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

CONROY BROOK (DEVELOPMENTS) LIMITED

BURDWELL WORKS 172 NEW MILL ROAD, BROCKHOLES, HUDDERSFIELD, WEST YORKSHIRE, HD9 7AZ,
Company Registration Number
03181264
Private Limited Company
Active

Company Overview

About Conroy Brook (developments) Ltd
CONROY BROOK (DEVELOPMENTS) LIMITED was founded on 1996-04-01 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Conroy Brook (developments) 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
CONROY BROOK (DEVELOPMENTS) LIMITED
 
Legal Registered Office
BURDWELL WORKS 172 NEW MILL ROAD
BROCKHOLES
HUDDERSFIELD
WEST YORKSHIRE
HD9 7AZ
Other companies in HD9
 
Filing Information
Company Number 03181264
Company ID Number 03181264
Date formed 1996-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONROY BROOK (DEVELOPMENTS) 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 CONROY BROOK (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE BROOK
Company Secretary 1996-05-15
BENJAMIN JONATHAN BAILEY
Director 2017-10-13
JASON LEE BROOK
Director 1996-05-15
RICHARD CONROY
Director 1996-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN BROOK
Director 1996-05-19 2016-01-15
IVAN CONROY
Director 1996-05-19 2016-01-15
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-04-01 1996-05-17
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-04-01 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JONATHAN BAILEY CONROY BROOK (DENBY DALE) LIMITED Director 2018-02-22 CURRENT 2017-09-28 Active
BENJAMIN JONATHAN BAILEY CONROY BROOK CONSTRUCTION LTD Director 2017-10-13 CURRENT 2004-02-25 Active
BENJAMIN JONATHAN BAILEY CONROY BROOK HOLDINGS LIMITED Director 2017-10-13 CURRENT 2010-02-05 Active
BENJAMIN JONATHAN BAILEY BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
BENJAMIN JONATHAN BAILEY VAN MILDERT DEVELOPMENTS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
BENJAMIN JONATHAN BAILEY JON BAILEY DEVELOPMENTS LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
JASON LEE BROOK CONROY BROOK (DENBY DALE) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JASON LEE BROOK BL CARVER STREET LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL BLACKPOOL LTD Director 2016-02-05 CURRENT 2006-02-16 Active
JASON LEE BROOK BL EMBRACE LTD Director 2016-02-05 CURRENT 1996-11-20 Active - Proposal to Strike off
JASON LEE BROOK BL BARNSLEY LTD Director 2016-02-05 CURRENT 2001-11-08 Active
JASON LEE BROOK BL LEEDS LTD Director 2016-02-05 CURRENT 2006-11-10 Active
JASON LEE BROOK BL DONCASTER LTD Director 2016-02-05 CURRENT 1997-08-11 Active
JASON LEE BROOK BL CENTRAL LTD Director 2016-02-05 CURRENT 2004-07-23 Active
JASON LEE BROOK BROOK LEISURE GROUP LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JASON LEE BROOK QUEST (WAKEFIELD) LTD Director 2015-08-04 CURRENT 1998-11-27 Active
JASON LEE BROOK LEISURE BAR FINANCE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JASON LEE BROOK ELEVATE TRAMPOLINE PARKS LIMITED Director 2013-06-14 CURRENT 2006-02-14 Active
JASON LEE BROOK RHEOLA WORKS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JASON LEE BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-01-04 CURRENT 2013-01-04 In Administration/Administrative Receiver
JASON LEE BROOK VINTAGE FINANCE LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK QUEST PROPERTY (HOLLY STREET) LTD Director 2012-05-18 CURRENT 2012-05-18 Active
JASON LEE BROOK BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
JASON LEE BROOK GATEWAY PLAZA RENTALS LIMITED Director 2010-04-28 CURRENT 2010-03-30 Active
JASON LEE BROOK CONROY BROOK HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-02-05 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 2009-04-01 CURRENT 2009-01-12 Active
JASON LEE BROOK MAYFIELD BARNSLEY LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
JASON LEE BROOK GATEWAY PLAZA LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK GATEWAY PLAZA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JASON LEE BROOK QUEST GATEHOUSE LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
JASON LEE BROOK CONROY BROOK CONSTRUCTION LTD Director 2004-02-25 CURRENT 2004-02-25 Active
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED Director 2002-04-19 CURRENT 2001-10-18 Active
JASON LEE BROOK CLASSIC PROPERTIES LIMITED Director 1999-08-26 CURRENT 1999-06-28 Dissolved 2016-08-11
JASON LEE BROOK BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Director 1998-07-07 CURRENT 1998-07-01 Active
JASON LEE BROOK QUEST PROPERTY LTD Director 1997-03-06 CURRENT 1991-07-04 Active
RICHARD CONROY CONROY BROOK (DENBY DALE) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
RICHARD CONROY CONROY DEVELOPMENTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
RICHARD CONROY BEN BAILEY HOMES LTD Director 2011-01-11 CURRENT 2011-01-11 Active
RICHARD CONROY CONROY BROOK CONSTRUCTION LTD Director 2010-06-14 CURRENT 2004-02-25 Active
RICHARD CONROY CONROY BROOK HOLDINGS LIMITED Director 2010-04-07 CURRENT 2010-02-05 Active
RICHARD CONROY TOWNGATE HOMES LIMITED Director 2006-04-01 CURRENT 1996-01-08 Active
RICHARD CONROY CONROY HOMES LIMITED Director 2005-02-11 CURRENT 2005-02-11 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640062
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640063
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640065
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18REGISTRATION OF A CHARGE / CHARGE CODE 031812640066
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640066
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-08TM02Termination of appointment of Jason Lee Brook on 2022-03-08
2022-03-08AP03Appointment of Mr Matthew Bell as company secretary on 2022-03-08
2021-11-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640065
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640061
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640064
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640062
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640052
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640055
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640056
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640061
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640058
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640057
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640060
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AP01DIRECTOR APPOINTED MR BENJAMIN JONATHAN BAILEY
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640059
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640051
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031812640050
2017-04-03EH02Elect to keep the directors residential address information on the public register
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-03CH01Director's details changed for Mr Richard Conroy on 2017-04-03
2017-04-03EH01Elect to keep the directors register information on the public register
2017-04-03EH03Elect to keep the company secretary residential address information on the public register
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640058
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640057
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640056
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640055
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-07AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640054
2016-02-08AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IVAN CONROY
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640053
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0101/04/15 FULL LIST
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640052
2015-02-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640051
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0101/04/14 FULL LIST
2014-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031812640050
2013-04-23AR0101/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-22AUDAUDITOR'S RESIGNATION
2012-04-12AR0101/04/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN CONROY / 02/04/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONROY / 02/04/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/04/2011
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-18AR0101/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/04/2010
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 13/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 13/09/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010
2010-04-08AR0101/04/10 FULL LIST
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONROY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN CONROY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 08/04/2010
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-29363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2009-02-13RES12VARYING SHARE RIGHTS AND NAMES
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONROY / 01/09/2008
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-04-17363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to CONROY BROOK (DEVELOPMENTS) 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 CONROY BROOK (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Outstanding KEYLAND DEVELOPMENTS LIMITED
2014-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-18 Outstanding KEYLAND DEVELOPMENTS LIMITED
LEGAL CHARGE 2003-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT AND CHARGE 2001-09-05 Satisfied ZURICH INSURANCE COMPANY
LEGAL MORTGAGE 2000-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-07-13 Satisfied WILLIAM HOOD AND MARGARET HOOD
LEGAL CHARGE 2000-01-31 Satisfied RONALD LAYCOCK
LEGAL MORTGAGE 2000-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1998-07-16 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-03-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-04-21 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-04-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1996-10-09 Satisfied CONROY & BOOTH LIMITED
MORTGAGE 1996-10-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-10-09 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-09-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CONROY BROOK (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of CONROY BROOK (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONROY BROOK (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of CONROY BROOK (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONROY BROOK (DEVELOPMENTS) 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 (41201 - Construction of commercial buildings) as CONROY BROOK (DEVELOPMENTS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CONROY BROOK (DEVELOPMENTS) 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 CONROY BROOK (DEVELOPMENTS) 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 CONROY BROOK (DEVELOPMENTS) 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.