Brooks Architects Limited LEISTON


Founded in 1985, Brooks Architects, classified under reg no. 01961601 is an active company. Currently registered at 16 Colonial House IP16 4JD, Leiston the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2003/05/09 Brooks Architects Limited is no longer carrying the name Brooks Architects (overseas).

Currently there are 2 directors in the the firm, namely Timothy H. and Peter B.. In addition one secretary - David V. - 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.

Brooks Architects Limited Address / Contact

Office Address 16 Colonial House
Office Address2 Colonial Park
Town Leiston
Post code IP16 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961601
Date of Incorporation Tue, 19th Nov 1985
Industry Architectural activities
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

David V.

Position: Secretary

Appointed: 18 November 2010

Timothy H.

Position: Director

Appointed: 14 January 2008

Peter B.

Position: Director

Appointed: 14 August 1991

Lois B.

Position: Secretary

Appointed: 15 September 2006

Resigned: 18 November 2010

Lynn M.

Position: Secretary

Appointed: 10 December 1991

Resigned: 15 September 2006

William P.

Position: Secretary

Appointed: 14 August 1991

Resigned: 10 December 1991

Michael C.

Position: Director

Appointed: 14 August 1991

Resigned: 01 September 1991

Alexander I.

Position: Director

Appointed: 14 August 1991

Resigned: 01 September 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Timothy H. This PSC and has 50,01-75% shares. The second entity in the PSC register is Peter B. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Timothy H.

Notified on 18 November 2020
Nature of control: 50,01-75% shares

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Brooks Architects (overseas) May 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 77312 57414 456       
Balance Sheet
Current Assets146 698110 23299 264106 148100 769146 619105 683161 311137 547130 420
Net Assets Liabilities   7 18626 32655 35726 02036 26023 95745 276
Cash Bank In Hand1 6511 501613       
Debtors145 047108 73198 651       
Intangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability4 77312 57414 456       
Tangible Fixed Assets112 0148 510       
Reserves/Capital
Called Up Share Capital2 9002 9002 900       
Profit Loss Account Reserve1 8739 67411 556       
Shareholder Funds4 77312 57414 456       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   8 6414 0826 1407 2166 45421 0548 329
Average Number Employees During Period     55555
Creditors   68 20347 94174 66365 40368 45150 07849 783
Fixed Assets312 0168 5126 2522 5207 8683 733444
Net Current Assets Liabilities24 90811 1839 94343 07556 44777 47449 912104 27895 12591 301
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 1303 6195 5189 63211 4187 65610 664
Total Assets Less Current Liabilities24 91123 19918 45549 32758 96785 34253 645104 28295 12991 305
Creditors Due After One Year20 1388 6252 399       
Creditors Due Within One Year121 79099 04989 321       
Investments Fixed Assets111       
Number Shares Allotted11 00011 00011 000       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges 2 0001 600       
Value Shares Allotted2 9002 9002 900       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/04/30
filed on: 24th, January 2023
Free Download (2 pages)

Company search

Advertisements