Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN BROOKE & SONS LTD
Company Information for

JOHN BROOKE & SONS LTD

BROOKE'S MILL, ARMITAGE BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD4 7NR,
Company Registration Number
00056189
Private Limited Company
Active

Company Overview

About John Brooke & Sons Ltd
JOHN BROOKE & SONS LTD was founded on 1898-02-21 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". John Brooke & Sons Ltd 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
JOHN BROOKE & SONS LTD
 
Legal Registered Office
BROOKE'S MILL, ARMITAGE BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD4 7NR
Other companies in HD4
 
Previous Names
BROOKE JOHN LTD11/05/2012
JOHN BROOKE & SONS HOLDINGS LIMITED19/04/2012
Filing Information
Company Number 00056189
Company ID Number 00056189
Date formed 1898-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183367346  
Last Datalog update: 2023-09-05 14:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN BROOKE & SONS LTD
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 JOHN BROOKE & SONS LTD

Current Directors
Officer Role Date Appointed
CHARLES DONALD SAGGERS
Company Secretary 2018-04-10
MARK ROGER HANBURY BROOKE
Director 1991-07-18
HANNAH THERESA JOAN ROBERTS
Director 2002-08-16
CHARLES DONALD SAGGERS
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET FRANCES IRVING
Company Secretary 2014-12-01 2018-04-10
MARK ROGER HANBURY BROOKE
Company Secretary 1993-04-01 2014-12-01
EDMUND LAWRENCE MASSIMO BROOKE
Director 1991-07-18 2002-03-29
BRIAN COLDWELL
Company Secretary 1991-07-18 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROGER HANBURY BROOKE NORTH LIGHT FILM STUDIOS LTD Director 2012-12-06 CURRENT 2012-12-06 Active
MARK ROGER HANBURY BROOKE E.H.B. INVESTMENTS LIMITED Director 1998-12-11 CURRENT 1964-05-13 Dissolved 2014-06-10
CHARLES DONALD SAGGERS BROOKE-SAGGERS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active

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
2023-08-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25PSC02Notification of The Mark Brooke 2000 Settlement as a person with significant control on 2021-03-30
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-05-20AP01DIRECTOR APPOINTED MRS MELANIE BROOKE
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD SAGGERS
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18SH06Cancellation of shares. Statement of capital on 2020-10-19 GBP 325,790
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-08-19AP03Appointment of Mr Mark Roger Hanbury Brooke as company secretary on 2019-12-01
2020-08-19TM02Termination of appointment of Charles Donald Saggers on 2019-12-01
2019-11-11PSC07CESSATION OF MARK ROGER HANBURY BROOKE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOUGIE PASCAL BROOKE
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-18PSC07CESSATION OF THE MARK BROOKE 2000 SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROOKE
2019-02-20PSC02Notification of The Mark Brooke 2000 Settlement as a person with significant control on 2019-02-20
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 301844
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-18PSC07CESSATION OF WILLIAM DOUGIE PASCAL BROOKE AS A PSC
2018-07-18PSC07CESSATION OF MARK ROGER HANBURY BROOKE AS A PSC
2018-04-23AP03Appointment of Mr Charles Donald Saggers as company secretary on 2018-04-10
2018-04-23CH01Director's details changed for Mr Charles Donald Saggers on 2017-10-30
2018-04-23TM02Termination of appointment of Margaret Frances Irving on 2018-04-10
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 416585
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-29CH01Director's details changed for Mr Charles Donald Saggers on 2015-11-19
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 416585
2015-08-13AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR CHARLES DONALD SAGGERS
2015-01-08ANNOTATIONReplacement
2014-12-19RES14Resolutions passed:<ul><li>Capitalise sum of £7490 and £49095 01/11/2013</ul>
2014-12-04AP03SECRETARY APPOINTED MRS MARGARET FRANCES IRVING
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY MARK BROOKE
2014-11-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 416585
2014-08-14AR0118/07/14 FULL LIST
2013-12-31SH0101/11/13 STATEMENT OF CAPITAL GBP 145844
2013-12-13SH0613/12/13 STATEMENT OF CAPITAL GBP 360000
2013-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-15AR0118/07/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-14AR0118/07/12 FULL LIST
2012-05-11RES15CHANGE OF NAME 19/04/2012
2012-05-11CERTNMCOMPANY NAME CHANGED BROOKE JOHN LTD CERTIFICATE ISSUED ON 11/05/12
2012-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-19RES15CHANGE OF NAME 18/04/2012
2012-04-19CERTNMCOMPANY NAME CHANGED JOHN BROOKE & SONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/12
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-08AR0118/07/11 FULL LIST
2010-08-26AR0118/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH THERESA JOAN ROBERTS / 01/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER HANBURY BROOKE / 01/01/2010
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-08-05363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-14363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: YORKSHIRE TECHNOLOGY PARK ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/03
2003-08-11363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-07363(288)DIRECTOR RESIGNED
2002-08-07363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-07-26363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-04363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1998-08-10363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-28363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-15363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-20363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1994-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-01363sRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-30363sRETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS
1993-06-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-21363sRETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS
1991-08-28363bRETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS
1991-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
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 JOHN BROOKE & SONS LTD 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 JOHN BROOKE & SONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN BROOKE & SONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 118,744
Creditors Due Within One Year 2012-03-31 £ 129,334

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOHN BROOKE & SONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 420,000
Called Up Share Capital 2012-03-31 £ 420,000
Cash Bank In Hand 2013-03-31 £ 717,729
Cash Bank In Hand 2012-03-31 £ 695,660
Current Assets 2013-03-31 £ 1,186,127
Current Assets 2012-03-31 £ 1,150,832
Debtors 2013-03-31 £ 59,640
Debtors 2012-03-31 £ 47,256
Fixed Assets 2013-03-31 £ 5,558,993
Fixed Assets 2012-03-31 £ 5,416,904
Shareholder Funds 2013-03-31 £ 6,626,376
Shareholder Funds 2012-03-31 £ 6,438,400
Tangible Fixed Assets 2013-03-31 £ 130,798
Tangible Fixed Assets 2012-03-31 £ 73,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN BROOKE & SONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BROOKE & SONS LTD
Trademarks
We have not found any records of JOHN BROOKE & SONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BROOKE & SONS LTD. 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 JOHN BROOKE & SONS LTD 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 JOHN BROOKE & SONS LTD 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 JOHN BROOKE & SONS LTD 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 JOHN BROOKE & SONS LTD 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.