BROOK & MAYO LIMITED

Register to unlock more data on OkredoRegister

BROOK & MAYO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625674

Incorporation date

30/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Newland, Lincoln, Lincolnshire LN1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon05/01/2026
Termination of appointment of Paul Scattergood as a director on 2025-12-31
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Second filing of Confirmation Statement dated 2024-01-25
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon30/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Resolutions
dot icon11/03/2019
11/03/19 Statement of Capital gbp 1073.35
dot icon14/01/2019
Statement of company's objects
dot icon14/01/2019
Change of share class name or designation
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon09/01/2019
Termination of appointment of Nicholas James Christie Mayo as a secretary on 2018-12-31
dot icon02/01/2019
Termination of appointment of Nicholas James Christie Mayo as a director on 2018-12-31
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Registration of charge 046256740002, created on 2018-03-16
dot icon13/02/2018
Registration of charge 046256740001, created on 2018-02-13
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon10/01/2018
Cessation of Darren Edward Sewell as a person with significant control on 2017-01-01
dot icon10/01/2018
Cessation of Paul Scattergood as a person with significant control on 2017-01-01
dot icon10/01/2018
Cessation of David Christopher Chambers as a person with significant control on 2017-01-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon06/06/2017
Sub-division of shares on 2016-09-26
dot icon15/05/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon24/04/2017
Appointment of Mr Joseph Anthony Paul Lill as a director on 2017-04-21
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon11/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon03/01/2017
Termination of appointment of Fiona Mayo as a director on 2016-10-05
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Cancellation of shares. Statement of capital on 2016-09-23
dot icon01/11/2016
Purchase of own shares.
dot icon12/05/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon12/05/2016
Purchase of own shares.
dot icon11/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Director's details changed for Mr Nicholas James Christie Mayo on 2011-12-30
dot icon12/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Darren Edward Sewell as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Nicholas James Christie Mayo on 2009-12-30
dot icon15/01/2010
Director's details changed for Paul Scattergood on 2009-12-30
dot icon15/01/2010
Director's details changed for Fiona Mayo on 2009-12-30
dot icon15/01/2010
Secretary's details changed for Nicholas James Christie Mayo on 2009-12-30
dot icon19/11/2009
Appointment of Mr David Christopher Chambers as a director
dot icon19/11/2009
Termination of appointment of Kevin Damarell as a director
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Resolutions
dot icon16/07/2009
Director appointed kevin damarell
dot icon15/05/2009
Director appointed paul scattergood
dot icon04/03/2009
Ad 18/01/09\gbp si 1400@1=1400\gbp ic 100/1500\
dot icon20/02/2009
Nc inc already adjusted 28/01/09
dot icon20/02/2009
Resolutions
dot icon07/01/2009
Return made up to 30/12/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 30/12/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 30/12/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 30/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon09/02/2005
Return made up to 30/12/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon19/01/2004
Return made up to 30/12/03; full list of members
dot icon30/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

43
2023
change arrow icon-5.80 % *

* during past year

Cash in Bank

£805,997.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.80M
-
0.00
420.29K
-
2022
45
1.92M
-
0.00
855.62K
-
2023
43
2.03M
-
4.91M
806.00K
-
2023
43
2.03M
-
4.91M
806.00K
-

Employees

2023

Employees

43 Descended-4 % *

Net Assets(GBP)

2.03M £Ascended5.65 % *

Total Assets(GBP)

-

Turnover(GBP)

4.91M £Ascended- *

Cash in Bank(GBP)

806.00K £Descended-5.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lill, Joseph Anthony Paul
Director
21/04/2017 - Present
4
Scattergood, Paul
Director
28/01/2009 - 31/12/2025
-
Chambers, David Christopher
Director
19/11/2009 - Present
28
Sewell, Darren Edward
Director
27/08/2010 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

39
JOSEPH ROCHFORD GARDENS LIMITED1 Pipers End, Letty Green, Hertford, Hertfordshire SG14 2PB
Active

Category:

Growing of other non-perennial crops

Comp. code:

01159021

Reg. date:

04/02/1974

Turnover:

-

No. of employees:

41
AUDIO NOTE (UK) LIMITEDViscount House Units C, D And E Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Manufacture of other electrical equipment

Comp. code:

04877151

Reg. date:

26/08/2003

Turnover:

-

No. of employees:

44
AUTOMATED WIRE BENDING LIMITEDEnterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR
Active

Category:

Manufacture of wire products chain and springs

Comp. code:

02696617

Reg. date:

12/03/1992

Turnover:

-

No. of employees:

47
CN BIO INNOVATIONS LIMITED332 Cambridge Science Park, Cambridge CB4 0WN
Active

Category:

Manufacture of electronic measuring testing etc. equipment not for industrial process control

Comp. code:

06517359

Reg. date:

28/02/2008

Turnover:

-

No. of employees:

45
ITT INDUSTRIES LIMITEDUnit 4-Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QB
Active

Category:

Manufacture of pumps

Comp. code:

00814151

Reg. date:

30/07/1964

Turnover:

-

No. of employees:

46

Description

copy info iconCopy

About BROOK & MAYO LIMITED

BROOK & MAYO LIMITED is an(a) Active company incorporated on 30/12/2002 with the registered office located at 15 Newland, Lincoln, Lincolnshire LN1 1XG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK & MAYO LIMITED?

toggle

BROOK & MAYO LIMITED is currently Active. It was registered on 30/12/2002 .

Where is BROOK & MAYO LIMITED located?

toggle

BROOK & MAYO LIMITED is registered at 15 Newland, Lincoln, Lincolnshire LN1 1XG.

What does BROOK & MAYO LIMITED do?

toggle

BROOK & MAYO LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BROOK & MAYO LIMITED have?

toggle

BROOK & MAYO LIMITED had 43 employees in 2023.

What is the latest filing for BROOK & MAYO LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with no updates.