Brooksby Enterprises Limited MELTON MOWBRAY


Founded in 1993, Brooksby Enterprises, classified under reg no. 02798432 is an active company. Currently registered at Brooksby Melton College LE14 2LJ, Melton Mowbray the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 4 directors, namely Jonathan D., Jane W. and Chris B. and others. Of them, Dawn W. has been with the company the longest, being appointed on 25 September 2018 and Jonathan D. has been with the company for the least time - from 21 June 2023. 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.

Brooksby Enterprises Limited Address / Contact

Office Address Brooksby Melton College
Office Address2 Brooksby
Town Melton Mowbray
Post code LE14 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798432
Date of Incorporation Thu, 11th Mar 1993
Industry Other sports activities
Industry Event catering activities
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jonathan D.

Position: Director

Appointed: 21 June 2023

Jane W.

Position: Director

Appointed: 24 March 2021

Chris B.

Position: Director

Appointed: 24 March 2021

Dawn W.

Position: Director

Appointed: 25 September 2018

Miles B.

Position: Director

Appointed: 24 March 2021

Resigned: 24 August 2022

Elise S.

Position: Secretary

Appointed: 20 November 2020

Resigned: 04 July 2022

Stella D.

Position: Secretary

Appointed: 15 July 2019

Resigned: 20 November 2020

Andrew W.

Position: Director

Appointed: 08 July 2015

Resigned: 01 August 2021

Eric S.

Position: Director

Appointed: 01 April 2012

Resigned: 31 January 2020

Lesley M.

Position: Secretary

Appointed: 23 November 2011

Resigned: 15 July 2019

Christopher B.

Position: Secretary

Appointed: 30 June 2010

Resigned: 23 November 2011

David C.

Position: Secretary

Appointed: 12 December 2008

Resigned: 28 June 2010

Christopher B.

Position: Director

Appointed: 10 October 2008

Resigned: 25 October 2017

Ruth W.

Position: Director

Appointed: 16 July 2008

Resigned: 27 June 2019

Ron M.

Position: Director

Appointed: 08 May 2008

Resigned: 30 April 2019

Martin R.

Position: Director

Appointed: 07 February 2007

Resigned: 04 October 2007

Christopher R.

Position: Director

Appointed: 16 March 2005

Resigned: 08 May 2008

Christopher M.

Position: Director

Appointed: 16 March 2005

Resigned: 31 August 2006

Anne W.

Position: Director

Appointed: 06 January 2003

Resigned: 30 November 2007

Jacqueline W.

Position: Director

Appointed: 18 September 2001

Resigned: 16 August 2002

Stephen H.

Position: Director

Appointed: 18 September 2001

Resigned: 28 November 2008

Stephen H.

Position: Secretary

Appointed: 18 September 2001

Resigned: 28 November 2008

William W.

Position: Director

Appointed: 03 November 1999

Resigned: 31 December 2001

Tony G.

Position: Director

Appointed: 01 August 1996

Resigned: 06 January 2003

Jeremy D.

Position: Secretary

Appointed: 01 January 1994

Resigned: 31 August 2001

Jeremy D.

Position: Director

Appointed: 01 January 1994

Resigned: 31 August 2001

Margaret B.

Position: Secretary

Appointed: 30 November 1993

Resigned: 01 January 1994

John G.

Position: Director

Appointed: 11 March 1993

Resigned: 31 August 1997

London Law Services Limited

Position: Nominee Director

Appointed: 11 March 1993

Resigned: 11 March 1993

Angela P.

Position: Director

Appointed: 11 March 1993

Resigned: 30 November 1993

Angela P.

Position: Secretary

Appointed: 11 March 1993

Resigned: 30 November 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1993

Resigned: 11 March 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is The Smb Group from Coalville, England. The abovementioned PSC is classified as "an exempt charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Smb Group

Stephenson Campus Thornborough Road, Coalville, Leicestershire, LE67 3TN, England

Legal authority Further And Higher Education Act 1992
Legal form Exempt Charity
Notified on 6 February 2017
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Sunday 31st July 2022
filed on: 7th, January 2023
Free Download (15 pages)

Company search

Advertisements