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

BROOK DECORATIONS (LONDON) LIMITED

THE STABLES GOBLANDS FARM BUSINESS CENTRE, CEMETERY LANE, HADLOW, KENT, TN11 0LT,
Company Registration Number
03315715
Private Limited Company
Active

Company Overview

About Brook Decorations (london) Ltd
BROOK DECORATIONS (LONDON) LIMITED was founded on 1997-02-10 and has its registered office in Hadlow. The organisation's status is listed as "Active". Brook Decorations (london) Limited is a Private Limited Company registered in ENGLAND 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
BROOK DECORATIONS (LONDON) LIMITED
 
Legal Registered Office
THE STABLES GOBLANDS FARM BUSINESS CENTRE
CEMETERY LANE
HADLOW
KENT
TN11 0LT
Other companies in TN11
 
Filing Information
Company Number 03315715
Company ID Number 03315715
Date formed 1997-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701767052  
Last Datalog update: 2024-05-05 13:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK DECORATIONS (LONDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMICUS ACCOUNTANCY LIMITED   SERVICES FOR BUSINESS (SOUTH-EAST) 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 BROOK DECORATIONS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
COLIN VICTOR FRY
Company Secretary 2006-08-04
MARK ANDREW AILLES
Director 1997-02-10
COLIN VICTOR FRY
Director 1997-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHNSON
Director 1997-02-10 2015-05-01
GILLIAN MARGARET FRY
Company Secretary 1997-02-10 2006-08-04
GILLIAN MARGARET FRY
Director 1997-02-10 2006-08-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-10 1997-02-10
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-10 1997-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN VICTOR FRY MT PRO LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-05-05

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
2024-04-24CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2023-06-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08PSC04Change of details for Mr Colin Victor Fry as a person with significant control on 2016-04-06
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-17CH01Director's details changed for Mr Colin Victor Fry on 2019-04-17
2019-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN VICTOR FRY on 2019-04-17
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Commercial House High Street Hadlow Tonbridge Kent TN11 0EE
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 118
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-11-08PSC04Change of details for Mr Mark Andrew Ailles as a person with significant control on 2017-11-08
2017-11-08CH01Director's details changed for Mr Mark Andrew Ailles on 2017-11-08
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 118
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-06-23AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-23AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 118
2016-06-08AR0110/04/16 ANNUAL RETURN FULL LIST
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 118
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 118
2016-04-22SH06Cancellation of shares. Statement of capital on 2015-12-08 GBP 118
2016-04-22SH03Purchase of own shares
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 120
2015-05-28AR0110/04/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-30AR0110/04/14 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0110/04/13 FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-26AR0110/04/12 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-25AR0110/04/11 FULL LIST
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-11AR0110/04/10 FULL LIST
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE WALDERSLADE ROAD, CHATHAM KENT ME5 9UD
2009-06-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-06-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-04363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-21363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-14363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-23363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-28363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-06363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-09-28363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-28363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-18363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1999-01-11395PARTICULARS OF MORTGAGE/CHARGE
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-08225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97
1998-03-31363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1998-03-31ELRESS252 DISP LAYING ACC 30/09/97
1998-03-31ELRESS366A DISP HOLDING AGM 30/09/97
1998-03-31ELRESS386 DISP APP AUDS 30/09/97
1998-03-31SRES12VARYING SHARE RIGHTS AND NAMES 01/10/97
1998-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-3188(2)RAD 01/10/97--------- £ SI 118@1=118 £ IC 2/120
1997-03-04288bSECRETARY RESIGNED
1997-03-04288bDIRECTOR RESIGNED
1997-03-04288aNEW SECRETARY APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to BROOK DECORATIONS (LONDON) 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 BROOK DECORATIONS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 503,765
Creditors Due Within One Year 2011-09-30 £ 536,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BROOK DECORATIONS (LONDON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 20,516
Current Assets 2012-09-30 £ 632,313
Current Assets 2011-09-30 £ 650,146
Debtors 2012-09-30 £ 611,797
Debtors 2011-09-30 £ 649,648
Shareholder Funds 2012-09-30 £ 131,959
Shareholder Funds 2011-09-30 £ 117,094
Tangible Fixed Assets 2012-09-30 £ 3,548
Tangible Fixed Assets 2011-09-30 £ 4,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOK DECORATIONS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOK DECORATIONS (LONDON) LIMITED
Trademarks
We have not found any records of BROOK DECORATIONS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOK DECORATIONS (LONDON) 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 (43341 - Painting) as BROOK DECORATIONS (LONDON) LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where BROOK DECORATIONS (LONDON) 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.
Import/Export of Goods
Goods imported/exported by BROOK DECORATIONS (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOK DECORATIONS (LONDON) 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 BROOK DECORATIONS (LONDON) 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.