Brooksby Natural Resources Limited MELTON MOWBRAY


Founded in 1996, Brooksby Natural Resources, classified under reg no. 03213822 is an active company. Currently registered at Brooksby Melton College LE14 2LJ, Melton Mowbray the company has been in the business for twenty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 3rd October 1996 Brooksby Natural Resources Limited is no longer carrying the name Nottcor 4.

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 Natural Resources 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 03213822
Date of Incorporation Wed, 19th Jun 1996
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (2 days 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

Trevor J.

Position: Director

Appointed: 08 July 2015

Resigned: 31 January 2020

Andrew W.

Position: Director

Appointed: 26 September 2012

Resigned: 01 August 2021

Bruce J.

Position: Director

Appointed: 01 August 2012

Resigned: 31 December 2018

Michael L.

Position: Director

Appointed: 01 April 2012

Resigned: 10 August 2012

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

Christopher H.

Position: Director

Appointed: 20 June 2007

Resigned: 16 July 2008

David I.

Position: Director

Appointed: 20 June 2007

Resigned: 31 December 2016

Martin R.

Position: Director

Appointed: 20 June 2007

Resigned: 04 October 2007

Anne W.

Position: Director

Appointed: 06 January 2003

Resigned: 30 November 2007

Brian D.

Position: Director

Appointed: 19 June 2002

Resigned: 20 June 2007

Stephen H.

Position: Secretary

Appointed: 18 September 2001

Resigned: 28 November 2008

Stephen H.

Position: Director

Appointed: 18 September 2001

Resigned: 28 November 2008

Tony G.

Position: Director

Appointed: 18 September 1996

Resigned: 06 January 2003

Geoffrey C.

Position: Director

Appointed: 18 September 1996

Resigned: 31 July 2012

John G.

Position: Director

Appointed: 18 September 1996

Resigned: 31 August 1997

Graham M.

Position: Director

Appointed: 18 September 1996

Resigned: 14 March 2002

Jeremy D.

Position: Secretary

Appointed: 18 September 1996

Resigned: 31 August 2001

Louise F.

Position: Director

Appointed: 19 June 1996

Resigned: 18 September 1996

Yvonne G.

Position: Director

Appointed: 19 June 1996

Resigned: 18 September 1996

Yvonne G.

Position: Secretary

Appointed: 19 June 1996

Resigned: 18 September 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is The Smb Group from Coalville, England. This PSC is classified as "an exempt charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Smb Group

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

Legal authority Further And Higher Education Act 1992
Legal form Exempt Charity
Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nottcor 4 October 3, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st July 2022
filed on: 7th, January 2023
Free Download (15 pages)

Company search

Advertisements