About

Registered Number: 01042173
Date of Incorporation: 11/02/1972 (52 years and 4 months ago)
Company Status: Active
Registered Address: Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire, BD20 6RB

 

Having been setup in 1972, Brooks Stairlifts Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are Rhodes, Mark Edward, Brooks, Frederick Arthur, Hulbert, Michael John, Jack, Douglas Ian, Males, Colin Edward, Radford, Gordon, Stone, David Edward William, Stone, Michael Kenneth. Currently we aren't aware of the number of employees at the Brooks Stairlifts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Frederick Arthur N/A 28 October 1991 1
HULBERT, Michael John N/A 03 April 2001 1
JACK, Douglas Ian 03 April 2001 07 April 2005 1
MALES, Colin Edward 10 October 2000 03 April 2001 1
RADFORD, Gordon 02 October 2000 03 April 2001 1
STONE, David Edward William N/A 03 April 2001 1
STONE, Michael Kenneth N/A 10 March 1996 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Mark Edward 07 April 2005 26 July 2005 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 July 2020
GUARANTEE2 - N/A 30 June 2020
GUARANTEE2 - N/A 27 May 2020
AGREEMENT2 - N/A 27 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 11 July 2019
PARENT_ACC - N/A 11 July 2019
GUARANTEE2 - N/A 20 June 2019
AP01 - Appointment of director 10 June 2019
GUARANTEE2 - N/A 31 January 2019
AGREEMENT2 - N/A 31 January 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 10 July 2018
PARENT_ACC - N/A 10 July 2018
GUARANTEE2 - N/A 12 March 2018
AGREEMENT2 - N/A 12 March 2018
AA - Annual Accounts 01 September 2017
PARENT_ACC - N/A 01 September 2017
CS01 - N/A 08 August 2017
TM02 - Termination of appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 03 October 2016
AGREEMENT2 - N/A 13 September 2016
GUARANTEE2 - N/A 13 September 2016
CS01 - N/A 03 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 07 August 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 December 2009
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 04 October 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 21 July 2006
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 16 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 2003
287 - Change in situation or address of Registered Office 07 June 2003
AA - Annual Accounts 26 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2002
363s - Annual Return 14 July 2002
363s - Annual Return 16 August 2001
225 - Change of Accounting Reference Date 30 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
123 - Notice of increase in nominal capital 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
AA - Annual Accounts 17 November 2000
RESOLUTIONS - N/A 20 October 2000
RESOLUTIONS - N/A 20 October 2000
RESOLUTIONS - N/A 20 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 08 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 19 February 1998
RESOLUTIONS - N/A 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
123 - Notice of increase in nominal capital 06 February 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 19 July 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 15 August 1994
395 - Particulars of a mortgage or charge 14 June 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 15 July 1993
395 - Particulars of a mortgage or charge 20 May 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 10 August 1992
395 - Particulars of a mortgage or charge 23 April 1992
AA - Annual Accounts 20 November 1991
288 - N/A 20 November 1991
363b - Annual Return 09 August 1991
395 - Particulars of a mortgage or charge 11 May 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 08 August 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
363 - Annual Return 17 October 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 09 September 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 19 June 1986
NEWINC - New incorporation documents 11 February 1972

Mortgages & Charges

Description Date Status Charge by
Debenture deed 30 July 2009 Outstanding

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Legal mortgage 31 May 1994 Fully Satisfied

N/A

Agreement 13 May 1993 Fully Satisfied

N/A

Credit agreement 08 April 1992 Fully Satisfied

N/A

Credit agreement 25 April 1991 Fully Satisfied

N/A

Mortgage debenture 25 April 1984 Fully Satisfied

N/A

Debenture 29 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.