About

Registered Number: 03268016
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Yellow Tubs, Torbay Road, Torquay, TQ2 6RG

 

Having been setup in 1996, The Brooks Partnership Ltd has its registered office in Torquay, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Mary 28 March 2001 - 1
BROOKS, Stella Louisa 11 December 1996 26 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, David Michael William 19 December 2001 19 May 2003 1
BROOKS, Helen Elizabeth Mary 01 July 2004 10 January 2012 1
MITCHELL, Peter James 01 March 1999 08 August 2000 1
THOMPSON, Gordon Robert 19 May 2003 23 April 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 13 March 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 10 January 2012
AR01 - Annual Return 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 29 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 14 October 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 29 March 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 04 November 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 09 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
AUD - Auditor's letter of resignation 14 February 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 23 October 1999
287 - Change in situation or address of Registered Office 01 June 1999
AA - Annual Accounts 20 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1997
363s - Annual Return 11 December 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
287 - Change in situation or address of Registered Office 29 May 1997
225 - Change of Accounting Reference Date 29 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.