BROOK TAVERNER & CO. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BROOK TAVERNER & CO. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01975983

Incorporation date

08/01/1986

Size

Full

Contacts

Registered address

Registered address

Prospect Mill, Haincliffe Road, Ingrow, Keighley, West Yorkshire BD21 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1986)
dot icon10/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2010
First Gazette notice for voluntary strike-off
dot icon10/01/2010
Application to strike the company off the register
dot icon07/09/2009
Return made up to 07/09/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Memorandum and Articles of Association
dot icon16/12/2008
Nc dec already adjusted 09/12/08
dot icon16/12/2008
Miscellaneous
dot icon16/12/2008
Solvency Statement dated 09/12/08
dot icon16/12/2008
Statement by Directors
dot icon16/12/2008
Resolutions
dot icon23/11/2008
Return made up to 07/09/08; full list of members
dot icon27/04/2008
Full accounts made up to 2007-12-31
dot icon06/09/2007
Return made up to 07/09/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon01/01/2007
Return made up to 07/09/06; full list of members
dot icon21/05/2006
Registered office changed on 22/05/06 from: po box A23 verbrook house st andrews road huddersfield HD1 6PT
dot icon17/04/2006
Full accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 07/09/05; full list of members
dot icon10/07/2005
Full accounts made up to 2004-12-31
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 07/09/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 07/09/03; full list of members
dot icon07/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon20/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon05/10/2002
Return made up to 07/08/02; full list of members
dot icon05/08/2002
Miscellaneous
dot icon22/07/2002
Auditor's resignation
dot icon01/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 07/09/01; full list of members
dot icon20/09/2000
Return made up to 07/09/00; full list of members
dot icon13/09/2000
£ ic 192300/189500 31/12/99 £ sr [email protected]=2800
dot icon04/07/2000
Director resigned
dot icon11/04/2000
Full group accounts made up to 1999-12-31
dot icon23/01/2000
£ ic 195100/192300 31/12/99 £ sr [email protected]=2800
dot icon14/09/1999
Return made up to 07/09/99; full list of members
dot icon14/09/1999
Director's particulars changed
dot icon02/09/1999
£ sr [email protected] 30/06/99
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/04/1999
Full group accounts made up to 1998-12-31
dot icon13/09/1998
Return made up to 07/09/98; full list of members
dot icon13/09/1998
Location of register of members address changed
dot icon13/09/1998
Location of debenture register address changed
dot icon16/08/1998
£ ic 195900/195660 16/06/98 £ sr [email protected]=240
dot icon13/07/1998
£ ic 203400/195900 16/06/98 £ sr 7500@1=7500
dot icon25/06/1998
Memorandum and Articles of Association
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon07/05/1998
Full group accounts made up to 1997-12-31
dot icon18/01/1998
Director resigned
dot icon08/12/1997
Director resigned
dot icon11/09/1997
Return made up to 07/09/97; full list of members
dot icon02/04/1997
Full group accounts made up to 1996-12-31
dot icon12/09/1996
Return made up to 07/09/96; no change of members
dot icon01/08/1996
Resolutions
dot icon08/07/1996
Full group accounts made up to 1995-12-31
dot icon04/10/1995
Return made up to 07/09/95; full list of members
dot icon04/10/1995
Registered office changed on 05/10/95
dot icon04/10/1995
Location of register of members address changed
dot icon04/10/1995
Location of debenture register address changed
dot icon31/08/1995
Registered office changed on 01/09/95 from: 16 northumberland street huddersfield west yorkshire HD1 1RJ
dot icon21/06/1995
Particulars of mortgage/charge
dot icon18/06/1995
Memorandum and Articles of Association
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Ad 16/06/95--------- premium £ si [email protected]=6000 £ ic 199800/205800
dot icon18/06/1995
£ nc 199800/205800 16/06/95
dot icon16/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
Return made up to 07/09/94; no change of members
dot icon23/03/1994
Full group accounts made up to 1993-12-31
dot icon21/03/1994
Particulars of mortgage/charge
dot icon28/09/1993
Return made up to 07/09/93; full list of members
dot icon28/09/1993
Secretary's particulars changed;director's particulars changed
dot icon28/04/1993
Full group accounts made up to 1992-12-31
dot icon11/11/1992
Secretary's particulars changed;director's particulars changed
dot icon27/09/1992
Return made up to 07/09/92; no change of members
dot icon27/09/1992
Location of register of members address changed
dot icon27/09/1992
Director's particulars changed
dot icon06/05/1992
Full group accounts made up to 1991-12-31
dot icon24/09/1991
Return made up to 07/09/91; no change of members
dot icon28/08/1991
Full group accounts made up to 1990-12-31
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon10/09/1990
Return made up to 07/09/90; full list of members
dot icon17/09/1989
Return made up to 07/09/89; full list of members
dot icon17/09/1989
Full accounts made up to 1988-12-31
dot icon17/09/1989
Director resigned
dot icon05/04/1989
Secretary's particulars changed;director's particulars changed
dot icon26/02/1989
Resolutions
dot icon20/02/1989
Memorandum and Articles of Association
dot icon20/02/1989
New director appointed
dot icon18/02/1989
Wd 06/02/89 ad 08/02/89--------- premium £ si 7500@14=105000 £ ic 39600/144600
dot icon18/02/1989
Nc inc already adjusted
dot icon18/02/1989
Resolutions
dot icon18/02/1989
Resolutions
dot icon18/02/1989
Resolutions
dot icon18/02/1989
Resolutions
dot icon06/02/1989
New director appointed
dot icon26/09/1988
Return made up to 19/08/88; full list of members
dot icon26/09/1988
Full group accounts made up to 1987-12-31
dot icon06/09/1988
Director resigned
dot icon06/12/1987
Director's particulars changed
dot icon12/11/1987
Auditor's resignation
dot icon31/08/1987
Full group accounts made up to 1986-12-31
dot icon31/08/1987
Return made up to 24/07/87; full list of members
dot icon15/04/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Andrew Philip
Director
30/06/2003 - Present
16
Jones, John Benjamin
Director
01/01/2002 - Present
12
Booth, Andrew Philip
Secretary
30/06/2003 - Present
7

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 TAVERNER & CO. (HOLDINGS) LIMITED

BROOK TAVERNER & CO. (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 08/01/1986 with the registered office located at Prospect Mill, Haincliffe Road, Ingrow, Keighley, West Yorkshire BD21 5BU. 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 TAVERNER & CO. (HOLDINGS) LIMITED?

toggle

BROOK TAVERNER & CO. (HOLDINGS) LIMITED is currently Dissolved. It was registered on 08/01/1986 and dissolved on 10/05/2010.

Where is BROOK TAVERNER & CO. (HOLDINGS) LIMITED located?

toggle

BROOK TAVERNER & CO. (HOLDINGS) LIMITED is registered at Prospect Mill, Haincliffe Road, Ingrow, Keighley, West Yorkshire BD21 5BU.

What does BROOK TAVERNER & CO. (HOLDINGS) LIMITED do?

toggle

BROOK TAVERNER & CO. (HOLDINGS) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BROOK TAVERNER & CO. (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via voluntary strike-off.