BROOK MERCANTILE TRUST LIMITED

Register to unlock more data on OkredoRegister

BROOK MERCANTILE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01045727

Incorporation date

10/03/1972

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon31/08/2016
Final Gazette dissolved following liquidation
dot icon31/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon24/04/2015
Statement of affairs with form 4.19
dot icon01/04/2015
Registered office address changed from Well Farm Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR to 93 Queen Street Sheffield S1 1WF on 2015-04-01
dot icon31/03/2015
Appointment of a voluntary liquidator
dot icon31/03/2015
Resolutions
dot icon30/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon15/01/2013
Appointment of Mr Jonathan Edward Walker as a director
dot icon15/01/2013
Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2013-01-15
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon01/02/2011
Registered office address changed from the Master's House 92a Arundel Street Sheffield S1 4RE on 2011-02-01
dot icon27/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 11/01/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/01/2008
Return made up to 11/01/08; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2007
Return made up to 11/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 11/01/06; full list of members
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
New secretary appointed
dot icon17/03/2006
Registered office changed on 17/03/06 from: aizlewood's mill nursery street sheffield south yorkshire S3 8GG
dot icon17/03/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon17/10/2005
Return made up to 11/01/04; full list of members; amend
dot icon02/09/2005
Director resigned
dot icon17/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New director appointed
dot icon18/05/2005
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon10/02/2005
Return made up to 11/01/05; no change of members
dot icon29/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Registered office changed on 12/10/04 from: bridge house bridge street sheffield S3 8NS
dot icon22/04/2004
New director appointed
dot icon13/02/2004
Return made up to 11/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 11/01/03; no change of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 11/01/02; no change of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 11/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 11/01/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
New secretary appointed
dot icon08/08/1999
Secretary resigned
dot icon25/02/1999
Return made up to 11/01/99; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Return made up to 11/01/98; no change of members
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon27/02/1997
Return made up to 11/01/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Return made up to 11/01/96; full list of members
dot icon22/01/1996
Full accounts made up to 1994-12-31
dot icon28/03/1995
Auditor's resignation
dot icon13/02/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Return made up to 11/01/94; no change of members
dot icon22/12/1993
Resolutions
dot icon15/12/1993
Auditor's resignation
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 11/01/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon07/02/1992
Full accounts made up to 1990-12-31
dot icon24/01/1992
Return made up to 11/01/92; no change of members
dot icon06/02/1991
Return made up to 11/01/91; no change of members
dot icon08/01/1991
Full accounts made up to 1989-12-31
dot icon23/02/1990
Return made up to 12/01/90; full list of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon14/02/1989
Return made up to 13/01/89; full list of members
dot icon10/02/1989
Full accounts made up to 1987-12-31
dot icon19/08/1988
New director appointed
dot icon16/06/1988
Director's particulars changed
dot icon18/04/1988
Accounts for a small company made up to 1986-12-31
dot icon14/03/1988
Resolutions
dot icon03/03/1988
Return made up to 02/11/87; full list of members
dot icon23/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1987
Registered office changed on 02/11/87 from: the white building 3RD floor fitzalan square sheffield south yorkshire S1 2AY
dot icon03/04/1987
Full accounts made up to 1985-12-31
dot icon03/04/1987
Return made up to 16/11/86; full list of members
dot icon27/06/1986
Return made up to 13/11/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bachman Iii, Walter E
Director
12/03/2004 - 31/01/2006
1
Mcquiston, David
Director
11/07/2005 - 14/07/2005
1
Walker, Jonathan Edward
Director
14/01/2013 - Present
7
Walker, John Andrew
Director
30/11/2005 - Present
21
Walker, Gillian Elizabeth
Secretary
09/03/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK MERCANTILE TRUST LIMITED

BROOK MERCANTILE TRUST LIMITED is an(a) Dissolved company incorporated on 10/03/1972 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK MERCANTILE TRUST LIMITED?

toggle

BROOK MERCANTILE TRUST LIMITED is currently Dissolved. It was registered on 10/03/1972 and dissolved on 31/08/2016.

Where is BROOK MERCANTILE TRUST LIMITED located?

toggle

BROOK MERCANTILE TRUST LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does BROOK MERCANTILE TRUST LIMITED do?

toggle

BROOK MERCANTILE TRUST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BROOK MERCANTILE TRUST LIMITED?

toggle

The latest filing was on 31/08/2016: Final Gazette dissolved following liquidation.