Company NameBrook & Learoyd Limited
DirectorsKay Louise Lewis and Hartshead Holdings Ltd
Company StatusActive
Company Number05044688
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Kay Louise Lewis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1, Milking Green Hartshead Street
Lees
Oldham
OL4 5EE
Director NameHartshead Holdings Ltd (Corporation)
StatusCurrent
Appointed30 September 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameJohn Colin Graham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Broadgate Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8HT
Director NameSusan Mary Graham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Broadgate Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8HT
Director NameMr Daniel Edward Parkin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PA
Director NameMr Timothy Matthew Parkin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wooldale Road
Wooldale
Holmfirth
West Yorkshire
HD9 1QJ
Secretary NameSusan Mary Graham
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Broadgate Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebrookandlearoyd.co.uk

Location

Registered AddressUnit 1, Milking Green Hartshead Street
Lees
Oldham
OL4 5EE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

750 at £1John Colin Graham
75.00%
Ordinary
50 at £1Susan Mary Graham
5.00%
Ordinary
100 at £1Daniel Edward Parkin
10.00%
Ordinary
100 at £1Timothy Matthew Parkin
10.00%
Ordinary

Financials

Year2014
Net Worth£56,123
Cash£14,366
Current Liabilities£100,464

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
30 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
9 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 November 2020Register(s) moved to registered office address Unit 1, Milking Green Hartshead Street Lees Oldham OL4 5EE (1 page)
30 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 October 2019Register(s) moved to registered inspection location Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD5 0AN (1 page)
7 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
2 August 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
15 February 2019Appointment of Mrs Kay Louise Lewis as a director on 14 February 2019 (2 pages)
15 February 2019Registered office address changed from 7 Chancery Lane Huddersfield West Yorkshire HD1 2DT to Unit 1, Milking Green Hartshead Street Lees Oldham OL4 5EE on 15 February 2019 (1 page)
17 October 2018Notification of Hartshead Holdings Ltd as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Appointment of Hartshead Holdings Ltd as a director on 30 September 2018 (2 pages)
9 October 2018Termination of appointment of Daniel Edward Parkin as a director on 1 October 2018 (1 page)
9 October 2018Cessation of Timothy Matthew Parkin as a person with significant control on 1 October 2018 (1 page)
9 October 2018Termination of appointment of Timothy Matthew Parkin as a director on 1 October 2018 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Director's details changed for Mr Daniel Edward Parkin on 15 July 2014 (2 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Director's details changed for Mr Daniel Edward Parkin on 15 July 2014 (2 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
24 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
24 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Register inspection address has been changed from C/O G Brown & Co Lauren House Suite2-3 601a Wakefield Road Waterloo Huddersfield HD5 9XD United Kingdom (1 page)
5 March 2014Register inspection address has been changed from C/O G Brown & Co Lauren House Suite2-3 601a Wakefield Road Waterloo Huddersfield HD5 9XD United Kingdom (1 page)
5 March 2014Register(s) moved to registered office address (1 page)
5 March 2014Register(s) moved to registered office address (1 page)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
21 October 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
21 October 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption full accounts made up to 28 February 2012 (15 pages)
25 June 2012Total exemption full accounts made up to 28 February 2012 (15 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
22 February 2011Director's details changed for Mr Timothy Matthew Parkin on 25 September 2010 (2 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Mr Timothy Matthew Parkin on 25 September 2010 (2 pages)
22 February 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
22 February 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
4 February 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (15 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (15 pages)
15 March 2010Director's details changed for Mr Timothy Matthew Parkin on 16 February 2010 (2 pages)
15 March 2010Director's details changed for Daniel Edward Parkin on 16 February 2010 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Timothy Matthew Parkin on 16 February 2010 (2 pages)
15 March 2010Director's details changed for Daniel Edward Parkin on 16 February 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 March 2009Registered office changed on 03/03/2009 from 7 chancery lane huddersfield west yorkshire HD1 2DT (1 page)
3 March 2009Registered office changed on 03/03/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page)
2 March 2009Director's change of particulars / timothy parkin / 25/02/2009 (1 page)
2 March 2009Director's change of particulars / timothy parkin / 25/02/2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DP (1 page)
27 February 2009Registered office changed on 27/02/2009 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DP (1 page)
27 February 2009Registered office changed on 27/02/2009 from 7 chancery lane huddersfield west yorkshire HD1 2DP (1 page)
27 February 2009Director's change of particulars / timothy parkin / 25/02/2009 (1 page)
27 February 2009Director's change of particulars / timothy parkin / 25/02/2009 (1 page)
19 January 2009Appointment terminated director susan graham (1 page)
19 January 2009Appointment terminated secretary susan graham (1 page)
19 January 2009Appointment terminated director john graham (1 page)
19 January 2009Appointment terminated secretary susan graham (1 page)
19 January 2009Appointment terminated director john graham (1 page)
19 January 2009Appointment terminated director susan graham (1 page)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 February 2008Return made up to 16/02/08; full list of members (5 pages)
29 February 2008Return made up to 16/02/08; full list of members (5 pages)
28 February 2008Registered office changed on 28/02/2008 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from 7 chancery lane huddersfield west yorkshire HD1 2DT (1 page)
28 February 2008Registered office changed on 28/02/2008 from, 7 chancery lane, huddersfield, west yorkshire, HD1 2DT (1 page)
28 February 2008Location of register of members (1 page)
27 February 2008Director's change of particulars / timothy parkin / 03/01/2008 (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Director's change of particulars / timothy parkin / 03/01/2008 (1 page)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 April 2006Return made up to 16/02/06; full list of members (3 pages)
12 April 2006Return made up to 16/02/06; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
9 March 2004Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2004Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2004Registered office changed on 08/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2004Registered office changed on 08/03/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Incorporation (31 pages)
16 February 2004Incorporation (31 pages)