BROOK MILLER MOBILITY LIMITED

Register to unlock more data on OkredoRegister

BROOK MILLER MOBILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667725

Incorporation date

13/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Elland Lane, Elland, Halifax, West Yorkshire HX5 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2024
Director's details changed for Julie Ann Cummings on 2024-11-07
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/08/2024
Change of details for Mrs Carol Westbrook as a person with significant control on 2024-08-08
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon02/09/2022
Notification of Carol Westbrook as a person with significant control on 2022-03-02
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Secretary's details changed for Julie Ann Cummings on 2022-02-02
dot icon02/02/2022
Director's details changed for Julie Ann Cummings on 2022-02-02
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Satisfaction of charge 2 in full
dot icon15/06/2021
Change of details for Mr Adrian Royce Westbrook as a person with significant control on 2020-11-06
dot icon15/06/2021
Notification of Benjamin Royce Westbrook as a person with significant control on 2020-11-06
dot icon15/06/2021
Statement of capital following an allotment of shares on 2020-11-05
dot icon13/06/2021
Statement of company's objects
dot icon13/06/2021
Memorandum and Articles of Association
dot icon13/06/2021
Resolutions
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/03/2020
Appointment of Mr Benjamin Royce Westbrook as a director on 2020-03-16
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-11-01 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Compulsory strike-off action has been discontinued
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon09/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon19/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon11/04/2012
Accounts for a medium company made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon27/01/2009
Return made up to 01/11/08; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Registered office changed on 08/01/2009 from ability house owler ings road brighouse west yorkshire HD6 1EH
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2007
Return made up to 01/11/07; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 01/11/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Director's particulars changed
dot icon18/11/2005
Return made up to 01/11/05; full list of members
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 05/11/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/11/2002
Return made up to 05/11/02; full list of members
dot icon21/11/2001
Return made up to 13/11/01; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/07/2001
Certificate of change of name
dot icon29/06/2001
Registered office changed on 29/06/01 from: 368 leeds road town works huddersfield west yorkshire HD2 1XZ
dot icon02/01/2001
Return made up to 13/11/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Ad 01/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/03/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 13/11/99; full list of members
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: 8 thistledown drive ixworth bury st. Edmunds suffolk IP31 2NH
dot icon18/06/1999
Registered office changed on 18/06/99 from: 15 coriander drive thetford norfolk IP24 2XZ
dot icon01/02/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon01/12/1998
New director appointed
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Registered office changed on 23/11/98 from: bridge house house 181 queen victoria street london EC4V 4DZ
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
Director resigned
dot icon13/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
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
38
616.82K
-
0.00
201.09K
-
2022
36
674.60K
-
0.00
239.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
12/11/1998 - 12/11/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
12/11/1998 - 12/11/1998
10915
Westbrook, Adrian Royce
Director
13/11/1998 - Present
5
Mr Benjamin Royce Westbrook
Director
16/03/2020 - Present
-
Cummings, Julie Ann
Secretary
12/11/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK MILLER MOBILITY LIMITED

BROOK MILLER MOBILITY LIMITED is an(a) Active company incorporated on 13/11/1998 with the registered office located at Unit 1a Elland Lane, Elland, Halifax, West Yorkshire HX5 9DZ. There are currently 4 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 MILLER MOBILITY LIMITED?

toggle

BROOK MILLER MOBILITY LIMITED is currently Active. It was registered on 13/11/1998 .

Where is BROOK MILLER MOBILITY LIMITED located?

toggle

BROOK MILLER MOBILITY LIMITED is registered at Unit 1a Elland Lane, Elland, Halifax, West Yorkshire HX5 9DZ.

What does BROOK MILLER MOBILITY LIMITED do?

toggle

BROOK MILLER MOBILITY LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for BROOK MILLER MOBILITY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-01 with no updates.