BROOKS STAIRLIFTS LIMITED

Register to unlock more data on OkredoRegister

BROOKS STAIRLIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01042173

Incorporation date

11/02/1972

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire BD20 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1972)
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon14/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon14/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon14/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon03/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon03/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon27/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon16/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon27/05/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon27/05/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon11/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon20/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon10/06/2019
Appointment of Ms Joanne Amanda Richardson as a director on 2018-09-28
dot icon31/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon31/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon10/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon10/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon12/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon12/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon01/09/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon01/09/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon08/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon17/11/2016
Termination of appointment of David Gresford Belmont as a secretary on 2016-11-17
dot icon03/10/2016
Termination of appointment of Lawrence Edward Warriner as a director on 2016-09-30
dot icon13/09/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon13/09/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with no updates
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon06/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon16/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon03/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon21/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon26/06/2012
Appointment of Mr Lawrence Warriner as a director
dot icon01/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2010-09-30
dot icon09/08/2010
Appointment of Mr John Stewart Jakes as a director
dot icon07/08/2010
Termination of appointment of Edward Putnam as a director
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon05/10/2009
Appointment of Mr Edward George Putnam as a director
dot icon04/10/2009
Termination of appointment of Joanne Kennedy as a director
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/07/2009
Accounts for a small company made up to 2008-09-30
dot icon20/07/2009
Return made up to 13/07/09; full list of members
dot icon11/05/2009
Secretary appointed mr david gresford belmont
dot icon08/05/2009
Appointment terminated secretary zofia garvey
dot icon11/08/2008
Return made up to 13/07/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-09-30
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon18/07/2007
Return made up to 13/07/07; full list of members
dot icon18/07/2007
Secretary's particulars changed
dot icon07/08/2006
Accounts for a small company made up to 2005-09-30
dot icon21/07/2006
Return made up to 13/07/06; full list of members
dot icon17/09/2005
Particulars of mortgage/charge
dot icon04/08/2005
Return made up to 13/07/05; full list of members
dot icon04/08/2005
New secretary appointed
dot icon02/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon22/04/2005
New secretary appointed
dot icon22/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon05/10/2004
Full accounts made up to 2003-09-30
dot icon25/08/2004
Return made up to 13/07/04; full list of members
dot icon09/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon16/12/2003
Full accounts made up to 2002-09-30
dot icon16/09/2003
Return made up to 13/07/03; full list of members
dot icon07/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon07/06/2003
Registered office changed on 07/06/03 from: hawksworth hall hawksworth lane hawksworth guiseley west yorkshire LS20 8NU
dot icon26/01/2003
Full accounts made up to 2001-09-30
dot icon29/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon14/07/2002
Return made up to 13/07/02; full list of members
dot icon16/08/2001
Return made up to 13/07/01; full list of members
dot icon30/04/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned;director resigned
dot icon17/04/2001
Director resigned
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Nc inc already adjusted 02/10/00
dot icon21/11/2000
Ad 02/10/00--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon05/10/2000
New director appointed
dot icon25/07/2000
Return made up to 13/07/00; full list of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon16/07/1999
Return made up to 13/07/99; full list of members
dot icon08/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Return made up to 13/07/98; no change of members
dot icon19/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon06/02/1998
Ad 19/11/97--------- £ si 89900@1=89900 £ ic 10100/100000
dot icon06/02/1998
Ad 19/11/97--------- £ si 10000@1=10000 £ ic 100/10100
dot icon06/02/1998
Nc inc already adjusted 19/11/97
dot icon06/02/1998
Resolutions
dot icon09/07/1997
Return made up to 13/07/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/07/1996
Return made up to 13/07/96; full list of members
dot icon18/07/1996
Registered office changed on 18/07/96 from: 77 high street camberley surrey GU15 3RB
dot icon01/07/1996
Secretary resigned
dot icon01/07/1996
New secretary appointed
dot icon01/07/1996
New director appointed
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Return made up to 13/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 13/07/94; no change of members
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon14/06/1994
Particulars of mortgage/charge
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon15/07/1993
Return made up to 13/07/93; full list of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon19/08/1992
Return made up to 13/07/92; no change of members
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon23/04/1992
Particulars of mortgage/charge
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon20/11/1991
Director resigned
dot icon09/08/1991
Return made up to 13/07/91; no change of members
dot icon11/05/1991
Particulars of mortgage/charge
dot icon12/11/1990
Return made up to 01/10/90; full list of members
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon17/08/1989
Full accounts made up to 1989-03-31
dot icon17/08/1989
Return made up to 13/07/89; full list of members
dot icon17/10/1988
Return made up to 04/10/88; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1988-03-31
dot icon22/09/1987
Return made up to 11/07/87; full list of members
dot icon09/09/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Full accounts made up to 1986-03-31
dot icon19/06/1986
Return made up to 05/06/86; full list of members
dot icon11/02/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Joanne Helen
Director
07/04/2005 - 15/09/2009
36
Radford, Gordon
Director
02/10/2000 - 03/04/2001
1
Males, Colin Edward
Director
10/10/2000 - 03/04/2001
2
Jakes, John Stewart
Director
09/07/2010 - Present
43
Warriner, Lawrence Edward
Director
26/06/2012 - 30/09/2016
20

Persons with Significant Control

1
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 STAIRLIFTS LIMITED

BROOKS STAIRLIFTS LIMITED is an(a) Active company incorporated on 11/02/1972 with the registered office located at Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire BD20 6RB. There are currently 2 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 STAIRLIFTS LIMITED?

toggle

BROOKS STAIRLIFTS LIMITED is currently Active. It was registered on 11/02/1972 .

Where is BROOKS STAIRLIFTS LIMITED located?

toggle

BROOKS STAIRLIFTS LIMITED is registered at Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire BD20 6RB.

What does BROOKS STAIRLIFTS LIMITED do?

toggle

BROOKS STAIRLIFTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BROOKS STAIRLIFTS LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-08-03 with no updates.