About

Registered Number: 03257239
Date of Incorporation: 01/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Central Building, Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS

 

Established in 1996, Brook York (Menswear) Ltd has its registered office in Worcestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Oakes, Gillian Ann, Oakes, John Franklyn, Oakes, Simon Lyndsay Robert, Halagan, Philippa Jane Elizabeth, Jones, David Brian, Parkes, Beulah Mary, Ryder, Alison, Ryder, Paul Nicholas, Warrington, Clive are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKES, Gillian Ann 09 May 2007 - 1
OAKES, John Franklyn 25 April 2008 - 1
OAKES, Simon Lyndsay Robert 09 May 2007 - 1
HALAGAN, Philippa Jane Elizabeth 01 October 1996 01 July 1998 1
JONES, David Brian 09 May 2007 19 July 2008 1
PARKES, Beulah Mary 01 October 1996 09 May 2007 1
RYDER, Alison 01 July 1998 09 May 2007 1
RYDER, Paul Nicholas 01 August 2003 09 May 2007 1
WARRINGTON, Clive 25 April 2008 13 October 2008 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 August 2013
MISC - Miscellaneous document 12 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 15 October 2007
395 - Particulars of a mortgage or charge 01 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 25 March 2004
RESOLUTIONS - N/A 03 December 2003
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 13 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 21 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
363s - Annual Return 28 October 1997
395 - Particulars of a mortgage or charge 07 December 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
287 - Change in situation or address of Registered Office 29 October 1996
225 - Change of Accounting Reference Date 29 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2007 Outstanding

N/A

Fixed and floating charge 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.