Company NameBrook & Burgess Limited
DirectorRichard Thomas Brook
Company StatusActive
Company Number00408413
CategoryPrivate Limited Company
Incorporation Date15 April 1946(78 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Thomas Brook
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(61 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Skipps Meadow
Buntingford
SG9 9FP
Director NameMr Eric Perry Brook
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(46 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 August 2007)
RoleRetired
Correspondence Address49 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameMrs Etta Brook
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(46 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 October 2001)
RoleAssembler
Correspondence Address2 Longback Cottages
Arundel Road, Angmering
Littlehampton
West Sussex
BN16 4JT
Director NameMr Martin Eric Brook
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(46 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 22 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Harrop Green
Diggle
Oldham
Lancashire
OL3 5LW
Secretary NameMr Martin Eric Brook
NationalityBritish
StatusResigned
Appointed30 August 1992(46 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harrop Green
Diggle
Oldham
Lancashire
OL3 5LW

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

450 at £1Mr Martin Eric Brook
100.00%
Ordinary

Financials

Year2014
Net Worth£241,178
Cash£59,401
Current Liabilities£4,373

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

25 February 1993Delivered on: 6 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old clayton boarding kennels,storrington rd,washington,horsham,west sussex. All fixtures,fittings,plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1993Delivered on: 6 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church street works,church st,delph,oldham,gt.manchester with all fixtures,fittings,plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 May 2023Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 31 May 2023 (1 page)
20 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
22 May 2017Director's details changed for Mr Richard Thomas Brook on 22 May 2017 (2 pages)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Director's details changed for Mr Richard Thomas Brook on 22 May 2017 (2 pages)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (3 pages)
22 May 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (3 pages)
22 May 2017Satisfaction of charge 1 in full (1 page)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 January 2016Registered office address changed from 141 Union Street Oldham OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 5 January 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Registered office address changed from 141 Union Street Oldham OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Martin Eric Brook as a secretary on 22 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Termination of appointment of Martin Eric Brook as a secretary on 22 December 2015 (1 page)
5 January 2016Termination of appointment of Martin Eric Brook as a director on 22 December 2015 (1 page)
5 January 2016Termination of appointment of Martin Eric Brook as a director on 22 December 2015 (1 page)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 450
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 450
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 450
(5 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 450
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 450
(5 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 450
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Richard Thomas Brook on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Richard Thomas Brook on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Richard Thomas Brook on 1 August 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 October 2008Return made up to 30/08/08; no change of members (7 pages)
8 October 2008Return made up to 30/08/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 September 2007New director appointed (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007New director appointed (1 page)
19 September 2007Return made up to 30/08/07; full list of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
19 September 2007Return made up to 30/08/07; full list of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
20 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 September 2006Return made up to 30/08/06; full list of members (7 pages)
12 September 2006Return made up to 30/08/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 September 2005Return made up to 30/08/05; full list of members (7 pages)
20 September 2005Return made up to 30/08/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 September 2004Return made up to 30/08/04; full list of members (7 pages)
16 September 2004Return made up to 30/08/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
1 October 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
12 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
10 October 2001Return made up to 30/08/01; full list of members (7 pages)
10 October 2001Return made up to 30/08/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 October 1999Return made up to 30/08/99; full list of members (6 pages)
13 October 1999Return made up to 30/08/99; full list of members (6 pages)
14 July 1999Registered office changed on 14/07/99 from: old clayton house storrington road washington west sussex RH20 4AG (1 page)
14 July 1999Registered office changed on 14/07/99 from: old clayton house storrington road washington west sussex RH20 4AG (1 page)
2 September 1998Return made up to 30/08/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 September 1998Return made up to 30/08/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
27 October 1997Full accounts made up to 31 May 1997 (12 pages)
27 October 1997Full accounts made up to 31 May 1997 (12 pages)
7 October 1997Return made up to 30/08/97; no change of members (4 pages)
7 October 1997Return made up to 30/08/97; no change of members (4 pages)
25 November 1996Full accounts made up to 31 May 1996 (12 pages)
25 November 1996Full accounts made up to 31 May 1996 (12 pages)
9 October 1996Registered office changed on 09/10/96 from: church street delph yorkshire OL3 5DR (1 page)
9 October 1996Registered office changed on 09/10/96 from: church street delph yorkshire OL3 5DR (1 page)
13 September 1996Return made up to 30/08/96; full list of members (6 pages)
13 September 1996Return made up to 30/08/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
7 September 1995Return made up to 30/08/95; no change of members (4 pages)
7 September 1995Return made up to 30/08/95; no change of members (4 pages)