Company NameBrooks Gibbs Limited
Company StatusActive
Company Number01556647
CategoryPrivate Limited Company
Incorporation Date16 April 1981(42 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Karen Fellingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
Director NameMr Michael Julian Fellingham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
Secretary NameKaren Fellingham
NationalityBritish
StatusCurrent
Appointed31 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Penn Road
Knotty Green
Beaconsfield
HP9 2TS
Director NameMr Paul Fellingham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(20 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleBedroom Furniture Retailer
Country of ResidenceEngland
Correspondence Address61a Orchard Way
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JE
Director NameMrs Jessica Jean Dale-Gough
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2016(35 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wakelins End
Cookham
Maidenhead
SL6 9TQ
Director NameMr Alex Fellingham
Date of BirthMay 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2016(35 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bellona Drive
Leighton Buzzard
LU7 9SB
Director NameMrs Jean Donnelly
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address11 Pipers Drive
Christchurch
Dorset
BH23 4TR
Director NameMr John Joseph Donnelly
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 February 1996)
RoleSalesman
Correspondence Address11 Pipers Drive
Christchurch
Dorset
BH23 4TR
Director NameMrs Jessica Jean Dale-Gough
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Malvern Road
Maidenhead
Berkshire
SL6 7RH
Director NameSam Fellingham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Place
Loudwater
High Wycombe
Buckinghamshire
HP11 1LS
Director NameMartin Donnelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1998)
RoleBedroom Furniture Retailer
Correspondence Address91 Holdenhurst Avenue
Boscombe East
Bournemouth
BH7 6RB
Director NameAshlee Kirk
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(28 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 May 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Ilex Close
Hazlemere
Bucks
HP15 7RT

Contact

Websitebedsareuzzz.com
Telephone01628 630063
Telephone regionMaidenhead

Location

Registered AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Brentham Furnishers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£922,718
Cash£880,720
Current Liabilities£388,121

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

27 November 2015Delivered on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 494 and 516 greenford road, greenford.
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: National Westminster 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: Ground floor shop, 494 greenford road, greenford by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
26 March 2013Delivered on: 28 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

6 June 2023Change of details for Mr Michael Julian Fellingham as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Director's details changed for Mr Michael Julian Fellingham on 6 June 2023 (2 pages)
6 June 2023Secretary's details changed for Karen Fellingham on 6 June 2023 (1 page)
6 June 2023Director's details changed for Mrs Karen Fellingham on 6 June 2023 (2 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (13 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 January 2022Unaudited abridged accounts made up to 30 April 2021 (12 pages)
10 August 2021Director's details changed for Mr Alex Fellingham on 31 July 2021 (2 pages)
9 June 2021Director's details changed for Mrs Jessica Jean Dale-Gough on 26 March 2021 (2 pages)
26 March 2021Unaudited abridged accounts made up to 30 April 2020 (12 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Director's details changed for Mr Alex Fellingham on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Alex Fellingham on 16 January 2017 (2 pages)
13 December 2016Secretary's details changed for Karen Fellingham on 12 December 2016 (1 page)
13 December 2016Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages)
13 December 2016Secretary's details changed for Karen Fellingham on 12 December 2016 (1 page)
13 December 2016Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages)
21 October 2016Director's details changed for Mrs Jessica Jean Dale-Gough on 11 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Jessica Jean Dale-Gough on 11 October 2016 (2 pages)
17 May 2016Appointment of Mr Alex Fellingham as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mrs Jessica Jean Dale-Gough as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr Alex Fellingham as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mrs Jessica Jean Dale-Gough as a director on 1 May 2016 (2 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 December 2015Registration of charge 015566470003, created on 27 November 2015 (8 pages)
4 December 2015Registration of charge 015566470003, created on 27 November 2015 (8 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Termination of appointment of Jessica Dale-Gough as a director (1 page)
12 April 2011Termination of appointment of Ashlee Kirk as a director (1 page)
12 April 2011Termination of appointment of Jessica Dale-Gough as a director (1 page)
12 April 2011Termination of appointment of Ashlee Kirk as a director (1 page)
16 February 2011Director's details changed for Paul Fellingham on 31 January 2011 (3 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Paul Fellingham on 31 January 2011 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 December 2010Termination of appointment of Sam Fellingham as a director (1 page)
6 December 2010Termination of appointment of Sam Fellingham as a director (1 page)
15 February 2010Director's details changed for Mrs Jessica Jean Dale-Gough on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Jessica Jean Dale-Gough on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Fellingham on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sam Fellingham on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Sam Fellingham on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Fellingham on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 December 2009Director's details changed for Mr Michael Julian Fellingham on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Karen Fellingham on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Karen Fellingham on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Karen Fellingham on 15 December 2009 (1 page)
16 December 2009Director's details changed for Mr Michael Julian Fellingham on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Karen Fellingham on 15 December 2009 (1 page)
18 November 2009Appointment of Ashlee Kirk as a director (3 pages)
18 November 2009Appointment of Ashlee Kirk as a director (3 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Director's change of particulars / jessica fellingham / 30/01/2008 (1 page)
29 February 2008Return made up to 31/01/08; full list of members (5 pages)
29 February 2008Return made up to 31/01/08; full list of members (5 pages)
29 February 2008Director's change of particulars / jessica fellingham / 30/01/2008 (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(8 pages)
17 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(8 pages)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
8 February 2003Return made up to 31/01/03; change of members (8 pages)
8 February 2003Return made up to 31/01/03; change of members (8 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
7 February 2002Director resigned (1 page)
7 February 2002Return made up to 31/01/02; full list of members (8 pages)
7 February 2002Return made up to 31/01/02; full list of members (8 pages)
7 February 2002Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
10 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
5 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 February 1999Return made up to 31/01/99; no change of members (6 pages)
4 February 1999Return made up to 31/01/99; no change of members (6 pages)
26 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 March 1998Registered office changed on 26/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
26 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 March 1998Registered office changed on 26/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
20 February 1998Return made up to 31/01/98; full list of members (8 pages)
20 February 1998Return made up to 31/01/98; full list of members (8 pages)
12 May 1997Full accounts made up to 30 April 1996 (12 pages)
12 May 1997Full accounts made up to 30 April 1996 (12 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
13 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1996Accounts for a small company made up to 30 April 1995 (8 pages)
3 June 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
12 February 1996Return made up to 31/01/96; no change of members (6 pages)
12 February 1996Return made up to 31/01/96; no change of members (6 pages)