Brooke Edgley Specialist Technical Services Limited CASTLEFORD


Brooke Edgley Specialist Technical Services started in year 1957 as Private Limited Company with registration number 00591982. The Brooke Edgley Specialist Technical Services company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Castleford at 13-14 Flemming Court. Postal code: WF10 5HW.

Currently there are 2 directors in the the firm, namely Adam C. and Paul T.. In addition one secretary - Adam C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brooke Edgley Specialist Technical Services Limited Address / Contact

Office Address 13-14 Flemming Court
Town Castleford
Post code WF10 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00591982
Date of Incorporation Tue, 15th Oct 1957
Industry Construction of utility projects for fluids
End of financial Year 30th September
Company age 67 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Adam C.

Position: Director

Appointed: 16 October 2019

Paul T.

Position: Director

Appointed: 06 July 2017

Adam C.

Position: Secretary

Appointed: 06 July 2017

Malcolm O.

Position: Secretary

Resigned: 05 November 1995

Sally B.

Position: Director

Appointed: 06 July 2017

Resigned: 10 October 2019

Colin C.

Position: Director

Appointed: 06 July 2017

Resigned: 01 March 2019

Roger T.

Position: Director

Appointed: 06 July 2017

Resigned: 31 May 2023

David R.

Position: Director

Appointed: 06 July 2017

Resigned: 30 November 2018

Mark W.

Position: Director

Appointed: 06 July 2017

Resigned: 31 December 2022

Cara B.

Position: Director

Appointed: 06 April 2016

Resigned: 06 July 2017

Jonathan G.

Position: Director

Appointed: 06 April 2016

Resigned: 06 July 2017

Brian S.

Position: Director

Appointed: 06 April 2016

Resigned: 06 July 2017

Peter W.

Position: Director

Appointed: 06 April 2016

Resigned: 06 July 2017

David M.

Position: Director

Appointed: 06 April 2015

Resigned: 06 July 2017

Colin C.

Position: Director

Appointed: 29 June 2013

Resigned: 06 July 2017

Ian S.

Position: Director

Appointed: 01 October 2007

Resigned: 06 July 2017

Ian S.

Position: Secretary

Appointed: 01 June 2007

Resigned: 06 July 2017

Colin C.

Position: Director

Appointed: 06 April 2004

Resigned: 31 July 2012

David R.

Position: Director

Appointed: 01 October 2001

Resigned: 06 July 2017

Paul L.

Position: Director

Appointed: 06 April 2000

Resigned: 20 September 2003

Paul D.

Position: Director

Appointed: 06 April 2000

Resigned: 27 September 2014

David M.

Position: Director

Appointed: 01 February 1997

Resigned: 25 September 2015

Norman A.

Position: Director

Appointed: 01 February 1997

Resigned: 28 February 1998

Michael T.

Position: Director

Appointed: 08 April 1996

Resigned: 28 September 2007

Michael T.

Position: Secretary

Appointed: 05 November 1995

Resigned: 01 June 2007

Michael J.

Position: Director

Appointed: 11 April 1992

Resigned: 11 November 1996

Thomas B.

Position: Director

Appointed: 28 June 1991

Resigned: 28 March 1995

Graham H.

Position: Director

Appointed: 28 June 1991

Resigned: 04 November 1991

Stephen M.

Position: Director

Appointed: 28 June 1991

Resigned: 01 June 2001

Mark W.

Position: Director

Appointed: 28 June 1991

Resigned: 01 November 1993

Julian Y.

Position: Director

Appointed: 28 June 1991

Resigned: 15 May 1992

Colin C.

Position: Director

Appointed: 28 June 1991

Resigned: 31 July 2012

Keith B.

Position: Director

Appointed: 28 June 1991

Resigned: 30 June 2000

Malcolm O.

Position: Director

Appointed: 28 June 1991

Resigned: 31 July 1996

Elizabeth H.

Position: Secretary

Appointed: 28 June 1991

Resigned: 07 April 2000

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Brooke Edgley (Industrial Chimneys) Ltd from Castleford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is David R. This PSC has significiant influence or control over the company,. The third one is Colin C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Brooke Edgley (Industrial Chimneys) Ltd

11-14 Flemming Court, Castleford, WF10 5HW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 0754212
Notified on 6 April 2016
Nature of control: 75,01-100% shares

David R.

Notified on 1 May 2017
Ceased on 4 July 2017
Nature of control: significiant influence or control

Colin C.

Notified on 1 May 2017
Ceased on 4 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounting period extended to 2023/09/30. Originally it was 2023/03/31
filed on: 16th, August 2023
Free Download (1 page)

Company search

Advertisements