General information

Name:

John Brooke & Sons Limited

Office Address:

Brooke's Mill, Armitage Bridge Huddersfield HD4 7NR West Yorkshire

Number: 00056189

Incorporation date: 1898-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Brooke & Sons came into being in 1898 as a company enlisted under no 00056189, located at HD4 7NR West Yorkshire at Brooke's Mill, Armitage Bridge. This firm has been in business for one hundred and twenty six years and its last known state is active. This firm has a history in registered name changing. Up till now the company had two other names. Before 2012 the company was run under the name of Brooke John and up to that point its company name was John Brooke & Sons Holdings. This business's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. 31st March 2023 is the last time when company accounts were reported.

This business owes its achievements and unending development to a team of two directors, specifically Melanie B. and Mark B., who have been managing the company for 3 years. In addition, the managing director's tasks are assisted with by a secretary - Mark B., who was chosen by the following business in 2019.

  • Previous company's names
  • John Brooke & Sons Ltd 2012-05-11
  • Brooke John Ltd 2012-04-19
  • John Brooke & Sons Holdings Limited 1898-02-21

Financial data based on annual reports

Company staff

Melanie B.

Role: Director

Appointed: 30 March 2021

Latest update: 27 April 2024

Mark B.

Role: Secretary

Appointed: 01 December 2019

Latest update: 27 April 2024

Mark B.

Role: Director

Appointed: 18 July 1991

Latest update: 27 April 2024

People with significant control

The companies with significant control over the firm are as follows: The Mark Brooke 2000 Settlement owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Huddersfield at Healey House, HD4 7DG. William B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

The Mark Brooke 2000 Settlement
Address: The Stables Healey House, Huddersfield, HD4 7DG, England
Legal authority Trustee Act 2000
Legal form Discretionary Trust
Notified on 30 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William B.
Notified on 11 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Melanie B.
Notified on 18 July 2019
Ceased on 11 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark B.
Notified on 18 July 2019
Ceased on 11 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
The Mark Brooke 2000 Settlement
Address: The Stables Healey House, Huddersfield, West Yorkshire, HD4 7DG, England
Legal authority English Law Of Trusts
Legal form Discretionary Trust
Notified on 20 February 2019
Ceased on 18 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William B.
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control:
1/2 or less of voting rights
Mark B.
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 November 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
126
Company Age

Similar companies nearby

Closest companies