About

Registered Number: 00596195
Date of Incorporation: 31/12/1957 (66 years and 4 months ago)
Company Status: Active
Registered Address: 223 Church Street, Blackpool, Lancashire, FY1 3PB

 

Brooks' Gift Stores Ltd was registered on 31 December 1957 and has its registered office in Lancashire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Yates, Barbara Ann, Yates, Barbara Ann, Yates, Colin Gibson, Yates, Elene, Yates, John Mcall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Barbara Ann N/A - 1
YATES, Colin Gibson N/A - 1
YATES, Elene N/A 18 June 2013 1
YATES, John Mcall N/A 18 July 2019 1
Secretary Name Appointed Resigned Total Appointments
YATES, Barbara Ann 19 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 01 September 2020
PSC08 - N/A 17 September 2019
CS01 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
AP03 - Appointment of secretary 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AA - Annual Accounts 16 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 11 September 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 14 September 2006
363a - Annual Return 07 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2005
353 - Register of members 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 21 October 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 11 September 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 09 September 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 14 September 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 10 September 1996
287 - Change in situation or address of Registered Office 28 January 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 08 September 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 20 September 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 29 September 1993
395 - Particulars of a mortgage or charge 05 May 1993
287 - Change in situation or address of Registered Office 19 November 1992
AA - Annual Accounts 29 September 1992
363s - Annual Return 29 September 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
386 - Notice of passing of resolution removing an auditor 17 September 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.