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

BROOKS BROS. (UK) LIMITED

BLACKWATER PLACE BLACKWATER TRADING ESTATE, THE CAUSEWAY, MALDON, ESSEX, CM9 4GG,
Company Registration Number
01644146
Private Limited Company
Active

Company Overview

About Brooks Bros. (uk) Ltd
BROOKS BROS. (UK) LIMITED was founded on 1982-06-17 and has its registered office in Maldon. The organisation's status is listed as "Active". Brooks Bros. (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROOKS BROS. (UK) LIMITED
 
Legal Registered Office
BLACKWATER PLACE BLACKWATER TRADING ESTATE
THE CAUSEWAY
MALDON
ESSEX
CM9 4GG
Other companies in CM9
 
Filing Information
Company Number 01644146
Company ID Number 01644146
Date formed 1982-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 17:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKS BROS. (UK) 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 BROS. (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM DAWKES
Company Secretary 2012-11-16
MARK FLEMING
Director 2005-07-01
SIMON JOHN SHAW GREIG
Director 2015-04-01
MATTHEW JOHN HALL
Director 2016-04-01
DARREN PATRICK MCCARTHY
Director 2015-04-01
GEORGE ALBERT SHERRIFF
Director 1991-06-15
MARK SHERRIFF
Director 1991-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ADRIAN MCKENNA
Director 2007-04-01 2016-12-31
GEOFFREY IAN STENTIFORD
Director 1997-10-31 2014-05-31
STEPHEN JOHN BERRETT
Company Secretary 2009-09-29 2012-11-16
CAROL PLUNKETT
Company Secretary 2004-03-31 2009-09-29
PHILIP STEWART LEWIS LOWNDES
Director 2000-04-14 2006-12-22
IAN ROBERT FORBES
Company Secretary 1998-10-07 2004-03-31
ANTHONY CHARLES KITCHEN
Director 1991-06-15 2000-12-31
LINDA ANN DELDERFIELD
Company Secretary 1996-02-05 1998-10-07
RUSSELL TURLEY
Company Secretary 1994-07-31 1996-01-31
GEORGE SCOTT
Company Secretary 1991-06-15 1994-07-31
GEORGE SCOTT
Director 1991-06-15 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALBERT SHERRIFF GASI LIMITED Director 2011-05-09 CURRENT 2011-05-09 Liquidation
GEORGE ALBERT SHERRIFF GEORGE A. SHERRIFF LIMITED Director 2007-12-10 CURRENT 2007-11-29 Active
GEORGE ALBERT SHERRIFF BROOKS BROS. (DANBURY) LIMITED Director 1997-10-01 CURRENT 1997-08-27 Active
GEORGE ALBERT SHERRIFF BROOKS BROS. (MALDON) LIMITED Director 1991-06-15 CURRENT 1975-04-22 Active
MARK SHERRIFF M & G EQUIPMENT LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MARK SHERRIFF GASI LIMITED Director 2011-05-09 CURRENT 2011-05-09 Liquidation
MARK SHERRIFF FITCHETT & WOOLLACOTT LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARK SHERRIFF BROOKS BROS. (NE) LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active
MARK SHERRIFF GEORGE A. SHERRIFF LIMITED Director 2008-03-14 CURRENT 2007-11-29 Active
MARK SHERRIFF BROOKS BROS.(MIDLANDS) LIMITED Director 2003-12-12 CURRENT 1989-03-10 Active
MARK SHERRIFF BROOKS BROS. (DANBURY) LIMITED Director 1997-08-27 CURRENT 1997-08-27 Active
MARK SHERRIFF BROOKS BROS. (MALDON) LIMITED Director 1993-11-01 CURRENT 1975-04-22 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
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR GEORGE ALBERT SHERRIFF
2023-01-03Change of details for Mr Mark Sherriff as a person with significant control on 2023-01-03
2022-12-15Notification of George a Sherriff Limited as a person with significant control on 2016-04-06
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29AP03Appointment of Mr Michael Andrew Staples as company secretary on 2022-07-29
2022-07-29TM02Termination of appointment of Richard William Dawkes on 2022-07-29
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016441460007
2021-10-06PSC07CESSATION OF GEORGE ALBERT SHERRIFF AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06PSC04Change of details for Mr Mark Sherriff as a person with significant control on 2021-09-23
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-11-24CH01Director's details changed for George Albert Sherriff on 2020-11-24
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHERRIFF
2019-06-17PSC04Change of details for Mr George Albert Sherriff as a person with significant control on 2018-11-20
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016441460006
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1908521
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ADRIAN MCKENNA
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1908521
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR MATTHEW JOHN HALL
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1908521
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR SIMON JOHN SHAW GREIG
2015-04-02AP01DIRECTOR APPOINTED MR DARREN PATRICK MCCARTHY
2014-12-12AUDAUDITOR'S RESIGNATION
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM The Causeway, Heybridge Maldon Essex CM9 4LJ
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016441460007
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1908521
2014-06-19AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STENTIFORD
2014-01-13CH01Director's details changed for Mr Norman Adrian Mckenna on 2014-01-02
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016441460006
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-16AP03SECRETARY APPOINTED MR RICHARD WILLIAM DAWKES
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BERRETT
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0115/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0115/06/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0115/06/10 FULL LIST
2009-10-07AP03SECRETARY APPOINTED STEPHEN JOHN BERRETT
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY CAROL PLUNKETT
2009-07-13363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SHERRIFF / 15/12/2006
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN MCKENNA / 03/06/2008
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE CAUSEWAY MALDON ESSEX CM9 7LJ
2007-04-18288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-22225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-07-15363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-21288bSECRETARY RESIGNED
2004-04-21288aNEW SECRETARY APPOINTED
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-18363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-17363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-01-05288bDIRECTOR RESIGNED
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-15363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
1999-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1999-07-12363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1999-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-21ORES04£ NC 1000000/3000000 08/0
1999-04-21123NC INC ALREADY ADJUSTED 08/03/99
1999-04-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/99
1998-10-27288aNEW SECRETARY APPOINTED
1998-10-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment



Licences & Regulatory approval
We could not find any licences issued to BROOKS BROS. (UK) 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 BROS. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-22 Outstanding BARCLAYS BANK PLC
2013-10-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-06 Outstanding GASI LIMITED
LEGAL CHARGE 2008-06-25 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1996-02-16 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1989-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 BROS. (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BROOKS BROS. (UK) LIMITED registering or being granted any patents
Domain Names

BROOKS BROS. (UK) LIMITED owns 1 domain names.

brookstimber.co.uk  

Trademarks
We have not found any records of BROOKS BROS. (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROOKS BROS. (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-08-21 GBP £1,453 DIRECT MATERIALS CARP > DIRECT MATERIALS
Bournemouth Borough Council 2013-03-15 GBP £1,191
Bournemouth Borough Council 2013-03-15 GBP £2,831
Bournemouth Borough Council 2013-02-25 GBP £3,616
Bournemouth Borough Council 2013-02-21 GBP £3,705
Bournemouth Borough Council 2012-11-26 GBP £923
Bournemouth Borough Council 2012-09-28 GBP £876
Bournemouth Borough Council 2012-09-21 GBP £864
Bournemouth Borough Council 2012-08-23 GBP £3,747
Bournemouth Borough Council 2012-08-21 GBP £3,350
Bournemouth Borough Council 2012-08-07 GBP £3,794
Bournemouth Borough Council 2012-07-31 GBP £1,409
Bournemouth Borough Council 2012-07-31 GBP £3,763
Bournemouth Borough Council 2012-07-13 GBP £3,720
Bournemouth Borough Council 2012-06-06 GBP £1,497
Bournemouth Borough Council 2012-06-06 GBP £3,634
Bournemouth Borough Council 2012-04-20 GBP £1,515
Bournemouth Borough Council 2012-03-15 GBP £3,363

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 BROS. (UK) 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 BROS. (UK) 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 BROS. (UK) 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.