Brooks Ltd was registered on 21 February 1973, it's status is listed as "Active". We don't know the number of employees at this organisation. This business is VAT Registered. There are 8 directors listed as Whitham, Clare Louise, Whitham, Emma Claire, Whitham, Jane Anne, Bainbridge, Peter John, Jones, Michael Derek, Roche, Patrick Anthony, Salisbury, Roger Vivian, Whitham, Valerie Ruth for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITHAM, Emma Claire | 15 July 2005 | - | 1 |
WHITHAM, Jane Anne | 15 July 2005 | - | 1 |
BAINBRIDGE, Peter John | N/A | 23 February 2017 | 1 |
JONES, Michael Derek | 01 November 1996 | 14 March 2013 | 1 |
ROCHE, Patrick Anthony | N/A | 10 July 2001 | 1 |
SALISBURY, Roger Vivian | 01 November 1996 | 13 October 2000 | 1 |
WHITHAM, Valerie Ruth | N/A | 15 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITHAM, Clare Louise | 23 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
RESOLUTIONS - N/A | 05 May 2020 | |
MA - Memorandum and Articles | 05 May 2020 | |
PSC02 - N/A | 17 April 2020 | |
PSC07 - N/A | 17 April 2020 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 19 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 20 April 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
TM02 - Termination of appointment of secretary | 27 February 2017 | |
TM01 - Termination of appointment of director | 23 February 2017 | |
TM01 - Termination of appointment of director | 23 February 2017 | |
TM02 - Termination of appointment of secretary | 23 February 2017 | |
AP03 - Appointment of secretary | 23 February 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 08 May 2016 | |
MR01 - N/A | 05 November 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 16 April 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
AR01 - Annual Return | 22 August 2012 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
AA - Annual Accounts | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
AR01 - Annual Return | 12 September 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AA - Annual Accounts | 18 May 2010 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2008 | |
AA - Annual Accounts | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 27 July 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363a - Annual Return | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 05 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
AA - Annual Accounts | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2000 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 16 September 1999 | |
AA - Annual Accounts | 20 May 1999 | |
363a - Annual Return | 14 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1998 | |
AA - Annual Accounts | 18 August 1998 | |
395 - Particulars of a mortgage or charge | 07 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1998 | |
287 - Change in situation or address of Registered Office | 28 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1997 | |
363s - Annual Return | 29 September 1997 | |
395 - Particulars of a mortgage or charge | 24 September 1997 | |
AA - Annual Accounts | 09 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1996 | |
288a - Notice of appointment of directors or secretaries | 18 November 1996 | |
288a - Notice of appointment of directors or secretaries | 18 November 1996 | |
395 - Particulars of a mortgage or charge | 07 September 1996 | |
363s - Annual Return | 02 September 1996 | |
AA - Annual Accounts | 09 July 1996 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 17 March 1995 | |
CERTNM - Change of name certificate | 26 January 1995 | |
363s - Annual Return | 23 August 1994 | |
AA - Annual Accounts | 17 March 1994 | |
363s - Annual Return | 12 September 1993 | |
AA - Annual Accounts | 27 August 1993 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 31 December 1992 | |
395 - Particulars of a mortgage or charge | 31 December 1992 | |
395 - Particulars of a mortgage or charge | 31 December 1992 | |
AA - Annual Accounts | 07 September 1992 | |
363x - Annual Return | 07 September 1992 | |
395 - Particulars of a mortgage or charge | 15 May 1992 | |
395 - Particulars of a mortgage or charge | 11 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1992 | |
288 - N/A | 02 April 1992 | |
AA - Annual Accounts | 19 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1992 | |
395 - Particulars of a mortgage or charge | 21 January 1992 | |
363x - Annual Return | 19 November 1991 | |
395 - Particulars of a mortgage or charge | 14 June 1991 | |
288 - N/A | 23 May 1991 | |
AA - Annual Accounts | 19 November 1990 | |
363 - Annual Return | 19 November 1990 | |
CERTNM - Change of name certificate | 30 May 1990 | |
CERTNM - Change of name certificate | 30 May 1990 | |
363 - Annual Return | 01 May 1990 | |
AA - Annual Accounts | 12 June 1989 | |
288 - N/A | 18 April 1989 | |
AA - Annual Accounts | 15 November 1988 | |
363 - Annual Return | 15 November 1988 | |
CERTNM - Change of name certificate | 02 November 1988 | |
CERTNM - Change of name certificate | 02 November 1988 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 08 October 1987 | |
288 - N/A | 07 April 1987 | |
AA - Annual Accounts | 08 October 1986 | |
363 - Annual Return | 08 October 1986 | |
NEWINC - New incorporation documents | 21 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2015 | Outstanding |
N/A |
Assignment | 16 July 2012 | Outstanding |
N/A |
Chattels mortgage | 20 February 2012 | Fully Satisfied |
N/A |
Legal assignment | 20 June 2011 | Outstanding |
N/A |
Chattels mortgage | 14 February 2001 | Fully Satisfied |
N/A |
Chattels mortgage | 07 May 1998 | Fully Satisfied |
N/A |
Legal mortgage | 18 September 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 September 1996 | Outstanding |
N/A |
Series of debentures | 11 December 1992 | Fully Satisfied |
N/A |
11/12/92 | 11 December 1992 | Fully Satisfied |
N/A |
Debenture | 11 December 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 08 May 1992 | Fully Satisfied |
N/A |
Charge | 28 April 1992 | Fully Satisfied |
N/A |
Legal charge | 20 January 1992 | Fully Satisfied |
N/A |
Legal charge | 04 June 1991 | Fully Satisfied |
N/A |
Legal charge | 15 January 1986 | Fully Satisfied |
N/A |
Mortgage agreement | 07 June 1984 | Fully Satisfied |
N/A |
Charge over all bookdebts | 29 February 1984 | Fully Satisfied |
N/A |
Legal charge | 27 April 1978 | Fully Satisfied |
N/A |
Floating charge | 13 July 1973 | Fully Satisfied |
N/A |