BROOK & LEAROYD LIMITED

Register to unlock more data on OkredoRegister

BROOK & LEAROYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05044688

Incorporation date

16/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Milking Green Hartshead Street, Lees, Oldham OL4 5EECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon22/05/2025
Application to strike the company off the register
dot icon23/04/2025
Termination of appointment of Hartshead Holdings Ltd as a director on 2025-04-23
dot icon08/10/2024
Register inspection address has been changed from Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD5 0AN England to Unit 1 Milking Green Hartshead Street Lees Oldham OL4 5EE
dot icon04/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/11/2020
Register(s) moved to registered office address Unit 1, Milking Green Hartshead Street Lees Oldham OL4 5EE
dot icon30/11/2020
Confirmation statement made on 2020-09-26 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/10/2019
Register(s) moved to registered inspection location Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD5 0AN
dot icon07/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon02/08/2019
Previous accounting period extended from 2019-02-28 to 2019-06-30
dot icon15/02/2019
Appointment of Mrs Kay Louise Lewis as a director on 2019-02-14
dot icon15/02/2019
Registered office address changed from 7 Chancery Lane Huddersfield West Yorkshire HD1 2DT to Unit 1, Milking Green Hartshead Street Lees Oldham OL4 5EE on 2019-02-15
dot icon17/10/2018
Notification of Hartshead Holdings Ltd as a person with significant control on 2018-10-01
dot icon09/10/2018
Cessation of Timothy Matthew Parkin as a person with significant control on 2018-10-01
dot icon09/10/2018
Termination of appointment of Timothy Matthew Parkin as a director on 2018-10-01
dot icon09/10/2018
Termination of appointment of Daniel Edward Parkin as a director on 2018-10-01
dot icon09/10/2018
Appointment of Hartshead Holdings Ltd as a director on 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Daniel Edward Parkin on 2014-07-15
dot icon24/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon05/03/2014
Register inspection address has been changed from C/O G Brown & Co Lauren House Suite2-3 601a Wakefield Road Waterloo Huddersfield HD5 9XD United Kingdom
dot icon05/03/2014
Register(s) moved to registered office address
dot icon21/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/06/2012
Total exemption full accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon03/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon22/02/2011
Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom
dot icon22/02/2011
Director's details changed for Mr Timothy Matthew Parkin on 2010-09-25
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon04/02/2011
Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom
dot icon04/02/2011
Register inspection address has been changed
dot icon17/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/03/2010
Director's details changed for Daniel Edward Parkin on 2010-02-16
dot icon15/03/2010
Director's details changed for Mr Timothy Matthew Parkin on 2010-02-16
dot icon23/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 16/02/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Location of debenture register
dot icon02/03/2009
Director's change of particulars / timothy parkin / 25/02/2009
dot icon27/02/2009
Registered office changed on 27/02/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DP
dot icon27/02/2009
Director's change of particulars / timothy parkin / 25/02/2009
dot icon19/01/2009
Appointment terminated director susan graham
dot icon19/01/2009
Appointment terminated secretary susan graham
dot icon19/01/2009
Appointment terminated director john graham
dot icon19/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT
dot icon28/02/2008
Location of register of members
dot icon27/02/2008
Location of debenture register
dot icon27/02/2008
Director's change of particulars / timothy parkin / 03/01/2008
dot icon20/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/02/2007
Return made up to 16/02/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon16/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/04/2006
Return made up to 16/02/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 16/02/05; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon09/03/2004
Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon08/03/2004
Registered office changed on 08/03/04 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon04/03/2004
Resolutions
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon16/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+64.54 % *

* during past year

Cash in Bank

£96,904.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.07K
-
0.00
58.90K
-
2022
0
94.75K
-
0.00
96.90K
-
2022
0
94.75K
-
0.00
96.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

94.75K £Ascended12.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.90K £Ascended64.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartshead Holdings Limited
Corporate Director
30/09/2018 - 23/04/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK & LEAROYD LIMITED

BROOK & LEAROYD LIMITED is an(a) Dissolved company incorporated on 16/02/2004 with the registered office located at Unit 1, Milking Green Hartshead Street, Lees, Oldham OL4 5EE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK & LEAROYD LIMITED?

toggle

BROOK & LEAROYD LIMITED is currently Dissolved. It was registered on 16/02/2004 and dissolved on 19/08/2025.

Where is BROOK & LEAROYD LIMITED located?

toggle

BROOK & LEAROYD LIMITED is registered at Unit 1, Milking Green Hartshead Street, Lees, Oldham OL4 5EE.

What does BROOK & LEAROYD LIMITED do?

toggle

BROOK & LEAROYD LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BROOK & LEAROYD LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.