Company NameR.G. Brooks Limited
DirectorsRobert George Brooks and Victoria Brooks
Company StatusActive
Company Number05032927
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert George Brooks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleTransport Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMoors Farmhouse
Brickhouse Road Colne Engaine
Colchester
CO6 2HH
Secretary NameSusan Brooks
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMoors Farmhouse
Brickhouse Road Colne Engaine
Colchester
CO6 2HH
Director NameMiss Victoria Brooks
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoors Farmhouse Brickhouse Road
Colne Engaine
Halstead
Essex
CO6 2HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrooks-transport.co.uk

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

80 at £1Robert George Brooks
80.00%
Ordinary A
20 at £1Victoria Brooks
20.00%
Ordinary B

Financials

Year2014
Net Worth£456,873
Current Liabilities£222,525

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
10 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
9 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
8 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 February 2016Appointment of Miss Victoria Brooks as a director on 19 December 2011 (2 pages)
17 February 2016Appointment of Miss Victoria Brooks as a director on 19 December 2011 (2 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
29 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2012Change of share class name or designation (2 pages)
29 November 2012Change of share class name or designation (2 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(3 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 03/02/09; full list of members (3 pages)
24 April 2009Return made up to 03/02/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 July 2008Return made up to 03/02/08; full list of members (3 pages)
1 July 2008Return made up to 03/02/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 July 2007Return made up to 03/02/07; full list of members (6 pages)
20 July 2007Return made up to 03/02/07; full list of members (6 pages)
13 October 2006Registered office changed on 13/10/06 from: units 13-15 second avenue bluebridge industrial estate halstead essex CO9 2SU (1 page)
13 October 2006Registered office changed on 13/10/06 from: units 13-15 second avenue bluebridge industrial estate halstead essex CO9 2SU (1 page)
20 July 2006Return made up to 03/02/06; full list of members (5 pages)
20 July 2006Return made up to 03/02/06; full list of members (5 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 June 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2006Location of register of members (1 page)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 July 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
12 July 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
19 April 2005Return made up to 03/02/05; full list of members (5 pages)
19 April 2005Return made up to 03/02/05; full list of members (5 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Incorporation (17 pages)
3 February 2004Incorporation (17 pages)