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

BROOKS STAIRLIFTS LIMITED

TELECOM HOUSE MILLENNIUM, BUSINESS PARK STATION ROAD, STEETON BRADFORD, WEST YORKSHIRE, BD20 6RB,
Company Registration Number
01042173
Private Limited Company
Active

Company Overview

About Brooks Stairlifts Ltd
BROOKS STAIRLIFTS LIMITED was founded on 1972-02-11 and has its registered office in Steeton Bradford. The organisation's status is listed as "Active". Brooks Stairlifts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROOKS STAIRLIFTS LIMITED
 
Legal Registered Office
TELECOM HOUSE MILLENNIUM
BUSINESS PARK STATION ROAD
STEETON BRADFORD
WEST YORKSHIRE
BD20 6RB
Other companies in BD20
 
Telephone01522 500288
 
Filing Information
Company Number 01042173
Company ID Number 01042173
Date formed 1972-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB706359138  
Last Datalog update: 2023-11-06 15:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKS STAIRLIFTS 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 BROOKS STAIRLIFTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEWART JAKES
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRESFORD BELMONT
Company Secretary 2009-05-01 2016-11-17
LAWRENCE EDWARD WARRINER
Director 2012-06-26 2016-09-30
EDWARD GEORGE PUTNAM
Director 2009-09-15 2010-07-09
JOANNE HELEN KENNEDY
Director 2005-04-07 2009-09-15
ZOFIA STEFANIA GARVEY
Company Secretary 2005-07-27 2009-05-01
MARK EDWARD RHODES
Company Secretary 2005-04-07 2005-07-26
JOANNE HELEN KENNEDY
Company Secretary 2001-04-03 2005-04-14
DOUGLAS IAN JACK
Director 2001-04-03 2005-04-07
DAVID EDWARD WILLIAM STONE
Company Secretary 1996-05-30 2001-04-03
MICHAEL JOHN HULBERT
Director 1991-07-13 2001-04-03
COLIN EDWARD MALES
Director 2000-10-10 2001-04-03
GORDON RADFORD
Director 2000-10-02 2001-04-03
DAVID EDWARD WILLIAM STONE
Director 1991-07-13 2001-04-03
MARTIN ROSS PARKER
Director 1996-05-30 2000-09-14
HEALD NICKINSON
Company Secretary 1991-07-13 1996-05-30
MICHAEL KENNETH STONE
Director 1991-07-13 1996-03-10
FREDERICK ARTHUR BROOKS
Director 1991-07-13 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEWART JAKES RECYCLED STAIRLIFTS LIMITED Director 2014-08-26 CURRENT 2014-06-04 Active
JOHN STEWART JAKES RESPONSE 2 LIMITED Director 2010-07-09 CURRENT 2002-05-07 Active
JOHN STEWART JAKES TEAM AKA LIMITED Director 2010-07-09 CURRENT 2003-11-13 Active
JOHN STEWART JAKES STAIR KNIGHT LIMITED Director 2010-07-09 CURRENT 2004-12-08 Active
JOHN STEWART JAKES TRADE STAIRLIFTS LIMITED Director 2010-07-09 CURRENT 2008-09-10 Active
JOHN STEWART JAKES MODERN & MATURE LIMITED Director 2010-07-09 CURRENT 2004-06-30 Active
JOHN STEWART JAKES TECTONIC DESIGNS LIMITED Director 2010-07-09 CURRENT 1992-10-12 Active
JOHN STEWART JAKES STATION ROAD (STEETON) MANAGEMENT COMPANY LIMITED Director 2010-07-09 CURRENT 1999-03-19 Active
JOHN STEWART JAKES HALIFAX RACK & SCREW LIMITED Director 2010-07-09 CURRENT 2004-12-10 Active
JOHN STEWART JAKES BISON EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2007-10-25 CURRENT 2004-11-26 Active
JOHN STEWART JAKES BISON BEDE LIMITED Director 2007-10-25 CURRENT 1998-07-20 Active
JOHN STEWART JAKES BISON HOMECARE LIMITED Director 2007-10-25 CURRENT 2004-05-18 Active
JOHN STEWART JAKES PANAM RACING LIMITED Director 2005-02-01 CURRENT 2005-01-31 Active
JOHN STEWART JAKES ACORN SAFETY TUBS LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
JOHN STEWART JAKES ACORN MOBILITY SERVICES LTD. Director 2005-01-01 CURRENT 1991-03-21 Active
JOHN STEWART JAKES LOTHIAN STAIRLIFTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active
JOHN STEWART JAKES IMS RESPONSE LIMITED Director 2002-08-23 CURRENT 2002-03-18 Active
JOHN STEWART JAKES CAPITAL ENGRAVING LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active
JOHN STEWART JAKES BRITANNIA STAIRLIFTS LIMITED Director 2000-04-25 CURRENT 2000-04-25 Active
JOHN STEWART JAKES BUDGET STAIRLIFTS LIMITED Director 2000-01-01 CURRENT 1999-12-16 Active
JOHN STEWART JAKES ACORN LIFESTYLE LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
JOHN STEWART JAKES ACORN INNOVATIONS LIMITED Director 1997-04-10 CURRENT 1997-04-10 Active
JOHN STEWART JAKES ACORN STAIRLIFTS LIMITED Director 1996-07-04 CURRENT 1996-07-04 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
2023-10-09CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-04Audit exemption subsidiary accounts made up to 2022-09-30
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2020-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-10AP01DIRECTOR APPOINTED MS JOANNE AMANDA RICHARDSON
2019-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-11-17TM02Termination of appointment of David Gresford Belmont on 2016-11-17
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD WARRINER
2016-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2016-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH NO UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-16AR0113/07/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-21AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-15AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-23AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-06-26AP01DIRECTOR APPOINTED MR LAWRENCE WARRINER
2011-08-01AR0113/07/11 FULL LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-09AP01DIRECTOR APPOINTED MR JOHN STEWART JAKES
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PUTNAM
2010-07-13AR0113/07/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2009-10-05AP01DIRECTOR APPOINTED MR EDWARD GEORGE PUTNAM
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KENNEDY
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-20363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-11288aSECRETARY APPOINTED MR DAVID GRESFORD BELMONT
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ZOFIA GARVEY
2008-08-11363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-18363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-21363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04363(288)SECRETARY RESIGNED
2005-08-04363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-25363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-08-09244DELIVERY EXT'D 3 MTH 30/09/03
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-09-16363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-08-07244DELIVERY EXT'D 3 MTH 30/09/02
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: HAWKSWORTH HALL HAWKSWORTH LANE HAWKSWORTH GUISELEY WEST YORKSHIRE LS20 8NU
2003-01-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-29244DELIVERY EXT'D 3 MTH 30/09/01
2002-07-14363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/01
2001-08-16363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-04-30225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-17288bDIRECTOR RESIGNED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-28123NC INC ALREADY ADJUSTED 02/10/00
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKS STAIRLIFTS 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 BROOKS STAIRLIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2009-07-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-09-12 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1994-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1993-05-13 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-04-08 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-04-25 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1984-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-09-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BROOKS STAIRLIFTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BROOKS STAIRLIFTS LIMITED

BROOKS STAIRLIFTS LIMITED has registered 1 patents

GB2358389 ,

Domain Names
We could not find the registrant information for the domain

BROOKS STAIRLIFTS LIMITED owns 3 domain names.

stairlifts.co.uk   brooksstairlifts.co.uk   wstairlifts.co.uk  

Trademarks

Trademark applications by BROOKS STAIRLIFTS LIMITED

BROOKS STAIRLIFTS LIMITED is the Original registrant for the trademark BROOKS STAIRLIFTS ™ (85565746) through the USPTO on the 2012-03-09
The color(s) blue, gray and black is/are claimed as a feature of the mark.
Income
Government Income

Government spend with BROOKS STAIRLIFTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-21 GBP £122
Leeds City Council 2015-01-16 GBP £60
Leeds City Council 2014-12-24 GBP £200
Leeds City Council 2014-12-19 GBP £65
Leeds City Council 2014-11-07 GBP £460 Operational Materials
Leeds City Council 2014-11-07 GBP £252 Operational Materials
Leeds City Council 2014-11-06 GBP £460 Operational Materials
Leeds City Council 2014-11-04 GBP £252 Operational Materials
Leeds City Council 2014-10-17 GBP £171 Operational Materials
Leeds City Council 2014-10-14 GBP £25 Operational Materials
Leeds City Council 2014-09-30 GBP £210 Operational Materials
Leeds City Council 2014-09-30 GBP £390 Operational Materials
Leeds City Council 2014-06-27 GBP £42 Operational Materials
Leeds City Council 2014-05-20 GBP £780 Operational Materials
Leeds City Council 2014-05-19 GBP £2,030 Operational Materials
Leeds City Council 2014-02-20 GBP £330 Operational Materials
Leeds City Council 2013-11-08 GBP £720 Operational Materials
Derbyshire County Council 2013-10-18 GBP £500
Leeds City Council 2013-04-08 GBP £428 Operational Materials
Durham County Council 2012-05-03 GBP £740 Equipment and Materials
Derbyshire County Council 2011-03-03 GBP £530
Derbyshire County Council 2011-03-03 GBP £540
Derbyshire County Council 2011-02-21 GBP £540
Derbyshire County Council 2011-02-04 GBP £530

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROOKS STAIRLIFTS 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 BROOKS STAIRLIFTS 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 BROOKS STAIRLIFTS 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.