About

Registered Number: 01530002
Date of Incorporation: 25/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 11 St. Michael Street, Malton, North Yorkshire, YO17 7LJ,

 

Founded in 1980, Brookbank House Ltd have registered office in North Yorkshire. The companies directors are listed as Stephenson, Emma Rae, Jackson, Bertha Josephine, Johnson, Ian Arthur, Lawrence, Joan, Morris, David Frederick, Plumley, Wendy, Saunby, Maura Dervila, Whitehead, Catherine Cochrane Morris, Lawrence, Adrian John, Parcell, John Andrew, Patterson, Margaret Anne, Anderson, William, Backhouse, Christine Margaret, Bean, Colin Edgar, Connorton, Brian, Harrison, Mathew Thomas, Londsbrough, Brenda Milson, Mason, Hilda Mary, Maw Jnr, Matthew, Orrell, John Keith, Parker, Denise, Poole, Michael Norman, Rolls, Mary, Scruton, John, Thackray, John Brian in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Bertha Josephine 09 November 2005 - 1
JOHNSON, Ian Arthur 27 June 2000 - 1
LAWRENCE, Joan 05 February 2001 - 1
MORRIS, David Frederick N/A - 1
PLUMLEY, Wendy N/A - 1
SAUNBY, Maura Dervila 01 December 2006 - 1
WHITEHEAD, Catherine Cochrane Morris 08 March 2004 - 1
ANDERSON, William N/A 28 June 1993 1
BACKHOUSE, Christine Margaret 11 April 2003 09 November 2005 1
BEAN, Colin Edgar 29 August 2001 22 October 2003 1
CONNORTON, Brian N/A 04 February 2001 1
HARRISON, Mathew Thomas 18 December 1998 11 April 2003 1
LONDSBROUGH, Brenda Milson N/A 10 July 2000 1
MASON, Hilda Mary N/A 03 January 1992 1
MAW JNR, Matthew N/A 29 August 2001 1
ORRELL, John Keith 01 March 1996 18 December 1998 1
PARKER, Denise 22 October 2003 01 December 2006 1
POOLE, Michael Norman 25 March 1999 17 March 2017 1
ROLLS, Mary N/A 19 June 1993 1
SCRUTON, John N/A 25 March 1999 1
THACKRAY, John Brian N/A 23 February 1996 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Emma Rae 18 October 2019 - 1
LAWRENCE, Adrian John 11 April 2017 18 October 2019 1
PARCELL, John Andrew 23 February 1996 30 April 1999 1
PATTERSON, Margaret Anne 30 April 1999 08 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 March 2020
AP03 - Appointment of secretary 18 October 2019
TM02 - Termination of appointment of secretary 18 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 26 September 2017
PSC08 - N/A 03 August 2017
CS01 - N/A 06 July 2017
AP03 - Appointment of secretary 13 April 2017
AA - Annual Accounts 22 March 2017
TM01 - Termination of appointment of director 17 March 2017
AR01 - Annual Return 12 July 2016
AD01 - Change of registered office address 30 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 11 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 04 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 21 June 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 20 July 1997
288 - N/A 30 September 1996
AA - Annual Accounts 17 September 1996
288 - N/A 17 September 1996
363s - Annual Return 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 15 March 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 28 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 12 August 1994
363a - Annual Return 14 December 1993
AA - Annual Accounts 24 September 1993
AA - Annual Accounts 02 November 1992
288 - N/A 29 June 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 12 September 1991
288 - N/A 20 August 1991
288 - N/A 29 November 1990
288 - N/A 29 November 1990
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 09 June 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
363 - Annual Return 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 01 June 1987
288 - N/A 01 June 1987
288 - N/A 01 June 1987
288 - N/A 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 06 April 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.