Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOK GROUP LIMITED
Company Information for

BROOK GROUP LIMITED

TWO ACRES, NEW ROAD, HOLMFIRTH, W YORKSHIRE, HD9 3XX,
Company Registration Number
00243089
Private Limited Company
Active

Company Overview

About Brook Group Ltd
BROOK GROUP LIMITED was founded on 1929-10-18 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Brook Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOK GROUP LIMITED
 
Legal Registered Office
TWO ACRES
NEW ROAD
HOLMFIRTH
W YORKSHIRE
HD9 3XX
Other companies in HD9
 
Filing Information
Company Number 00243089
Company ID Number 00243089
Date formed 1929-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB925254722  
Last Datalog update: 2023-10-08 07:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROOK GROUP LIMITED
The following companies were found which have the same name as BROOK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOK GROUP (HOLDINGS) LIMITED TWO ACRES NEW ROAD HOLMFIRTH WEST YORKSHIRE HD9 3XX Active Company formed on the 2000-06-29
BROOK GROUP INVESTMENTS LIMITED 41 ELLICOMBE CLOSE MINEHEAD SOMERSET TA24 6DQ Active Company formed on the 1994-10-06
BROOK GROUP LLC 6136 FIELDSTON ROAD Bronx BRONX NY 10471 Active Company formed on the 2007-09-26
BROOK GROUP USA CORP 15 SHADY BROOK ROAD Nassau GREAT NECK NY 11024 Active Company formed on the 2013-08-13
BROOK GROUP HOLDINGS PTY LTD NSW 2258 Active Company formed on the 2016-06-08
BROOK GROUP INCORPORATED California Unknown
BROOK GROUP OF CALIFORNIA INCORPORATED California Unknown
Brook Group LLC Connecticut Unknown
BROOK GROUP TRANSPORTATION INC. 10 GLENEIDA AVE APT 1 FL 1 CARMEL NY 10512 Active Company formed on the 2022-03-23

Company Officers of BROOK GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY NICHOLAS GLEDHILL
Company Secretary 2002-07-01
TIMOTHY NICHOLAS GLEDHILL
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILFORD
Director 2003-12-01 2010-05-05
ROBIN MATTHEW GLEDHILL
Director 1997-10-01 2003-11-21
BRUCE FIRTH
Director 1998-01-01 2002-12-31
ROBERT HENRY SWALLOW
Company Secretary 1991-09-29 2002-06-30
ANDREW JOHN PICKSTONE
Director 1998-08-31 2001-05-31
JOAN GLEDHILL
Director 1991-09-29 2000-06-30
EDWIN GLEDHILL
Director 1991-09-29 1997-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY NICHOLAS GLEDHILL HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED Company Secretary 2004-02-02 CURRENT 2004-01-08 Dissolved 2014-06-17
TIMOTHY NICHOLAS GLEDHILL 00612546 LIMITED Company Secretary 2002-07-01 CURRENT 1958-10-07 Liquidation
TIMOTHY NICHOLAS GLEDHILL BROOK GROUP (HOLDINGS) LIMITED Company Secretary 2002-07-01 CURRENT 2000-06-29 Active
TIMOTHY NICHOLAS GLEDHILL HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
TIMOTHY NICHOLAS GLEDHILL PETER GOTTHARD (RIPON) LIMITED Director 2011-06-24 CURRENT 1998-01-07 Active
TIMOTHY NICHOLAS GLEDHILL JT'S HAIR SALON LIMITED Director 2011-06-24 CURRENT 2006-07-12 Active - Proposal to Strike off
TIMOTHY NICHOLAS GLEDHILL YORKSHIRE PROPERTY FINANCE LTD Director 2011-04-05 CURRENT 2011-04-05 Active
TIMOTHY NICHOLAS GLEDHILL BROOK CARPETS LIMITED Director 2008-07-01 CURRENT 1959-04-07 Active
TIMOTHY NICHOLAS GLEDHILL SOWERBY BRIDGE READYMIX LIMITED Director 2005-05-20 CURRENT 2005-02-28 Active
TIMOTHY NICHOLAS GLEDHILL HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2014-06-17
TIMOTHY NICHOLAS GLEDHILL HUDDERSFIELD DYEING COMPANY LIMITED Director 2003-10-08 CURRENT 2003-10-06 Active
TIMOTHY NICHOLAS GLEDHILL SAFNET HOLDINGS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Liquidation
TIMOTHY NICHOLAS GLEDHILL TOWERBARN PROPERTY CO. LIMITED Director 2000-11-29 CURRENT 1992-01-09 Active
TIMOTHY NICHOLAS GLEDHILL BROOK GROUP (HOLDINGS) LIMITED Director 2000-06-29 CURRENT 2000-06-29 Active
TIMOTHY NICHOLAS GLEDHILL FAIRBANK TEXTILES LIMITED Director 2000-03-28 CURRENT 2000-03-13 Active
TIMOTHY NICHOLAS GLEDHILL 00612546 LIMITED Director 1991-09-29 CURRENT 1958-10-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-02-04SH06Cancellation of shares. Statement of capital on 2019-01-15 GBP 255
2019-02-04SH03Purchase of own shares
2019-01-16PSC07CESSATION OF TIMOTHY NICHOLAS GLEDHILL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07RP04CS01Second filing of Confirmation Statement dated 17/09/2016
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-09-26AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-03-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 4243
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-02-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 4243
2015-10-23AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 4243
2014-09-26AR0117/09/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AR0117/09/13 ANNUAL RETURN FULL LIST
2013-10-11SH20Statement by directors
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 4243
2013-10-11SH19Statement of capital on 2013-10-11 GBP 4,243
2013-10-11CAP-SSSolvency statement dated 30/09/13
2013-10-11RES13Resolutions passed:<ul><li>Reduce capital redemption reserve 30/09/2013</ul>
2013-10-10SH06Cancellation of shares. Statement of capital on 2013-10-10 GBP 4,243
2013-10-10SH03Purchase of own shares
2013-04-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0117/09/12 ANNUAL RETURN FULL LIST
2012-07-10SH19Statement of capital on 2012-07-10 GBP 16,243
2012-07-10SH20STATEMENT BY DIRECTORS
2012-07-10CAP-SSSOLVENCY STATEMENT DATED 29/06/12
2012-07-10RES13REDUCTION OF CAPITAL REDEMPTION RESERVE 29/06/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-06AR0117/09/11 FULL LIST
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-01AR0117/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GLEDHILL / 01/10/2009
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GLEDHILL / 01/10/2009
2010-06-21SH1921/06/10 STATEMENT OF CAPITAL GBP 16243
2010-05-25SH20STATEMENT BY DIRECTORS
2010-05-25RES06REDUCE ISSUED CAPITAL 10/05/2010
2010-05-25CAP-SSSOLVENCY STATEMENT DATED 10/05/10
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILFORD
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM BRITANNIA MILLS BRITANNIA ROAD SLAITHWAITE HUDDERSFIELD HD7 5HE
2010-04-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2008-10-21363sRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GLEDHILL / 16/08/2008
2008-09-03225PREVSHO FROM 31/12/2008 TO 31/07/2008
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-19123NC INC ALREADY ADJUSTED 11/08/06
2006-10-19RES04NC INC ALREADY ADJUSTED
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1988(2)RAD 11/08/06--------- £ SI 16000@1
2006-09-29363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-26363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-05-04AUDAUDITOR'S RESIGNATION
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-08288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-10-22244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/03
2003-09-24363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: BOTTOMS MILL HOLMFIRTH YORKS HD7 1PU
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13288bDIRECTOR RESIGNED
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-10288bSECRETARY RESIGNED
2002-07-10288aNEW SECRETARY APPOINTED
2002-06-17225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-06-06288bDIRECTOR RESIGNED
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROOK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-02-05 Outstanding JOAN GLEDHILL
CREDIT AGREEMENT 1993-05-06 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BROOK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOK GROUP LIMITED
Trademarks
We have not found any records of BROOK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOK GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROOK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.