Company NameBrooks,Braithwaite & Co.Limited
DirectorMichael Brooks
Company StatusActive
Company Number00852888
CategoryPrivate Limited Company
Incorporation Date29 June 1965(58 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Brooks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(33 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address359 Baddow Road
Great Baddow
Chelmsford
Essex
CM2 7QF
Director NameMrs Gillian Brooks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 27 April 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Manor Norton Heath
Blackmore
Ingatestone
Essex
CM4 0LH
Director NameMr Ronald David Brooks
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 November 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNorton Manor Norton Heath
Blackmore
Ingatestone
Essex
CM4 0LH
Secretary NameMrs Gillian Brooks
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration29 years (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Manor Norton Heath
Blackmore
Ingatestone
Essex
CM4 0LH

Contact

Telephone01277 354573
Telephone regionBrentwood

Location

Registered Address5 Grange Court
The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Brooks Braithwaite Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£428,473
Gross Profit£389,738
Net Worth£168,530
Cash£84,671
Current Liabilities£527,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

22 March 2013Delivered on: 26 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Gillian Brooks as a secretary on 20 May 2020 (1 page)
3 June 2019Register inspection address has been changed from C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB England to Bentinck House 3-8 Bolsover Street London W1W 6AB (1 page)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Ronald David Brooks as a director on 30 November 2018 (1 page)
23 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 May 2017Termination of appointment of Gillian Brooks as a director on 27 April 2017 (1 page)
8 May 2017Termination of appointment of Gillian Brooks as a director on 27 April 2017 (1 page)
7 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(7 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(7 pages)
7 October 2015Register(s) moved to registered inspection location C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB (1 page)
7 October 2015Register(s) moved to registered inspection location C/O Wigmore Registrars Limited 201 Great Portland Street London W1W 5AB (1 page)
3 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 May 2011Statement of company's objects (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (18 pages)
14 July 2010Full accounts made up to 31 December 2009 (18 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Michael Brooks on 1 October 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Michael Brooks on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mrs Gillian Brooks on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mrs Gillian Brooks on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mrs Gillian Brooks on 1 October 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Michael Brooks on 1 October 2009 (2 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Accounts for a small company made up to 31 December 2008 (18 pages)
22 May 2009Accounts for a small company made up to 31 December 2008 (18 pages)
15 December 2008Registered office changed on 15/12/2008 from 5 chequers high street ingatestone essex CM4 0DG (1 page)
15 December 2008Registered office changed on 15/12/2008 from 5 chequers high street ingatestone essex CM4 0DG (1 page)
11 August 2008Full accounts made up to 31 December 2007 (19 pages)
11 August 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
26 June 2007Full accounts made up to 31 December 2006 (19 pages)
26 June 2007Full accounts made up to 31 December 2006 (19 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
25 January 2007Registered office changed on 25/01/07 from: 5 wigmore street london W1U 1HY (1 page)
25 January 2007Registered office changed on 25/01/07 from: 5 wigmore street london W1U 1HY (1 page)
17 July 2006Full accounts made up to 31 December 2005 (21 pages)
17 July 2006Full accounts made up to 31 December 2005 (21 pages)
12 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Full accounts made up to 31 December 2004 (21 pages)
21 September 2005Full accounts made up to 31 December 2004 (21 pages)
9 June 2005Return made up to 22/05/05; full list of members (8 pages)
9 June 2005Return made up to 22/05/05; full list of members (8 pages)
3 September 2004Full accounts made up to 31 December 2003 (21 pages)
3 September 2004Full accounts made up to 31 December 2003 (21 pages)
21 May 2004Return made up to 22/05/04; full list of members (8 pages)
21 May 2004Return made up to 22/05/04; full list of members (8 pages)
1 August 2003Full accounts made up to 31 December 2002 (20 pages)
1 August 2003Full accounts made up to 31 December 2002 (20 pages)
30 May 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Full accounts made up to 31 December 2001 (19 pages)
18 July 2002Full accounts made up to 31 December 2001 (19 pages)
12 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Full accounts made up to 31 December 2000 (20 pages)
9 October 2001Full accounts made up to 31 December 2000 (20 pages)
14 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Full accounts made up to 31 December 1999 (20 pages)
5 September 2000Full accounts made up to 31 December 1999 (20 pages)
20 June 2000Return made up to 22/05/00; full list of members (8 pages)
20 June 2000Return made up to 22/05/00; full list of members (8 pages)
1 October 1999Full accounts made up to 31 December 1998 (20 pages)
1 October 1999Full accounts made up to 31 December 1998 (20 pages)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (21 pages)
22 September 1998Full accounts made up to 31 December 1997 (21 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 December 1996 (19 pages)
10 September 1997Full accounts made up to 31 December 1996 (19 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
14 August 1996Full accounts made up to 31 December 1995 (19 pages)
14 August 1996Full accounts made up to 31 December 1995 (19 pages)
6 June 1996Return made up to 22/05/96; full list of members (6 pages)
6 June 1996Return made up to 22/05/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (19 pages)
5 September 1995Full accounts made up to 31 December 1994 (19 pages)
31 May 1995Return made up to 22/05/95; no change of members (4 pages)
31 May 1995Return made up to 22/05/95; no change of members (4 pages)
13 June 1994Full accounts made up to 31 December 1993 (19 pages)
13 June 1994Full accounts made up to 31 December 1993 (19 pages)
3 June 1994Return made up to 22/05/94; no change of members (4 pages)
3 June 1994Return made up to 22/05/94; no change of members (4 pages)
4 August 1993Full accounts made up to 31 December 1992 (14 pages)
4 August 1993Full accounts made up to 31 December 1992 (14 pages)
5 June 1993Return made up to 22/05/93; full list of members (6 pages)
5 June 1993Return made up to 22/05/93; full list of members (6 pages)
4 August 1992Full accounts made up to 31 December 1991 (15 pages)
4 August 1992Full accounts made up to 31 December 1991 (15 pages)
4 August 1992Return made up to 22/05/92; no change of members (4 pages)
4 August 1992Return made up to 22/05/92; no change of members (4 pages)
20 June 1991Return made up to 22/05/91; no change of members (7 pages)
20 June 1991Full accounts made up to 31 December 1990 (14 pages)
20 June 1991Return made up to 22/05/91; no change of members (7 pages)
20 June 1991Full accounts made up to 31 December 1990 (14 pages)
15 January 1979Alter mem and arts (1 page)
15 January 1979Alter mem and arts (1 page)
29 June 1965Incorporation (12 pages)
29 June 1965Incorporation (12 pages)