BROOK GROUP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BROOK GROUP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02975743

Incorporation date

06/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

41 Ellicombe Close, Minehead, Somerset TA24 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon24/11/2015
Director's details changed for Ms Nicola Ann Marsh on 2015-08-21
dot icon24/11/2015
Registered office address changed from Valentines Whitegate Road Minehead Somerset TA24 5SR to 41 Ellicombe Close Minehead Somerset TA24 6DQ on 2015-11-24
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-10-06 with full list of shareholders
dot icon30/12/2011
Director's details changed for Nicola Ann Wells on 2011-12-29
dot icon24/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Registered office address changed from Channing House Mart Road Minehead Somerset TA24 5BT on 2011-07-01
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2009
Termination of appointment of Mark Dorrill as a secretary
dot icon19/11/2009
Termination of appointment of Stephen Wells as a director
dot icon16/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon13/10/2009
Registered office address changed from Central House Summerland Place Minehead Somerset TA24 5BT United Kingdom on 2009-10-13
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 06/10/08; full list of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from 2ND floor, stratus house emperor way, exeter business park, exeter EX1 3QS
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 06/10/07; full list of members
dot icon27/04/2007
Registered office changed on 27/04/07 from: 1 barnfield crescent exeter devon EX1 1QY
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 06/10/06; full list of members
dot icon24/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 06/10/05; full list of members
dot icon15/06/2005
Particulars of mortgage/charge
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2004
Return made up to 06/10/04; full list of members
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon06/03/2004
Auditor's resignation
dot icon20/01/2004
Registered office changed on 20/01/04 from: 21 bampton street tiverton devon EX16 6AA
dot icon26/11/2003
Return made up to 06/10/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 06/10/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon24/12/2001
Certificate of change of name
dot icon13/12/2001
Return made up to 06/10/01; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon08/01/2001
Return made up to 06/10/00; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: st patricks 1 church street cullompton devon EX15 1JU
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon31/01/2000
Accounts for a small company made up to 1999-04-30
dot icon18/10/1999
Return made up to 06/10/99; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1998-04-30
dot icon04/11/1998
Return made up to 06/10/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/12/1997
Return made up to 06/10/97; full list of members
dot icon18/03/1997
New secretary appointed
dot icon10/01/1997
Secretary resigned
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon31/10/1996
Return made up to 06/10/96; no change of members
dot icon17/09/1996
Particulars of mortgage/charge
dot icon12/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Full accounts made up to 1996-04-30
dot icon30/08/1996
New secretary appointed
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
Director resigned
dot icon30/08/1996
New director appointed
dot icon14/08/1996
Registered office changed on 14/08/96 from: wren cottage tivington minehead somerset TA24 8SU
dot icon27/03/1996
Full accounts made up to 1995-04-30
dot icon24/01/1996
Return made up to 06/10/95; full list of members
dot icon20/10/1995
Accounting reference date shortened from 31/10 to 30/04
dot icon08/08/1995
Ad 01/05/95-03/08/95 £ si 98@1=98 £ ic 2/100
dot icon08/08/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Registered office changed on 07/12/94 from: 372 old street london EC1V 9LT
dot icon06/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
441.24K
-
0.00
-
-
2022
1
563.03K
-
0.00
-
-
2022
1
563.03K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

563.03K £Ascended27.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
05/10/1994 - 05/10/1994
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
05/10/1994 - 05/10/1994
5496
Wells, Stephen Christopher
Director
31/10/2000 - 18/11/2009
55
Wells, Stephen Christopher
Director
30/04/1995 - 31/07/1996
55
Ms Nicola Ann Marsh
Director
01/08/1996 - Present
3

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+
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 GROUP INVESTMENTS LIMITED

BROOK GROUP INVESTMENTS LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 41 Ellicombe Close, Minehead, Somerset TA24 6DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK GROUP INVESTMENTS LIMITED?

toggle

BROOK GROUP INVESTMENTS LIMITED is currently Active. It was registered on 06/10/1994 .

Where is BROOK GROUP INVESTMENTS LIMITED located?

toggle

BROOK GROUP INVESTMENTS LIMITED is registered at 41 Ellicombe Close, Minehead, Somerset TA24 6DQ.

What does BROOK GROUP INVESTMENTS LIMITED do?

toggle

BROOK GROUP INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROOK GROUP INVESTMENTS LIMITED have?

toggle

BROOK GROUP INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for BROOK GROUP INVESTMENTS LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-10-05 with no updates.