About

Registered Number: 01097593
Date of Incorporation: 21/02/1973 (52 years and 1 month ago)
Company Status: Active
Registered Address: Causeway Park, Manchester Road, Audenshaw, Manchester, M34 5UU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.