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 Name | |||
---|---|---|---|
BROOKS STAIRLIFTS LIMITED | |||
Legal Registered Office | |||
TELECOM HOUSE MILLENNIUM BUSINESS PARK STATION ROAD STEETON BRADFORD WEST YORKSHIRE BD20 6RB Other companies in BD20 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN STEWART JAKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GRESFORD BELMONT |
Company Secretary | ||
LAWRENCE EDWARD WARRINER |
Director | ||
EDWARD GEORGE PUTNAM |
Director | ||
JOANNE HELEN KENNEDY |
Director | ||
ZOFIA STEFANIA GARVEY |
Company Secretary | ||
MARK EDWARD RHODES |
Company Secretary | ||
JOANNE HELEN KENNEDY |
Company Secretary | ||
DOUGLAS IAN JACK |
Director | ||
DAVID EDWARD WILLIAM STONE |
Company Secretary | ||
MICHAEL JOHN HULBERT |
Director | ||
COLIN EDWARD MALES |
Director | ||
GORDON RADFORD |
Director | ||
DAVID EDWARD WILLIAM STONE |
Director | ||
MARTIN ROSS PARKER |
Director | ||
HEALD NICKINSON |
Company Secretary | ||
MICHAEL KENNETH STONE |
Director | ||
FREDERICK ARTHUR BROOKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECYCLED STAIRLIFTS LIMITED | Director | 2014-08-26 | CURRENT | 2014-06-04 | Active | |
RESPONSE 2 LIMITED | Director | 2010-07-09 | CURRENT | 2002-05-07 | Active | |
TEAM AKA LIMITED | Director | 2010-07-09 | CURRENT | 2003-11-13 | Active | |
STAIR KNIGHT LIMITED | Director | 2010-07-09 | CURRENT | 2004-12-08 | Active | |
TRADE STAIRLIFTS LIMITED | Director | 2010-07-09 | CURRENT | 2008-09-10 | Active | |
MODERN & MATURE LIMITED | Director | 2010-07-09 | CURRENT | 2004-06-30 | Active | |
TECTONIC DESIGNS LIMITED | Director | 2010-07-09 | CURRENT | 1992-10-12 | Active | |
STATION ROAD (STEETON) MANAGEMENT COMPANY LIMITED | Director | 2010-07-09 | CURRENT | 1999-03-19 | Active | |
HALIFAX RACK & SCREW LIMITED | Director | 2010-07-09 | CURRENT | 2004-12-10 | Active | |
BISON EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2007-10-25 | CURRENT | 2004-11-26 | Active | |
BISON BEDE LIMITED | Director | 2007-10-25 | CURRENT | 1998-07-20 | Active | |
BISON HOMECARE LIMITED | Director | 2007-10-25 | CURRENT | 2004-05-18 | Active | |
PANAM RACING LIMITED | Director | 2005-02-01 | CURRENT | 2005-01-31 | Active | |
ACORN SAFETY TUBS LIMITED | Director | 2005-01-05 | CURRENT | 2005-01-05 | Active | |
ACORN MOBILITY SERVICES LTD. | Director | 2005-01-01 | CURRENT | 1991-03-21 | Active | |
LOTHIAN STAIRLIFTS LIMITED | Director | 2004-01-19 | CURRENT | 2004-01-19 | Active | |
IMS RESPONSE LIMITED | Director | 2002-08-23 | CURRENT | 2002-03-18 | Active | |
CAPITAL ENGRAVING LIMITED | Director | 2000-08-04 | CURRENT | 2000-08-04 | Active | |
BRITANNIA STAIRLIFTS LIMITED | Director | 2000-04-25 | CURRENT | 2000-04-25 | Active | |
BUDGET STAIRLIFTS LIMITED | Director | 2000-01-01 | CURRENT | 1999-12-16 | Active | |
ACORN LIFESTYLE LIMITED | Director | 1997-11-18 | CURRENT | 1997-11-18 | Active | |
ACORN INNOVATIONS LIMITED | Director | 1997-04-10 | CURRENT | 1997-04-10 | Active | |
ACORN STAIRLIFTS LIMITED | Director | 1996-07-04 | CURRENT | 1996-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AP01 | DIRECTOR APPOINTED MS JOANNE AMANDA RICHARDSON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
TM02 | Termination of appointment of David Gresford Belmont on 2016-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD WARRINER | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH NO UPDATES | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE WARRINER | |
AR01 | 13/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR JOHN STEWART JAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PUTNAM | |
AR01 | 13/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED MR EDWARD GEORGE PUTNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE KENNEDY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR DAVID GRESFORD BELMONT | |
288b | APPOINTMENT TERMINATED SECRETARY ZOFIA GARVEY | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/03 FROM: HAWKSWORTH HALL HAWKSWORTH LANE HAWKSWORTH GUISELEY WEST YORKSHIRE LS20 8NU | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/01 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 02/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
|
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
BROOKS STAIRLIFTS LIMITED owns 3 domain names.
stairlifts.co.uk brooksstairlifts.co.uk wstairlifts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Durham County Council | |
|
Equipment and Materials |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
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.
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. |