CLIVE BROOK LIMITED

Register to unlock more data on OkredoRegister

CLIVE BROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404305

Incorporation date

19/10/2007

Size

Medium

Contacts

Registered address

Registered address

Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire YO16 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon10/11/2025
Director's details changed for Mr Raymond Chapman on 2025-11-10
dot icon07/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Satisfaction of charge 064043050008 in full
dot icon06/03/2024
Registration of charge 064043050015, created on 2024-03-03
dot icon09/02/2024
Termination of appointment of Duncan Raymond Chapman as a director on 2023-02-01
dot icon09/02/2024
Termination of appointment of Raymond Chapman as a director on 2023-02-01
dot icon09/02/2024
Appointment of Mr Raymond Chapman as a director on 2023-02-01
dot icon09/02/2024
Appointment of Mr Duncan Raymond Chapman as a director on 2023-02-01
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon20/11/2023
Registered office address changed from Clive Brook Volvo Canal Road Bradford BD2 1AA England to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 2023-11-20
dot icon15/09/2023
Satisfaction of charge 064043050012 in full
dot icon01/09/2023
Termination of appointment of Darren Thomason as a director on 2023-08-02
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Registration of charge 064043050014, created on 2023-01-19
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon02/02/2023
Cessation of Clive Rupert John Brook as a person with significant control on 2023-02-01
dot icon02/02/2023
Cessation of Tracey Kim Brook as a person with significant control on 2023-02-01
dot icon02/02/2023
Termination of appointment of Tracey Kim Brook as a secretary on 2023-02-01
dot icon02/02/2023
Notification of Reliance Garage (Ryedale) Limited as a person with significant control on 2023-02-01
dot icon02/02/2023
Termination of appointment of Tracey Kim Brook as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Karl Stuart Davis as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Duncan Raymond Chapman as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Raymond Chapman as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Clive Rupert John Brook as a director on 2023-02-01
dot icon01/02/2023
Satisfaction of charge 1 in full
dot icon01/02/2023
Satisfaction of charge 064043050007 in full
dot icon01/02/2023
Satisfaction of charge 064043050010 in full
dot icon01/02/2023
Registration of charge 064043050011, created on 2023-02-01
dot icon01/02/2023
Registration of charge 064043050012, created on 2023-02-01
dot icon01/02/2023
Registration of charge 064043050013, created on 2023-02-01
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Solvency Statement dated 30/01/23
dot icon30/01/2023
Statement by Directors
dot icon30/01/2023
Statement of capital on 2023-01-31
dot icon09/01/2023
Satisfaction of charge 064043050009 in full
dot icon22/12/2022
Registration of charge 064043050010, created on 2022-12-22
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Director's details changed for Mr Karl Stuart Davies on 2022-04-21
dot icon25/04/2022
Appointment of Mr Karl Stuart Davies as a director on 2022-04-21
dot icon25/04/2022
Appointment of Mr Darren Thomason as a director on 2022-04-21
dot icon05/01/2022
Confirmation statement made on 2021-10-19 with no updates
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Satisfaction of charge 4 in full
dot icon09/02/2021
Satisfaction of charge 064043050006 in full
dot icon08/02/2021
Registration of charge 064043050008, created on 2021-02-05
dot icon08/02/2021
Registration of charge 064043050009, created on 2021-02-05
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon13/03/2020
Satisfaction of charge 064043050005 in full
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon31/10/2019
Registered office address changed from Bank Chambers, Market Street Huddersfield West Yorkshire HD1 2EW to Clive Brook Volvo Canal Road Bradford BD2 1AA on 2019-10-31
dot icon31/10/2019
Cessation of David Andrew Cole as a person with significant control on 2018-03-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Registration of charge 064043050007, created on 2019-06-27
dot icon08/01/2019
Auditor's resignation
dot icon03/12/2018
Memorandum and Articles of Association
dot icon20/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon13/09/2018
Part of the property or undertaking has been released from charge 064043050006
dot icon20/07/2018
Statement by Directors
dot icon20/07/2018
Statement of capital on 2018-07-20
dot icon20/07/2018
Solvency Statement dated 03/07/18
dot icon20/07/2018
Resolutions
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of David Andrew Cole as a director on 2018-03-01
dot icon06/11/2017
Registration of charge 064043050006, created on 2017-10-27
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/06/2015
Registration of charge 064043050005, created on 2015-06-22
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon22/08/2014
Accounts for a small company made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/11/2012
Director's details changed for Andrew Cole on 2012-09-25
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/10/2012
Memorandum and Articles of Association
dot icon02/10/2012
Resolutions
dot icon02/10/2012
Statement of company's objects
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon09/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Christopher Catterall as a director
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Christopher Michael Catterall on 2010-10-18
dot icon12/10/2010
Director's details changed for Andrew Cole on 2010-10-12
dot icon12/10/2010
Director's details changed for Tracey Kim Brook on 2010-10-12
dot icon12/10/2010
Director's details changed for Clive Rupert John Brook on 2010-10-12
dot icon12/10/2010
Secretary's details changed for Tracey Kim Brook on 2010-10-12
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2010
Termination of appointment of Kay Colgrave as a director
dot icon11/05/2010
Appointment of Andrew Cole as a director
dot icon06/04/2010
Appointment of Mr Christopher Michael Catterall as a director
dot icon09/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/07/2009
Accounts for a small company made up to 2008-12-31
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon03/06/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon03/06/2008
Director appointed miss kay colgrave
dot icon25/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon08/12/2007
Particulars of mortgage/charge
dot icon19/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

74
2021
change arrow icon0 % *

* during past year

Cash in Bank

£946,458.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
1.96M
-
0.00
946.46K
-
2021
74
1.96M
-
0.00
946.46K
-

Employees

2021

Employees

74 Ascended- *

Net Assets(GBP)

1.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

946.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Raymond
Director
01/02/2023 - 01/02/2023
5
Thomason, Darren
Director
21/04/2022 - 02/08/2023
5
Clive Rupert John Brook
Director
18/10/2007 - 31/01/2023
-
Mrs Tracey Kim Brook
Director
18/10/2007 - 31/01/2023
-
Davis, Karl Stuart
Director
20/04/2022 - 31/01/2023
3

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 CLIVE BROOK LIMITED

CLIVE BROOK LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire YO16 4LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIVE BROOK LIMITED?

toggle

CLIVE BROOK LIMITED is currently Active. It was registered on 19/10/2007 .

Where is CLIVE BROOK LIMITED located?

toggle

CLIVE BROOK LIMITED is registered at Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire YO16 4LZ.

What does CLIVE BROOK LIMITED do?

toggle

CLIVE BROOK LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CLIVE BROOK LIMITED have?

toggle

CLIVE BROOK LIMITED had 74 employees in 2021.

What is the latest filing for CLIVE BROOK LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.