Company NameBrooks Bros. (London) Limited
DirectorPeter George Sherriff
Company StatusActive
Company Number01035431
CategoryPrivate Limited Company
Incorporation Date20 December 1971(52 years, 4 months ago)
Previous NameBrooks Bros. (Ilford) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter George Sherriff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameSasha Sherriff
NationalityBritish
StatusCurrent
Appointed18 March 2009(37 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameGeorge Scott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleChartered Accountant
Correspondence AddressSylune
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JP
Director NameGeorge Albert Sherriff
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(19 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 December 2006)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Common Lane
Little Baddow
Essex
CM3 4RY
Secretary NameGeorge Scott
NationalityBritish
StatusResigned
Appointed15 June 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressSylune
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JP
Secretary NameMr Peter George Sherriff
NationalityBritish
StatusResigned
Appointed31 July 1994(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 December 2006)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWyddial Grange
Buntingford
Hertfordshire
SG9 0EL
Secretary NameEileen Olive Hammond
NationalityBritish
StatusResigned
Appointed18 December 2006(35 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address154 Severn Drive
Upminster
Essex
RM14 1PW

Contact

Websitebrooksbroslondon.co.uk
Email address[email protected]

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1London Timber Merchants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,480,090
Cash£974,203
Current Liabilities£604,508

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

8 November 1989Delivered on: 21 November 1989
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 June 1988Delivered on: 24 June 1988
Satisfied on: 26 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate on the south side of kingsbridge road k/a kingsbridge wharf barking t/n egl 4230.
Fully Satisfied
8 January 1988Delivered on: 11 January 1988
Satisfied on: 26 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at barking in the l/b of barking and dagenham being land and buildings k/a kingsbridge wharf kingsbridge road barking title no:- egl 7554.
Fully Satisfied
30 June 1983Delivered on: 15 July 1983
Satisfied on: 26 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 riverdene road ilford essex.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 July 2023Confirmation statement made on 15 June 2023 with updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 June 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
15 July 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
30 June 2020Secretary's details changed for Sasha Sherriff on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 June 2020Director's details changed for Mr Peter George Sherriff on 30 June 2020 (2 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
26 July 2017Satisfaction of charge 4 in full (1 page)
26 July 2017Satisfaction of charge 4 in full (1 page)
7 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
27 July 2016Audited abridged accounts made up to 31 December 2015 (14 pages)
27 July 2016Audited abridged accounts made up to 31 December 2015 (14 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 21 April 2015 (1 page)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
6 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 15/06/09; full list of members (5 pages)
24 July 2009Return made up to 15/06/09; full list of members (5 pages)
2 April 2009Secretary appointed sasha sheriff (2 pages)
2 April 2009Appointment terminated secretary eileen hammond (1 page)
2 April 2009Registered office changed on 02/04/2009 from kingsbridge wharf kingsbridge road alfreds way barking, essex IG11 0BD (1 page)
2 April 2009Registered office changed on 02/04/2009 from kingsbridge wharf kingsbridge road alfreds way barking, essex IG11 0BD (1 page)
2 April 2009Appointment terminated secretary eileen hammond (1 page)
2 April 2009Secretary appointed sasha sheriff (2 pages)
5 September 2008Return made up to 15/06/08; full list of members (8 pages)
5 September 2008Return made up to 15/06/08; full list of members (8 pages)
15 July 2008Amended accounts made up to 31 December 2007 (11 pages)
15 July 2008Amended accounts made up to 31 December 2007 (11 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 August 2007Return made up to 15/06/07; full list of members (2 pages)
29 August 2007Return made up to 15/06/07; full list of members (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
12 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 July 2004Return made up to 15/06/04; full list of members (7 pages)
6 July 2004Return made up to 15/06/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
9 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(7 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 July 2001Return made up to 15/06/01; full list of members (6 pages)
13 July 2001Return made up to 15/06/01; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 July 1998Return made up to 15/06/98; full list of members (6 pages)
8 July 1998Return made up to 15/06/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
9 July 1997Return made up to 15/06/97; full list of members (6 pages)
9 July 1997Return made up to 15/06/97; full list of members (6 pages)
5 February 1997Return made up to 15/06/96; full list of members (6 pages)
5 February 1997Return made up to 15/06/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 November 1995Accounts for a small company made up to 31 October 1994 (9 pages)
16 November 1995Accounts for a small company made up to 31 October 1994 (9 pages)
18 July 1995Return made up to 15/06/95; no change of members (4 pages)
18 July 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 December 1971Incorporation (13 pages)
20 December 1971Incorporation (13 pages)