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

BROOK GROUP (HOLDINGS) LIMITED

TWO ACRES, NEW ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 3XX,
Company Registration Number
04024011
Private Limited Company
Active

Company Overview

About Brook Group (holdings) Ltd
BROOK GROUP (HOLDINGS) LIMITED was founded on 2000-06-29 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Brook Group (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOK GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
TWO ACRES
NEW ROAD
HOLMFIRTH
WEST YORKSHIRE
HD9 3XX
Other companies in HD9
 
Filing Information
Company Number 04024011
Company ID Number 04024011
Date formed 2000-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK GROUP (HOLDINGS) 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.

Company Officers of BROOK GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY NICHOLAS GLEDHILL
Company Secretary 2002-07-01
SARAH LOUISE GLEDHILL
Director 2014-11-10
TIMOTHY NICHOLAS GLEDHILL
Director 2000-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN MATTHEW GLEDHILL
Director 2000-06-29 2016-01-25
ROBERT HENRY SWALLOW
Company Secretary 2000-06-29 2002-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-29 2000-06-29

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 LIMITED Company Secretary 2002-07-01 CURRENT 1929-10-18 Active
SARAH LOUISE GLEDHILL HD1 SELF STORAGE LIMITED Director 2016-02-03 CURRENT 2016-02-03 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 FAIRBANK TEXTILES LIMITED Director 2000-03-28 CURRENT 2000-03-13 Active
TIMOTHY NICHOLAS GLEDHILL BROOK GROUP LIMITED Director 1997-10-01 CURRENT 1929-10-18 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
2023-10-05DIRECTOR APPOINTED MR ROBIN MATTHEW GLEDHILL
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN MATTHEW GLEDHILL
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE GLEDHILL
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY NICHOLAS GLEDHILL
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040240110001
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 109743
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MATTHEW GLEDHILL
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 109743
2015-07-24AR0129/06/15 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED SARAH LOUISE GLEDHILL
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 109743
2014-07-07AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0129/06/13 ANNUAL RETURN FULL LIST
2012-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0129/06/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0129/06/11 ANNUAL RETURN FULL LIST
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0129/06/10 ANNUAL RETURN FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GLEDHILL / 28/06/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MATTHEW GLEDHILL / 28/06/2010
2010-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY NICHOLAS GLEDHILL on 2010-06-28
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GLEDHILL / 16/08/2008
2007-12-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-25MISCSECTION 394
2006-07-07363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-06-24363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-10-22244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: BOTTOMS MILL HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD7 1PU
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-23363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 29/06/02; 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
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-07-17288bSECRETARY RESIGNED
2000-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOK GROUP (HOLDINGS) 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding JOAN GLEDHILL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
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 (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BROOK GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOK GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of BROOK GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BRIERLEY BROTHERS,LIMITED 2006-08-25 Outstanding
DEBENTURE BROOK CARPETS LIMITED 2012-03-01 Outstanding

We have found 2 mortgage charges which are owed to BROOK GROUP (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for BROOK GROUP (HOLDINGS) 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 (82990 - Other business support service activities n.e.c.) as BROOK GROUP (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOK GROUP (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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.