About

Registered Number: 02073720
Date of Incorporation: 13/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Having been setup in 1986, Smith & Brooks Ltd have registered office in Shirebrook. We don't currently know the number of employees at the business. The current directors of the company are listed as Piper, Thomas James, Olsen, Cameron John, Burstein, Peter Stefan, Proctor, Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSTEIN, Peter Stefan N/A 08 January 2001 1
PROCTOR, Philip N/A 03 March 1998 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 18 December 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 07 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 06 February 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 19 October 2016
AUD - Auditor's letter of resignation 09 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP03 - Appointment of secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 20 January 2012
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 01 August 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 02 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 03 March 2006
225 - Change of Accounting Reference Date 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
AA - Annual Accounts 20 July 2005
363a - Annual Return 23 June 2005
AUD - Auditor's letter of resignation 14 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
225 - Change of Accounting Reference Date 11 February 2005
363s - Annual Return 29 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
225 - Change of Accounting Reference Date 09 November 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 27 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 04 December 2002
363a - Annual Return 06 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2002
AA - Annual Accounts 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
RESOLUTIONS - N/A 01 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 29 June 2000
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 12 January 2000
363a - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 26 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
363s - Annual Return 12 November 1997
AUD - Auditor's letter of resignation 23 July 1997
AUD - Auditor's letter of resignation 23 July 1997
AUD - Auditor's letter of resignation 21 July 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 04 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 02 February 1995
363s - Annual Return 15 November 1994
386 - Notice of passing of resolution removing an auditor 18 October 1994
AA - Annual Accounts 18 April 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 April 1994
363s - Annual Return 15 November 1993
288 - N/A 20 August 1993
AA - Annual Accounts 03 August 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 1993
363s - Annual Return 22 December 1992
RESOLUTIONS - N/A 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1992
395 - Particulars of a mortgage or charge 02 July 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 05 February 1991
363 - Annual Return 28 November 1990
288 - N/A 07 September 1990
288 - N/A 07 September 1990
288 - N/A 14 August 1990
RESOLUTIONS - N/A 03 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
AUD - Auditor's letter of resignation 16 July 1990
395 - Particulars of a mortgage or charge 03 April 1990
288 - N/A 20 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 07 February 1990
CERTNM - Change of name certificate 19 January 1990
395 - Particulars of a mortgage or charge 26 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 23 May 1989
395 - Particulars of a mortgage or charge 21 April 1989
PUC 2 - N/A 18 November 1988
PUC 5 - N/A 18 November 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 31 May 1988
395 - Particulars of a mortgage or charge 12 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1987
288 - N/A 18 March 1987
395 - Particulars of a mortgage or charge 12 February 1987
395 - Particulars of a mortgage or charge 12 February 1987
287 - Change in situation or address of Registered Office 30 January 1987
288 - N/A 30 January 1987
MEM/ARTS - N/A 30 January 1987
CERTNM - Change of name certificate 02 January 1987
CERTINC - N/A 13 November 1986
NEWINC - New incorporation documents 13 November 1986

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 25 February 2005 Fully Satisfied

N/A

Deed of security deposit supplemental to an underlease of the 10 january 2000 10 January 2000 Fully Satisfied

N/A

Legal mortgage 29 February 1996 Fully Satisfied

N/A

Debenture 29 February 1996 Fully Satisfied

N/A

Mortgage 30 June 1992 Fully Satisfied

N/A

Legal charge 27 March 1990 Fully Satisfied

N/A

Deposit deed 07 June 1989 Fully Satisfied

N/A

Debenture 20 April 1989 Fully Satisfied

N/A

Deposit deed 21 April 1988 Fully Satisfied

N/A

Debenture 04 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.