BROOK BROS. PLASTERING & DRY LINING LIMITED

Register to unlock more data on OkredoRegister

BROOK BROS. PLASTERING & DRY LINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04122330

Incorporation date

11/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Keward Park, Glastonbury Road, Wells, Somerset BA5 1QECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon20/10/2025
Director's details changed for Mr Luke Douglas Brook on 2025-02-21
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Termination of appointment of James Frederick Brook as a director on 2025-05-30
dot icon16/06/2025
Termination of appointment of Angela Joyce Smith as a secretary on 2025-05-30
dot icon16/06/2025
Appointment of Mr Luke Douglas Brook as a secretary on 2025-05-30
dot icon28/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Deborah Brook as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Albert Ronald Brook as a director on 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Appointment of Ms Angela Joyce Smith as a secretary on 2021-06-16
dot icon07/07/2021
Termination of appointment of Deborah Brook as a secretary on 2021-06-16
dot icon06/05/2021
Appointment of Mr James Frederick Brook as a director on 2021-05-04
dot icon04/05/2021
Appointment of Mr Luke Douglas Brook as a director on 2021-05-04
dot icon08/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Secretary's details changed for Deborah Brook on 2017-12-15
dot icon18/12/2017
Director's details changed for Deborah Brook on 2017-12-15
dot icon18/12/2017
Director's details changed for Albert Ronald Brook on 2017-12-15
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Satisfaction of charge 1 in full
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Appointment of Deborah Brook as a director on 2015-04-08
dot icon05/05/2015
Termination of appointment of Raymond Brook as a director on 2015-04-07
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon08/01/2013
Director's details changed for Albert Ronald Brook on 2013-01-07
dot icon08/01/2013
Secretary's details changed for Deborah Brook on 2013-01-07
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon18/12/2009
Director's details changed for Raymond Brook on 2009-12-11
dot icon18/12/2009
Director's details changed for Albert Ronald Brook on 2009-12-11
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 11/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 11/12/07; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon13/02/2006
Return made up to 11/12/05; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 11/12/04; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon11/02/2004
Return made up to 11/12/03; full list of members
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon12/02/2003
Return made up to 11/12/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-12-31
dot icon17/01/2002
Return made up to 11/12/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/12/2000
Secretary resigned
dot icon11/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+72.28 % *

* during past year

Cash in Bank

£97,188.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
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
10
282.05K
-
0.00
162.20K
-
2022
10
273.45K
-
0.00
56.41K
-
2023
10
225.00K
-
0.00
97.19K
-
2023
10
225.00K
-
0.00
97.19K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

225.00K £Descended-17.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.19K £Ascended72.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deborah Brook
Director
08/04/2015 - 31/03/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/12/2000 - 11/12/2000
99600
Albert Ronald Brook
Director
11/12/2000 - 31/03/2022
-
Smith, Angela Joyce
Secretary
16/06/2021 - 30/05/2025
-
Brook, James Frederick
Director
04/05/2021 - 30/05/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BROOK BROS. PLASTERING & DRY LINING LIMITED

BROOK BROS. PLASTERING & DRY LINING LIMITED is an(a) Active company incorporated on 11/12/2000 with the registered office located at Keward Park, Glastonbury Road, Wells, Somerset BA5 1QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK BROS. PLASTERING & DRY LINING LIMITED?

toggle

BROOK BROS. PLASTERING & DRY LINING LIMITED is currently Active. It was registered on 11/12/2000 .

Where is BROOK BROS. PLASTERING & DRY LINING LIMITED located?

toggle

BROOK BROS. PLASTERING & DRY LINING LIMITED is registered at Keward Park, Glastonbury Road, Wells, Somerset BA5 1QE.

What does BROOK BROS. PLASTERING & DRY LINING LIMITED do?

toggle

BROOK BROS. PLASTERING & DRY LINING LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does BROOK BROS. PLASTERING & DRY LINING LIMITED have?

toggle

BROOK BROS. PLASTERING & DRY LINING LIMITED had 10 employees in 2023.

What is the latest filing for BROOK BROS. PLASTERING & DRY LINING LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-19 with updates.