BROOK GROUP LIMITED

Register to unlock more data on OkredoRegister

BROOK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00243089

Incorporation date

18/10/1929

Size

Micro Entity

Contacts

Registered address

Registered address

Two Acres, New Road, Holmfirth, W Yorkshire HD9 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon20/06/2024
Change of details for Brook Carpets Limited as a person with significant control on 2024-06-20
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon09/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-15
dot icon04/02/2019
Purchase of own shares.
dot icon16/01/2019
Cessation of Timothy Nicholas Gledhill as a person with significant control on 2019-01-15
dot icon07/01/2019
Second filing of Confirmation Statement dated 17/09/2016
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon26/09/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon11/10/2013
Statement by directors
dot icon11/10/2013
Statement of capital on 2013-10-11
dot icon11/10/2013
Solvency statement dated 30/09/13
dot icon11/10/2013
Resolutions
dot icon10/10/2013
Cancellation of shares. Statement of capital on 2013-10-10
dot icon10/10/2013
Purchase of own shares.
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon10/07/2012
Statement of capital on 2012-07-10
dot icon10/07/2012
Statement by directors
dot icon10/07/2012
Solvency statement dated 29/06/12
dot icon10/07/2012
Resolutions
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Timothy Nicholas Gledhill on 2009-10-01
dot icon01/11/2010
Secretary's details changed for Mr Timothy Nicholas Gledhill on 2009-10-01
dot icon21/06/2010
Statement of capital on 2010-06-21
dot icon25/05/2010
Statement by directors
dot icon25/05/2010
Solvency statement dated 10/05/10
dot icon25/05/2010
Resolutions
dot icon07/05/2010
Termination of appointment of David Wilford as a director
dot icon22/04/2010
Registered office address changed from Britannia Mills Britannia Road Slaithwaite Huddersfield HD7 5HE on 2010-04-22
dot icon07/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon21/10/2008
Return made up to 17/09/08; full list of members; amend
dot icon14/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 17/09/08; full list of members
dot icon22/09/2008
Director and secretary's change of particulars / timothy gledhill / 16/08/2008
dot icon03/09/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 17/09/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Ad 11/08/06--------- £ si 16000@1
dot icon19/10/2006
Nc inc already adjusted 11/08/06
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon29/09/2006
Return made up to 17/09/06; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon26/09/2005
Return made up to 17/09/05; full list of members
dot icon04/05/2005
Auditor's resignation
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/09/2004
Return made up to 29/09/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2002-12-31
dot icon08/01/2004
New director appointed
dot icon28/11/2003
Director resigned
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/09/2003
Return made up to 29/09/03; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: bottoms mill holmfirth yorks HD7 1PU
dot icon04/09/2003
Resolutions
dot icon05/02/2003
Particulars of mortgage/charge
dot icon13/01/2003
Director resigned
dot icon17/10/2002
Return made up to 29/09/02; full list of members
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon17/06/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon06/06/2002
Director resigned
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon30/10/2001
Return made up to 29/09/01; full list of members
dot icon04/07/2001
Return made up to 29/09/00; full list of members
dot icon03/04/2001
Full group accounts made up to 2000-06-30
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
£ ic 130743/120743 30/06/00 £ sr 10000@1=10000
dot icon02/05/2000
Full group accounts made up to 1999-06-27
dot icon29/12/1999
Return made up to 29/09/99; full list of members
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Full group accounts made up to 1998-06-30
dot icon05/06/1999
Full group accounts made up to 1997-06-30
dot icon11/01/1999
Return made up to 29/09/98; full list of members
dot icon05/03/1998
New director appointed
dot icon04/03/1998
Return made up to 29/09/97; full list of members
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon07/04/1997
Full group accounts made up to 1996-06-30
dot icon10/10/1996
Return made up to 29/09/96; no change of members
dot icon02/05/1996
Full group accounts made up to 1995-06-30
dot icon03/10/1995
Return made up to 29/09/95; no change of members
dot icon24/08/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 29/09/94; full list of members
dot icon03/08/1994
Full group accounts made up to 1993-06-30
dot icon15/10/1993
Return made up to 29/09/93; no change of members
dot icon02/06/1993
Full group accounts made up to 1992-06-30
dot icon14/05/1993
Particulars of mortgage/charge
dot icon17/10/1992
Return made up to 29/09/92; no change of members
dot icon16/09/1992
Full group accounts made up to 1991-06-30
dot icon11/10/1991
Return made up to 29/09/91; full list of members
dot icon11/07/1991
Full group accounts made up to 1989-12-31
dot icon21/06/1991
Director resigned
dot icon29/04/1991
Return made up to 29/09/90; no change of members
dot icon17/04/1991
Director resigned
dot icon15/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Particulars of mortgage/charge
dot icon21/02/1991
Director resigned
dot icon07/01/1991
Accounting reference date extended from 31/12 to 30/06
dot icon03/12/1990
£ ic 153000/130743 04/10/90 £ sr 22257@1=22257
dot icon29/10/1990
Particulars of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon24/10/1990
Resolutions
dot icon24/10/1990
Resolutions
dot icon25/01/1990
Full group accounts made up to 1988-12-31
dot icon25/01/1990
Return made up to 29/09/89; full list of members
dot icon11/09/1989
Director resigned;new director appointed
dot icon11/09/1989
Full group accounts made up to 1987-12-31
dot icon11/09/1989
Return made up to 31/12/88; full list of members
dot icon02/06/1989
First gazette
dot icon05/09/1988
Accounts made up to 1987-03-31
dot icon13/06/1988
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon21/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon21/03/1987
Return made up to 30/12/86; full list of members
dot icon28/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
08/09/2026
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
289.08K
-
0.00
-
-
2022
1
297.65K
-
0.00
-
-
2022
1
297.65K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

297.65K £Ascended2.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Bruce
Director
01/01/1998 - 31/12/2002
12
Wilford, David
Director
01/12/2003 - 05/05/2010
6
Gledhill, Timothy Nicholas
Director
01/10/1997 - Present
39
Gledhill, Robin Matthew
Director
01/10/1997 - 21/11/2003
17
Pickstone, Andrew John
Director
31/08/1998 - 31/05/2001
5

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

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 LIMITED

BROOK GROUP LIMITED is an(a) Active company incorporated on 18/10/1929 with the registered office located at Two Acres, New Road, Holmfirth, W Yorkshire HD9 3XX. There are currently 2 active directors 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 LIMITED?

toggle

BROOK GROUP LIMITED is currently Active. It was registered on 18/10/1929 .

Where is BROOK GROUP LIMITED located?

toggle

BROOK GROUP LIMITED is registered at Two Acres, New Road, Holmfirth, W Yorkshire HD9 3XX.

What does BROOK GROUP LIMITED do?

toggle

BROOK GROUP 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 LIMITED have?

toggle

BROOK GROUP LIMITED had 1 employees in 2022.

What is the latest filing for BROOK GROUP LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.