Brooks Stairlifts Limited STEETON BRADFORD


Brooks Stairlifts started in year 1972 as Private Limited Company with registration number 01042173. The Brooks Stairlifts company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Steeton Bradford at Telecom House Millennium. Postal code: BD20 6RB.

The company has 2 directors, namely Joanne R., John J.. Of them, John J. has been with the company the longest, being appointed on 9 July 2010 and Joanne R. has been with the company for the least time - from 28 September 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brooks Stairlifts Limited Address / Contact

Office Address Telecom House Millennium
Office Address2 Business Park Station Road
Town Steeton Bradford
Post code BD20 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042173
Date of Incorporation Fri, 11th Feb 1972
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Joanne R.

Position: Director

Appointed: 28 September 2018

John J.

Position: Director

Appointed: 09 July 2010

Lawrence W.

Position: Director

Appointed: 26 June 2012

Resigned: 30 September 2016

Edward P.

Position: Director

Appointed: 15 September 2009

Resigned: 09 July 2010

David B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 17 November 2016

Zofia G.

Position: Secretary

Appointed: 27 July 2005

Resigned: 01 May 2009

Joanne K.

Position: Director

Appointed: 07 April 2005

Resigned: 15 September 2009

Mark R.

Position: Secretary

Appointed: 07 April 2005

Resigned: 26 July 2005

Douglas J.

Position: Director

Appointed: 03 April 2001

Resigned: 07 April 2005

Joanne K.

Position: Secretary

Appointed: 03 April 2001

Resigned: 14 April 2005

Colin M.

Position: Director

Appointed: 10 October 2000

Resigned: 03 April 2001

Gordon R.

Position: Director

Appointed: 02 October 2000

Resigned: 03 April 2001

David S.

Position: Secretary

Appointed: 30 May 1996

Resigned: 03 April 2001

Martin P.

Position: Director

Appointed: 30 May 1996

Resigned: 14 September 2000

Frederick B.

Position: Director

Appointed: 13 July 1991

Resigned: 28 October 1991

Heald Nickinson

Position: Corporate Secretary

Appointed: 13 July 1991

Resigned: 30 May 1996

David S.

Position: Director

Appointed: 13 July 1991

Resigned: 03 April 2001

Michael H.

Position: Director

Appointed: 13 July 1991

Resigned: 03 April 2001

Michael S.

Position: Director

Appointed: 13 July 1991

Resigned: 10 March 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is John J. This PSC and has 75,01-100% shares.

John J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 4th, July 2023
Free Download (11 pages)

Company search

Advertisements