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

J BROOKSBANK LIMITED

STATION YARD, ELSLACK, SKIPTON, NORTH YORKSHIRE, BD23 3AS,
Company Registration Number
03576619
Private Limited Company
Active

Company Overview

About J Brooksbank Ltd
J BROOKSBANK LIMITED was founded on 1998-06-05 and has its registered office in Skipton. The organisation's status is listed as "Active". J Brooksbank 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
J BROOKSBANK LIMITED
 
Legal Registered Office
STATION YARD
ELSLACK
SKIPTON
NORTH YORKSHIRE
BD23 3AS
Other companies in BD23
 
Filing Information
Company Number 03576619
Company ID Number 03576619
Date formed 1998-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J BROOKSBANK 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 J BROOKSBANK LIMITED

Current Directors
Officer Role Date Appointed
MIRANDA DIANE WHITEHEAD
Company Secretary 2017-06-16
JONATHAN EDWARD BROOKSBANK
Director 1998-06-05
ROBERT JAMES BROOKSBANK
Director 1998-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET HAUNCH
Company Secretary 2004-03-01 2017-03-31
MATTHEW RONALD BROOKSBANK
Director 1998-06-05 2004-04-06
ROBERT JAMES BROOKSBANK
Company Secretary 1998-06-05 2004-03-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-05 1998-06-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-06-05 1998-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD BROOKSBANK GELABORE Director 2017-05-01 CURRENT 1962-08-10 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK HOLDINGS LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active
JONATHAN EDWARD BROOKSBANK ALUMINIUM BRONZE VALVES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
JONATHAN EDWARD BROOKSBANK PAUL GOTT LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
JONATHAN EDWARD BROOKSBANK PRECISION FITTINGS LIMITED Director 2000-02-29 CURRENT 1978-05-05 Active - Proposal to Strike off
JONATHAN EDWARD BROOKSBANK BLACKHALL BROOKSBANK LIMITED Director 1995-12-06 CURRENT 1995-12-06 Active
JONATHAN EDWARD BROOKSBANK REDPARK LIMITED Director 1992-11-01 CURRENT 1973-12-17 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK VALVES LIMITED Director 1992-11-01 CURRENT 1971-03-11 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK INDUSTRIES LIMITED Director 1991-05-05 CURRENT 1978-05-03 Active
ROBERT JAMES BROOKSBANK BROOKSBANK HOLDINGS LIMITED Director 2007-03-15 CURRENT 2007-03-08 Active
ROBERT JAMES BROOKSBANK AYSGARTH SCHOOL TRUST LIMITED Director 2006-09-01 CURRENT 1967-02-14 Active
ROBERT JAMES BROOKSBANK CTP ALAN LIMITED Director 2006-08-29 CURRENT 1973-03-29 Active
ROBERT JAMES BROOKSBANK ALUMINIUM BRONZE VALVES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
ROBERT JAMES BROOKSBANK CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED Director 2004-04-01 CURRENT 1984-01-25 Active
ROBERT JAMES BROOKSBANK PAUL GOTT LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
ROBERT JAMES BROOKSBANK PRECISION FITTINGS LIMITED Director 2000-02-29 CURRENT 1978-05-05 Active - Proposal to Strike off
ROBERT JAMES BROOKSBANK GELABORE Director 2000-02-29 CURRENT 1962-08-10 Active
ROBERT JAMES BROOKSBANK REDPARK LIMITED Director 1996-01-22 CURRENT 1973-12-17 Active
ROBERT JAMES BROOKSBANK BROOKSBANK INDUSTRIES LIMITED Director 1995-02-16 CURRENT 1978-05-03 Active
ROBERT JAMES BROOKSBANK BROOKSBANK VALVES LIMITED Director 1995-02-16 CURRENT 1971-03-11 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
2024-01-10CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-08AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035766190006
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-11-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-11-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-02-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BROOKSBANK
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BROOKSBANK
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 67
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-16AP03Appointment of Mrs Miranda Diane Whitehead as company secretary on 2017-06-16
2017-06-16TM02Termination of appointment of Jennifer Margaret Haunch on 2017-03-31
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-13MR05All of the property or undertaking has been released from charge for charge number 1
2016-12-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 67
2016-06-09AR0105/06/16 FULL LIST
2016-06-09AR0105/06/16 FULL LIST
2015-11-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 67
2015-06-10AR0105/06/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 67
2014-06-17AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARGARET HAUNCH on 2013-03-24
2013-11-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0105/06/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0105/06/12 ANNUAL RETURN FULL LIST
2012-01-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0105/06/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-07AR0105/06/10 FULL LIST
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET HAUNCH / 23/03/2010
2009-12-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-12-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER HAUNCH / 07/12/2007
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-08363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-05363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-22169£ SR 33@1 06/04/04
2004-07-21363(288)DIRECTOR RESIGNED
2004-07-21363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: THE TANNERY EMBSAY SKIPTON NORTH YORKSHIRE BD23 6NL
2003-07-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-20363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-15363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-07-06363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-03-23225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99
1998-09-0188(2)RAD 05/06/98--------- £ SI 99@1=99 £ IC 1/100
1998-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-15288aNEW DIRECTOR APPOINTED
1998-06-15288bSECRETARY RESIGNED
1998-06-15288bDIRECTOR RESIGNED
1998-06-15287REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-06-15288aNEW DIRECTOR APPOINTED
1998-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to J BROOKSBANK 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 J BROOKSBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-07 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-02 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 J BROOKSBANK LIMITED

Intangible Assets
Patents
We have not found any records of J BROOKSBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J BROOKSBANK LIMITED
Trademarks
We have not found any records of J BROOKSBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J BROOKSBANK 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 (68100 - Buying and selling of own real estate) as J BROOKSBANK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where J BROOKSBANK 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 J BROOKSBANK 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 J BROOKSBANK 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.