About

Registered Number: 07147377
Date of Incorporation: 05/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: Burdwell Works 172 New Mill Road, Brockholes, Holmfirth, HD9 7AZ

 

Based in Holmfirth, Conroy Brook Holdings Ltd was established in 2010. We don't currently know the number of employees at the organisation. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWECO DIRECTORS LTD 05 February 2010 07 April 2010 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 16 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 08 February 2018
PSC01 - N/A 08 February 2018
AA - Annual Accounts 25 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 25 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 October 2017
RESOLUTIONS - N/A 24 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
AP01 - Appointment of director 20 October 2017
MR04 - N/A 11 May 2017
CS01 - N/A 06 February 2017
EH03 - N/A 06 February 2017
EH02 - N/A 06 February 2017
EH01 - N/A 06 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 08 February 2016
RESOLUTIONS - N/A 17 November 2015
SH08 - Notice of name or other designation of class of shares 17 November 2015
RESOLUTIONS - N/A 16 March 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 31 January 2013
AUD - Auditor's letter of resignation 22 January 2013
CH01 - Change of particulars for director 09 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 January 2011
AA01 - Change of accounting reference date 17 January 2011
MG01 - Particulars of a mortgage or charge 17 June 2010
CERTNM - Change of name certificate 27 April 2010
CONNOT - N/A 17 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2019 Outstanding

N/A

Charge over shares 11 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.