About

Registered Number: 01182739
Date of Incorporation: 03/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: 365 Foxhall Road, Ipswich, Suffolk, IP3 8LH,

 

Established in 1974, Brooks & Wood Ltd are based in Ipswich, Suffolk, it's status at Companies House is "Active". There are 2 directors listed as Norris, Paul Keith, Whiting, Brian Edward for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Paul Keith 01 August 2002 04 June 2015 1
WHITING, Brian Edward N/A 30 September 1992 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 26 August 2020
CH01 - Change of particulars for director 25 August 2020
CH01 - Change of particulars for director 25 August 2020
CH01 - Change of particulars for director 25 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 August 2019
PSC08 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 August 2016
AD01 - Change of registered office address 23 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 06 June 2016
RESOLUTIONS - N/A 03 December 2015
CC04 - Statement of companies objects 03 December 2015
MR01 - N/A 27 November 2015
MR01 - N/A 26 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
MR01 - N/A 19 November 2015
SH03 - Return of purchase of own shares 14 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 19 June 2015
MR04 - N/A 25 October 2014
MR04 - N/A 25 October 2014
MR04 - N/A 17 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 24 July 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 20 July 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 29 July 2004
RESOLUTIONS - N/A 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2004
169 - Return by a company purchasing its own shares 18 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 15 July 2003
AUD - Auditor's letter of resignation 24 September 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
123 - Notice of increase in nominal capital 12 August 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 08 September 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 14 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 10 November 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 06 August 1993
AA - Annual Accounts 21 February 1993
288 - N/A 13 October 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 20 February 1992
363b - Annual Return 28 July 1991
288 - N/A 24 June 1991
AA - Annual Accounts 22 April 1991
395 - Particulars of a mortgage or charge 14 March 1991
395 - Particulars of a mortgage or charge 29 January 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 September 1990
PUC3O - N/A 10 September 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 05 June 1989
AA - Annual Accounts 31 March 1989
RESOLUTIONS - N/A 17 March 1989
RESOLUTIONS - N/A 22 August 1988
PUC 3 - N/A 22 August 1988
363 - Annual Return 25 July 1988
395 - Particulars of a mortgage or charge 20 May 1988
AA - Annual Accounts 21 March 1988
288 - N/A 11 March 1988
395 - Particulars of a mortgage or charge 16 November 1987
363 - Annual Return 03 July 1987
AA - Annual Accounts 28 February 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
NEWINC - New incorporation documents 03 September 1974

Mortgages & Charges

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

N/A

A registered charge 23 November 2015 Outstanding

N/A

A registered charge 18 November 2015 Outstanding

N/A

Deed of charge over credit balances 13 March 2009 Fully Satisfied

N/A

Chattel mortgage 04 November 1994 Fully Satisfied

N/A

Legal charge 01 March 1991 Fully Satisfied

N/A

Legal charge 10 January 1991 Fully Satisfied

N/A

Legal charge 29 April 1988 Fully Satisfied

N/A

Legal charge 02 November 1987 Fully Satisfied

N/A

Debenture 16 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.