BROOKS AND WOOD LIMITED

Register to unlock more data on OkredoRegister

BROOKS AND WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182739

Incorporation date

03/09/1974

Size

Full

Contacts

Registered address

Registered address

1 Holywells Close, Ipswich IP3 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1974)
dot icon14/07/2025
Withdrawal of a person with significant control statement on 2025-07-14
dot icon14/07/2025
Notification of Brooks and Wood Group Limited as a person with significant control on 2025-07-12
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon22/07/2024
Director's details changed for Mr Steven James Russell on 2024-04-18
dot icon22/07/2024
Director's details changed for Mr Stuart James Boardley on 2024-04-18
dot icon22/07/2024
Director's details changed for Mr Paul Jon French on 2024-04-18
dot icon22/07/2024
Director's details changed for Mr Greg Matthew Young on 2024-04-18
dot icon22/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon18/04/2024
Registered office address changed from 365 Foxhall Road Ipswich Suffolk IP3 8LH United Kingdom to 1 Holywells Close Ipswich IP3 0AW on 2024-04-18
dot icon22/11/2023
Registration of charge 011827390011, created on 2023-11-20
dot icon21/10/2023
Satisfaction of charge 011827390010 in full
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon26/07/2023
Director's details changed for Mr Greg Matthew Young on 2023-05-01
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon19/07/2022
Director's details changed for Mr Steven James Russell on 2022-07-12
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-07-12 with updates
dot icon26/08/2020
Director's details changed for Mr Steven James Russell on 2019-07-13
dot icon25/08/2020
Director's details changed for Mr Greg Matthew Young on 2019-07-13
dot icon25/08/2020
Director's details changed for Mr Paul Jon French on 2019-07-13
dot icon25/08/2020
Director's details changed for Mr Stuart James Boardley on 2019-07-13
dot icon30/06/2020
Full accounts made up to 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-07-12 with updates
dot icon15/08/2019
Notification of a person with significant control statement
dot icon15/08/2019
Cessation of Greg Matthew Young as a person with significant control on 2019-07-12
dot icon15/08/2019
Cessation of Steven James Russell as a person with significant control on 2019-07-12
dot icon15/08/2019
Cessation of Paul Jon French as a person with significant control on 2019-07-12
dot icon15/08/2019
Cessation of Stuart James Boardley as a person with significant control on 2019-07-12
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon14/05/2018
Full accounts made up to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon20/07/2017
Change of details for Mr Stuart James Broadley as a person with significant control on 2017-07-12
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon26/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon23/08/2016
Registered office address changed from 365 Foxhall Road Ipswich IP3 8LH to 365 Foxhall Road Ipswich Suffolk IP3 8LH on 2016-08-23
dot icon23/08/2016
Director's details changed for Mr Steven James Russell on 2016-08-23
dot icon23/08/2016
Director's details changed for Mr Greg Matthew Young on 2016-08-23
dot icon23/08/2016
Director's details changed for Mr Paul Jon French on 2016-08-23
dot icon23/08/2016
Director's details changed for Mr Stuart James Boardley on 2016-08-23
dot icon06/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon03/12/2015
Statement of company's objects
dot icon03/12/2015
Resolutions
dot icon27/11/2015
Registration of charge 011827390009, created on 2015-11-23
dot icon26/11/2015
Registration of charge 011827390010, created on 2015-11-23
dot icon25/11/2015
Appointment of Mr Greg Matthew Young as a director on 2015-11-23
dot icon25/11/2015
Appointment of Mr Steven James Russell as a director on 2015-11-23
dot icon25/11/2015
Appointment of Mr Paul Jon French as a director on 2015-11-23
dot icon25/11/2015
Appointment of Mr Stuart James Boardley as a director on 2015-11-23
dot icon25/11/2015
Termination of appointment of Anthony John Wood as a director on 2015-11-23
dot icon25/11/2015
Termination of appointment of Richard Keith Cracknell as a director on 2015-11-23
dot icon25/11/2015
Termination of appointment of Richard Keith Cracknell as a secretary on 2015-11-23
dot icon19/11/2015
Registration of charge 011827390008, created on 2015-11-18
dot icon14/08/2015
Purchase of own shares.
dot icon05/08/2015
Cancellation of shares. Statement of capital on 2015-07-07
dot icon23/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon03/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon19/06/2015
Termination of appointment of Paul Keith Norris as a director on 2015-06-04
dot icon25/10/2014
Satisfaction of charge 2 in full
dot icon25/10/2014
Satisfaction of charge 3 in full
dot icon17/10/2014
Satisfaction of charge 1 in full
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon06/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon11/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon28/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon25/08/2010
Director's details changed for Paul Keith Norris on 2010-07-12
dot icon25/08/2010
Director's details changed for Anthony John Wood on 2010-07-12
dot icon23/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon24/08/2009
Return made up to 12/07/09; full list of members
dot icon24/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/08/2008
Return made up to 12/07/08; full list of members
dot icon28/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon18/08/2007
Return made up to 12/07/07; no change of members
dot icon19/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon07/08/2006
Return made up to 12/07/06; full list of members
dot icon14/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon16/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon20/07/2005
Return made up to 12/07/05; full list of members
dot icon15/11/2004
Return made up to 12/07/04; full list of members
dot icon29/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon26/02/2004
Ad 17/02/04--------- £ si 25066@1=25066 £ ic 75199/100265
dot icon26/02/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Resolutions
dot icon18/12/2003
£ ic 75200/75199 13/11/03 £ sr 1@1=1
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon28/08/2003
Return made up to 12/07/03; full list of members
dot icon15/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/09/2002
Auditor's resignation
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Nc inc already adjusted 25/07/02
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon11/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon09/07/2002
Return made up to 12/07/02; full list of members
dot icon04/03/2002
Group of companies' accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 12/07/01; full list of members
dot icon04/08/2000
Full group accounts made up to 1999-09-30
dot icon03/08/2000
Return made up to 12/07/00; full list of members
dot icon03/08/2000
New secretary appointed
dot icon26/07/2000
Secretary resigned;director resigned
dot icon08/09/1999
Return made up to 12/07/99; full list of members
dot icon22/04/1999
Director resigned
dot icon08/02/1999
Full group accounts made up to 1998-09-30
dot icon04/08/1998
Return made up to 12/07/98; no change of members
dot icon11/02/1998
Full group accounts made up to 1997-09-30
dot icon04/08/1997
Return made up to 12/07/97; full list of members
dot icon15/05/1997
Full group accounts made up to 1996-09-30
dot icon23/07/1996
Return made up to 12/07/96; no change of members
dot icon08/03/1996
Full group accounts made up to 1995-09-30
dot icon14/07/1995
Return made up to 12/07/95; no change of members
dot icon14/02/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Particulars of mortgage/charge
dot icon12/07/1994
Return made up to 12/07/94; full list of members
dot icon22/02/1994
Full group accounts made up to 1993-09-30
dot icon06/08/1993
Return made up to 12/07/93; no change of members
dot icon21/02/1993
Full group accounts made up to 1992-09-30
dot icon13/10/1992
Director resigned
dot icon21/07/1992
Return made up to 12/07/92; no change of members
dot icon20/02/1992
Full group accounts made up to 1991-09-30
dot icon28/07/1991
Return made up to 12/07/91; full list of members
dot icon24/06/1991
Director resigned
dot icon22/04/1991
Full group accounts made up to 1990-09-30
dot icon14/03/1991
Particulars of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon10/09/1990
Particulars of contract relating to shares
dot icon10/09/1990
Ad 01/10/87--------- £ si 16700@1
dot icon03/08/1990
Return made up to 12/07/90; full list of members
dot icon19/03/1990
Full accounts made up to 1989-09-30
dot icon05/06/1989
Return made up to 23/03/89; full list of members
dot icon31/03/1989
Full accounts made up to 1988-09-30
dot icon17/03/1989
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Wd 21/07/88 ad 01/10/87--------- £ si 16700@1=16700 £ ic 58500/75200
dot icon25/07/1988
Return made up to 19/04/88; full list of members
dot icon20/05/1988
Particulars of mortgage/charge
dot icon21/03/1988
Full accounts made up to 1987-09-30
dot icon11/03/1988
New director appointed
dot icon16/11/1987
Particulars of mortgage/charge
dot icon03/07/1987
Return made up to 02/03/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-09-30
dot icon23/09/1986
Full accounts made up to 1985-09-30
dot icon23/09/1986
Return made up to 21/07/86; full list of members
dot icon03/09/1974
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
2.63M
-
0.00
759.02K
-
2022
79
2.77M
-
21.44M
1.57M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Greg Matthew
Director
23/11/2015 - Present
4
Russell, Steven James
Director
23/11/2015 - Present
7
French, Paul Jon
Director
23/11/2015 - Present
5
Boardley, Stuart James
Director
23/11/2015 - Present
5

Persons with Significant Control

6
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 BROOKS AND WOOD LIMITED

BROOKS AND WOOD LIMITED is an(a) Active company incorporated on 03/09/1974 with the registered office located at 1 Holywells Close, Ipswich IP3 0AW. 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 BROOKS AND WOOD LIMITED?

toggle

BROOKS AND WOOD LIMITED is currently Active. It was registered on 03/09/1974 .

Where is BROOKS AND WOOD LIMITED located?

toggle

BROOKS AND WOOD LIMITED is registered at 1 Holywells Close, Ipswich IP3 0AW.

What does BROOKS AND WOOD LIMITED do?

toggle

BROOKS AND WOOD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BROOKS AND WOOD LIMITED?

toggle

The latest filing was on 14/07/2025: Withdrawal of a person with significant control statement on 2025-07-14.