WHITELEY BROOKS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

WHITELEY BROOKS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00844139

Incorporation date

02/04/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herald Way, Brandon Road, Binley, Coventry CV3 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1965)
dot icon24/03/2026
Director's details changed for Mr Eirin John Turner on 2026-03-04
dot icon24/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon23/02/2026
Satisfaction of charge 6 in full
dot icon05/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Change of details for Mr Jatinder Singh Purewal as a person with significant control on 2019-04-01
dot icon02/04/2019
Director's details changed for Mr Jatinder Singh Purewal on 2019-04-01
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon29/01/2019
Director's details changed for Mrs Therbir Kaur Purewal on 2018-03-26
dot icon29/01/2019
Change of details for Mr Jatinder Singh Purewal as a person with significant control on 2019-01-02
dot icon29/01/2019
Notification of Whiteley Brooks Group Ltd as a person with significant control on 2019-01-02
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon08/02/2018
Notification of Jatinder Singh Purewal as a person with significant control on 2017-04-28
dot icon08/02/2018
Cessation of Therbir Kaur Purewal as a person with significant control on 2017-04-28
dot icon08/02/2018
Cessation of Gurbax Singh Purewal as a person with significant control on 2017-04-28
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/05/2017
Sub-division of shares on 2017-04-28
dot icon12/05/2017
Resolutions
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Resolutions
dot icon08/05/2016
Change of share class name or designation
dot icon10/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/08/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Graham Reynolds as a director
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon28/01/2010
Director's details changed for Therbir Kaur Purewal on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Eirin John Turner on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Graham Henry Reynolds on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Jatinder Singh Purewal on 2010-01-28
dot icon28/01/2010
Director's details changed for Gurbax Singh Purewal on 2010-01-28
dot icon30/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon06/01/2009
Director appointed mr eirin john turner
dot icon06/01/2009
Director appointed mr jatinder singh purewal
dot icon23/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Return made up to 26/01/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/02/2007
Return made up to 26/01/07; full list of members
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon09/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/03/2006
Return made up to 26/01/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/02/2005
Return made up to 26/01/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/02/2004
Return made up to 26/01/04; full list of members
dot icon06/09/2003
Accounts for a small company made up to 2003-04-30
dot icon07/02/2003
Return made up to 30/01/03; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2002-04-30
dot icon12/02/2002
Return made up to 30/01/02; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2001-04-30
dot icon07/02/2001
Return made up to 30/01/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 2000-04-30
dot icon16/02/2000
Return made up to 30/01/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-04-30
dot icon16/02/1999
Return made up to 30/01/99; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1998-04-30
dot icon09/02/1998
Return made up to 30/01/98; no change of members
dot icon22/07/1997
Accounts made up to 1997-04-30
dot icon06/03/1997
Return made up to 30/01/97; no change of members
dot icon12/11/1996
Accounts made up to 1996-04-30
dot icon24/05/1996
New director appointed
dot icon19/02/1996
Return made up to 30/01/96; full list of members
dot icon15/01/1996
£ ic 100/33 06/12/95 £ sr 67@1=67
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
Secretary resigned;director resigned
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon18/09/1995
Accounts made up to 1995-04-30
dot icon07/02/1995
Return made up to 30/01/95; no change of members
dot icon23/01/1995
Accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Director resigned
dot icon01/02/1994
Return made up to 30/01/94; no change of members
dot icon27/01/1994
Accounts made up to 1993-04-30
dot icon11/02/1993
Accounts made up to 1992-04-30
dot icon11/02/1993
Return made up to 30/01/93; full list of members
dot icon11/02/1993
Registered office changed on 11/02/93
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Accounts made up to 1991-04-30
dot icon29/01/1992
Return made up to 30/01/92; no change of members
dot icon24/02/1991
Accounts made up to 1990-04-30
dot icon24/02/1991
Return made up to 30/01/91; no change of members
dot icon02/02/1990
Accounts made up to 1989-04-30
dot icon02/02/1990
Return made up to 30/01/90; full list of members
dot icon21/04/1989
Accounts made up to 1988-04-30
dot icon21/04/1989
Return made up to 14/04/89; full list of members
dot icon17/11/1988
Return made up to 07/11/88; full list of members
dot icon25/08/1988
New secretary appointed
dot icon14/12/1987
Director resigned
dot icon14/12/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon18/09/1987
Accounts made up to 1987-04-30
dot icon18/09/1987
Return made up to 12/08/87; full list of members
dot icon05/09/1986
Accounts made up to 1986-04-30
dot icon05/09/1986
Return made up to 01/09/86; full list of members
dot icon02/04/1965
Miscellaneous
dot icon02/04/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

44
2023
change arrow icon+27.18 % *

* during past year

Cash in Bank

£546,154.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
2.44M
-
0.00
788.45K
-
2022
40
1.83M
-
0.00
429.44K
-
2023
44
1.95M
-
0.00
546.15K
-
2023
44
1.95M
-
0.00
546.15K
-

Employees

2023

Employees

44 Ascended10 % *

Net Assets(GBP)

1.95M £Ascended6.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

546.15K £Ascended27.18 % *

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
Purewal, Therbir Kaur
Director
01/05/1996 - Present
1
Mr Jatinder Singh Purewal
Director
01/01/2009 - Present
13
Purewal, Gurbax Singh
Secretary
06/12/1995 - Present
-
Turner, Eirinn John
Director
01/01/2009 - 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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About WHITELEY BROOKS ENGINEERING LIMITED

WHITELEY BROOKS ENGINEERING LIMITED is an(a) Active company incorporated on 02/04/1965 with the registered office located at Herald Way, Brandon Road, Binley, Coventry CV3 2NY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITELEY BROOKS ENGINEERING LIMITED?

toggle

WHITELEY BROOKS ENGINEERING LIMITED is currently Active. It was registered on 02/04/1965 .

Where is WHITELEY BROOKS ENGINEERING LIMITED located?

toggle

WHITELEY BROOKS ENGINEERING LIMITED is registered at Herald Way, Brandon Road, Binley, Coventry CV3 2NY.

What does WHITELEY BROOKS ENGINEERING LIMITED do?

toggle

WHITELEY BROOKS ENGINEERING LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does WHITELEY BROOKS ENGINEERING LIMITED have?

toggle

WHITELEY BROOKS ENGINEERING LIMITED had 44 employees in 2023.

What is the latest filing for WHITELEY BROOKS ENGINEERING LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Eirin John Turner on 2026-03-04.