Hoobrook Holdings Limited WORCESTERSHIRE


Founded in 1994, Hoobrook Holdings, classified under reg no. 02897594 is an active company. Currently registered at Hoobrook DY10 1XW, Worcestershire the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 26th May 2020 Hoobrook Holdings Limited is no longer carrying the name Brockway Carpets (holdings).

At present there are 5 directors in the the firm, namely Oliver A., Henry A. and Alfred A. and others. In addition one secretary - Charles A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roy A. who worked with the the firm until 25 November 2014.

Hoobrook Holdings Limited Address / Contact

Office Address Hoobrook
Office Address2 Kidderminster
Town Worcestershire
Post code DY10 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897594
Date of Incorporation Mon, 14th Feb 1994
Industry Manufacture of woven or tufted carpets and rugs
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Oliver A.

Position: Director

Appointed: 05 May 2023

Henry A.

Position: Director

Appointed: 05 May 2023

Alfred A.

Position: Director

Appointed: 05 May 2023

Julia A.

Position: Director

Appointed: 05 October 2020

Charles A.

Position: Secretary

Appointed: 25 November 2014

Charles A.

Position: Director

Appointed: 30 June 2000

Kate B.

Position: Director

Appointed: 25 November 2014

Resigned: 13 July 2020

Matthew A.

Position: Director

Appointed: 25 November 2014

Resigned: 13 July 2020

Alistair G.

Position: Director

Appointed: 01 August 1995

Resigned: 08 February 2000

Roy A.

Position: Secretary

Appointed: 22 February 1994

Resigned: 25 November 2014

Terence W.

Position: Director

Appointed: 22 February 1994

Resigned: 30 June 2000

Roy A.

Position: Director

Appointed: 22 February 1994

Resigned: 25 December 2014

William K.

Position: Director

Appointed: 22 February 1994

Resigned: 31 March 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 14 February 1994

Resigned: 22 February 1994

Lesley G.

Position: Nominee Director

Appointed: 14 February 1994

Resigned: 22 February 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Charles A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Julia A. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julia A.

Notified on 5 October 2020
Ceased on 5 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brockway Carpets (holdings) May 26, 2020
Familyline April 20, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (41 pages)

Company search

Advertisements