BROOK BROS. LIMITED

Register to unlock more data on OkredoRegister

BROOK BROS. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00583853

Incorporation date

14/05/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Soho Works,, Saxon Road,, Sheffield S8 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/03/2026
Replacement filing of PSC01 for Mr David Andrew Wain Nicol
dot icon07/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon06/06/2025
Appointment of Mr Martin Nicol as a director on 2025-06-01
dot icon06/06/2025
Appointment of Ms Felicia Nicol as a director on 2025-06-01
dot icon06/06/2025
Appointment of Mr Philip Alan Marsden as a director on 2025-06-01
dot icon06/06/2025
Change of details for Miss Felicia Nicol as a person with significant control on 2025-06-01
dot icon06/06/2025
Notification of Philip Alan Marsden as a person with significant control on 2025-06-01
dot icon31/01/2025
Cessation of David Andrew Wain Nicol as a person with significant control on 2025-01-31
dot icon31/01/2025
Notification of David Andrew Wain Nicol as a person with significant control on 2016-04-06
dot icon15/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Change of details for Mr David Andrew Wain Nicol as a person with significant control on 2021-10-20
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon05/11/2021
Change of details for Mr David Andrew Wain Nicol as a person with significant control on 2021-10-20
dot icon05/11/2021
Notification of Felicia Nicol as a person with significant control on 2021-10-20
dot icon05/11/2021
Change of details for Mrs Caroline Diana Nicol as a person with significant control on 2021-10-20
dot icon05/11/2021
Notification of Martin Nicol as a person with significant control on 2021-10-20
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon30/10/2019
Satisfaction of charge 1 in full
dot icon23/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2018
Change of share class name or designation
dot icon12/11/2018
Resolutions
dot icon08/11/2018
Sub-division of shares on 2018-10-19
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/04/2014
Memorandum and Articles of Association
dot icon07/04/2014
Resolutions
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon18/11/2009
Director's details changed for David Andrew Wain Nicol on 2009-11-01
dot icon18/11/2009
Director's details changed for Caroline Diana Nicol on 2009-11-01
dot icon26/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 23/10/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/11/2007
Return made up to 23/10/07; full list of members
dot icon26/10/2006
Return made up to 23/10/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/11/2005
Return made up to 23/10/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 23/10/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon16/10/2003
Return made up to 23/10/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/10/2002
Return made up to 23/10/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/10/2001
Return made up to 23/10/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-06-30
dot icon02/01/2001
Return made up to 23/10/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-06-30
dot icon14/12/1999
Return made up to 23/10/99; full list of members
dot icon22/12/1998
Full group accounts made up to 1998-06-30
dot icon03/11/1998
Return made up to 23/10/98; no change of members
dot icon05/12/1997
Accounts for a small company made up to 1997-06-30
dot icon30/10/1997
Return made up to 23/10/97; no change of members
dot icon28/10/1996
Return made up to 23/10/96; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-06-30
dot icon18/03/1996
Accounts for a small company made up to 1995-06-30
dot icon12/01/1996
Return made up to 23/10/95; no change of members
dot icon28/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-06-30
dot icon27/10/1994
Return made up to 23/10/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-06-30
dot icon07/11/1993
Return made up to 23/10/93; full list of members
dot icon08/04/1993
Auditor's resignation
dot icon02/11/1992
Return made up to 23/10/92; no change of members
dot icon13/10/1992
Accounts for a small company made up to 1992-06-30
dot icon06/11/1991
Return made up to 23/10/91; no change of members
dot icon30/09/1991
Group accounts for a small company made up to 1991-06-30
dot icon19/04/1991
Group accounts for a small company made up to 1990-06-30
dot icon22/02/1991
Return made up to 18/01/91; full list of members
dot icon20/08/1990
Ad 12/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1989
Group accounts for a small company made up to 1989-06-30
dot icon31/10/1989
Return made up to 23/10/89; full list of members
dot icon01/06/1989
Full accounts made up to 1988-09-30
dot icon01/06/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1989
Accounting reference date shortened from 30/09 to 30/06
dot icon17/04/1989
Particulars of mortgage/charge
dot icon08/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1988
Full accounts made up to 1987-09-30
dot icon08/07/1988
Full accounts made up to 1986-09-30
dot icon08/07/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1987
Full accounts made up to 1985-09-30
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-51.17 % *

* during past year

Cash in Bank

£4,214.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
205.87K
-
0.00
7.72K
-
2022
2
181.04K
-
0.00
8.63K
-
2023
2
177.87K
-
0.00
4.21K
-
2023
2
177.87K
-
0.00
4.21K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

177.87K £Descended-1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.21K £Descended-51.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicol, Martin
Director
01/06/2025 - Present
-
Nicol, Felicia
Director
01/06/2025 - Present
-
Marsden, Philip Alan
Director
01/06/2025 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOK BROS. LIMITED

BROOK BROS. LIMITED is an(a) Active company incorporated on 14/05/1957 with the registered office located at Soho Works,, Saxon Road,, Sheffield S8 0XZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK BROS. LIMITED?

toggle

BROOK BROS. LIMITED is currently Active. It was registered on 14/05/1957 .

Where is BROOK BROS. LIMITED located?

toggle

BROOK BROS. LIMITED is registered at Soho Works,, Saxon Road,, Sheffield S8 0XZ.

What does BROOK BROS. LIMITED do?

toggle

BROOK BROS. LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BROOK BROS. LIMITED have?

toggle

BROOK BROS. LIMITED had 2 employees in 2023.

What is the latest filing for BROOK BROS. LIMITED?

toggle

The latest filing was on 12/03/2026: Replacement filing of PSC01 for Mr David Andrew Wain Nicol.