Brooks & Wood (building) Limited SUFFOLK


Founded in 1984, Brooks & Wood (building), classified under reg no. 01861699 is an active company. Currently registered at 365 Foxhall Road IP3 8LH, Suffolk the company has been in the business for fourty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Stuart B., Paul F. and Steven R. and others. Of them, Stuart B., Paul F., Steven R., Greg Y. have been with the company the longest, being appointed on 23 November 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard C. who worked with the the company until 23 November 2015.

Brooks & Wood (building) Limited Address / Contact

Office Address 365 Foxhall Road
Office Address2 Ipswich
Town Suffolk
Post code IP3 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01861699
Date of Incorporation Wed, 7th Nov 1984
Industry Dormant Company
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Stuart B.

Position: Director

Appointed: 23 November 2015

Paul F.

Position: Director

Appointed: 23 November 2015

Steven R.

Position: Director

Appointed: 23 November 2015

Greg Y.

Position: Director

Appointed: 23 November 2015

Richard C.

Position: Secretary

Appointed: 14 June 2000

Resigned: 23 November 2015

Peter F.

Position: Director

Appointed: 12 July 1991

Resigned: 13 June 2000

Anthony W.

Position: Director

Appointed: 12 July 1991

Resigned: 23 November 2015

Richard C.

Position: Director

Appointed: 12 July 1991

Resigned: 23 November 2015

Anthony A.

Position: Director

Appointed: 12 July 1991

Resigned: 31 March 1999

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is Stuart B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Greg M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart B.

Notified on 30 June 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 30 June 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Greg M.

Notified on 30 June 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Steven R.

Notified on 30 June 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth71 86571 865    
Balance Sheet
Debtors71 86571 8655 0005 0005 0005 000
Current Assets71 86571 865    
Net Assets Liabilities Including Pension Asset Liability71 86571 865    
Reserves/Capital
Called Up Share Capital5 0005 000    
Profit Loss Account Reserve66 86566 865    
Shareholder Funds71 86571 865    
Other
Amounts Owed By Related Parties  5 0005 0005 0005 000
Net Current Assets Liabilities71 86571 8655 0005 0005 0005 000
Number Shares Allotted 5 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid5 0005 000    
Total Assets Less Current Liabilities71 86571 865    

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements