BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED - CASTLEFORD
Company Profile | Company Filings |
Overview
BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED is a Private Limited Company from CASTLEFORD ENGLAND and has the status: Active.
BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED was incorporated 61 years ago on 21/03/1963 and has the registered number: 00754212. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED was incorporated 61 years ago on 21/03/1963 and has the registered number: 00754212. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED - CASTLEFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 02/04/2022 | 30/06/2024 |
Registered Office
13-14 FLEMMING COURT
CASTLEFORD
WF10 5HW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WILLIAM TEASDALE | Feb 1967 | British | Director | 2017-07-06 | CURRENT |
MR ADAM JOHN COATES | Secretary | 2017-07-06 | CURRENT | ||
MR ADAM JOHN COATES | Sep 1968 | British | Director | 2019-10-16 | CURRENT |
DAVID JAMES MORTON | Apr 1953 | British | Director | 1997-02-01 UNTIL 2000-05-13 | RESIGNED |
MR MARK IAN WATFORD | Apr 1967 | British | Director | 2017-07-06 UNTIL 2022-12-31 | RESIGNED |
MRS ELIZABETH MARGARET HARWOOD | British | Secretary | 1990-09-11 UNTIL 2000-04-07 | RESIGNED | |
IAN SAVORY | British | Secretary | 2007-06-01 UNTIL 2017-07-06 | RESIGNED | |
MR MALCOLM STUART OLDROYD | Aug 1936 | British | Secretary | RESIGNED | |
MICHAEL DAVID TAYLOR | British | Secretary | 1995-11-05 UNTIL 2007-06-01 | RESIGNED | |
PAUL DAVID LONGLAND | Feb 1967 | British | Director | 2000-07-01 UNTIL 2003-09-20 | RESIGNED |
MR PETER WATSON WARWICK | Jun 1965 | British | Director | 2016-04-06 UNTIL 2017-07-06 | RESIGNED |
MICHAEL DAVID TAYLOR | British | Director | 1996-04-08 UNTIL 2007-09-28 | RESIGNED | |
IAN SAVORY | British | Director | 2007-10-01 UNTIL 2017-07-06 | RESIGNED | |
MR BRIAN SMITH | Jun 1982 | British | Director | 2016-04-06 UNTIL 2017-07-06 | RESIGNED |
DAVID JAMES ROBERTS | Aug 1963 | British | Director | 2001-10-01 UNTIL 2017-07-06 | RESIGNED |
MR MALCOLM STUART OLDROYD | Aug 1936 | British | Director | RESIGNED | |
DAVID JAMES MORTON | Apr 1953 | British | Director | 2000-07-01 UNTIL 2015-09-25 | RESIGNED |
MRS CARA LOUISE BATEY | Mar 1980 | British | Director | 2016-04-06 UNTIL 2017-07-06 | RESIGNED |
MR JONATHAN ANTHONY GILDAY | Sep 1984 | British | Director | 2016-04-06 UNTIL 2017-07-06 | RESIGNED |
MR MICHAEL JACKSON | Nov 1949 | British | Director | 1996-04-08 UNTIL 1996-11-11 | RESIGNED |
PAUL MALCOLM DOUGLAS | Sep 1954 | British | Director | 2000-07-01 UNTIL 2014-09-30 | RESIGNED |
STEPHEN PETER MARLER | Mar 1961 | British | Director | 1996-04-08 UNTIL 2001-06-01 | RESIGNED |
MR DAVID WILLIAM MITCHELL | Sep 1971 | Scottish | Director | 2015-07-06 UNTIL 2017-07-06 | RESIGNED |
NORMAN ALEXANDER | Jul 1949 | British | Director | 1997-02-01 UNTIL 1998-02-28 | RESIGNED |
MR COLIN JOHN CLINKARD | Apr 1954 | British | Director | RESIGNED | |
MR COLIN CHARLES CLINKARD | Aug 1980 | British | Director | 2004-04-06 UNTIL 2012-07-31 | RESIGNED |
MR COLIN CHARLES CLINKARD | Aug 1980 | British | Director | 2013-08-31 UNTIL 2017-07-06 | RESIGNED |
MR THOMAS BROOKE | Mar 1936 | British | Director | RESIGNED | |
MRS SALLY ANN BEDFORD | Sep 1968 | British | Director | 2017-07-06 UNTIL 2019-10-10 | RESIGNED |
MR KEITH BATLEY | Jan 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ptsg Electrical Services Limited | 2017-07-06 | Castleford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David James Roberts | 2017-05-01 - 2017-07-06 | 8/1963 | Castleford | Ownership of shares 25 to 50 percent |
Mr Colin Charles Clinkard | 2017-05-01 - 2017-07-06 | 8/1980 | Castleford | Ownership of shares 25 to 50 percent |