 Outstanding

N/A

Fixed and floating charge 10 April 1986 Fully Satisfied

N/A

Legal charge 10 April 1986 Fully Satisfied

N/A

Legal charge 10 April 1986 Fully Satisfied

N/A

Collateral debenture 10 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.