A H Brooks Solicitors Limited LEEK


Founded in 2011, A H Brooks Solicitors, classified under reg no. 07744374 is an active company. Currently registered at Derby House ST13 6JG, Leek the company has been in the business for thirteen years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Lee P., Greta W.. Of them, Greta W. has been with the company the longest, being appointed on 17 August 2011 and Lee P. has been with the company for the least time - from 12 May 2018. As of 14 May 2024, there were 3 ex directors - Sarah H., Simon C. and others listed below. There were no ex secretaries.

A H Brooks Solicitors Limited Address / Contact

Office Address Derby House
Office Address2 Derby Street
Town Leek
Post code ST13 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07744374
Date of Incorporation Wed, 17th Aug 2011
Industry Solicitors
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Lee P.

Position: Director

Appointed: 12 May 2018

Greta W.

Position: Director

Appointed: 17 August 2011

Sarah H.

Position: Director

Appointed: 16 May 2022

Resigned: 01 December 2023

Simon C.

Position: Director

Appointed: 17 August 2011

Resigned: 07 October 2019

David H.

Position: Director

Appointed: 17 August 2011

Resigned: 01 May 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Greta W. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon C. This PSC owns 25-50% shares.

Greta W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand355 458344 082402 490467 925
Current Assets762 539664 275801 353708 421
Debtors407 081320 193398 863240 496
Net Assets Liabilities518 705512 701535 264562 675
Other Debtors181 102166 579262 91879 256
Property Plant Equipment32 18938 68540 93929 129
Other
Accumulated Amortisation Impairment Intangible Assets120 000140 000160 000180 000
Accumulated Depreciation Impairment Property Plant Equipment70 63681 48793 389105 199
Average Number Employees During Period141533
Bank Borrowings Overdrafts  149 138 
Corporation Tax Payable82 72616 3979 679 
Creditors350 723243 459149 138189 675
Depreciation Rate Used For Property Plant Equipment 2020 
Fixed Assets112 18998 68580 93949 129
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 85111 90211 810
Intangible Assets80 00060 00040 00020 000
Intangible Assets Gross Cost200 000200 000200 000 
Net Current Assets Liabilities411 816420 816610 763518 746
Other Creditors181 715156 816102 30324 556
Other Taxation Social Security Payable86 28270 24668 925165 118
Property Plant Equipment Gross Cost102 825120 172134 328 
Provisions For Liabilities Balance Sheet Subtotal5 3006 8007 3005 200
Total Additions Including From Business Combinations Property Plant Equipment  14 156 
Total Assets Less Current Liabilities524 005519 501691 702567 875
Trade Debtors Trade Receivables225 979153 614100 138104 264
Advances Credits Directors173 67710 4549 956 
Advances Credits Made In Period Directors 60 0006 514 
Advances Credits Repaid In Period Directors 223 22313 896 
Amounts Recoverable On Contracts  35 80756 976
Trade Creditors Trade Payables   1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements