Rebrook Limited LINCOLN


Founded in 1987, Rebrook, classified under reg no. 02181112 is an active company. Currently registered at Tower House LN1 1XW, Lincoln the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-23. Since 2019-03-09 Rebrook Limited is no longer carrying the name Rebrook Investments.

At the moment there are 3 directors in the the company, namely Sean K., Suzanne U. and Jane K.. In addition one secretary - Jane K. - is with the firm. At the moment 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.

Rebrook Limited Address / Contact

Office Address Tower House
Office Address2 Lucy Tower Street
Town Lincoln
Post code LN1 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02181112
Date of Incorporation Tue, 20th Oct 1987
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jane K.

Position: Secretary

Appointed: 15 May 2019

Sean K.

Position: Director

Appointed: 15 May 2019

Suzanne U.

Position: Director

Appointed: 02 April 1997

Jane K.

Position: Director

Appointed: 01 June 1995

Ellen B.

Position: Director

Resigned: 15 May 2019

Kirstie M.

Position: Director

Appointed: 08 March 2019

Resigned: 21 August 2019

Kirstie T.

Position: Director

Appointed: 02 April 1997

Resigned: 14 January 2004

Gerald B.

Position: Director

Appointed: 01 June 1995

Resigned: 03 September 2019

Gerald B.

Position: Secretary

Appointed: 01 June 1995

Resigned: 15 May 2019

Jane K.

Position: Secretary

Appointed: 28 October 1994

Resigned: 01 June 1995

Gerald B.

Position: Secretary

Appointed: 19 March 1993

Resigned: 28 October 1994

Melvyn R.

Position: Director

Appointed: 08 June 1992

Resigned: 28 October 1994

Gerald B.

Position: Director

Appointed: 08 June 1992

Resigned: 28 October 1994

Anthony R.

Position: Secretary

Appointed: 08 June 1992

Resigned: 19 March 1993

Carol R.

Position: Director

Appointed: 08 June 1992

Resigned: 28 October 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Gerald B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ellen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerald B.

Notified on 6 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ellen B.

Notified on 6 April 2016
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rebrook Investments March 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-232022-06-302023-06-30
Net Worth185 763158 424        
Balance Sheet
Cash Bank On Hand 123330       
Current Assets1 9171 28139413 21529 71041 16032 58434 50834 50830 680
Debtors1 0021 1583 143       
Net Assets Liabilities 158 424173 526189 478242 649274 569297 876310 980  
Property Plant Equipment 571 491570 508       
Cash Bank In Hand915123        
Net Assets Liabilities Including Pension Asset Liability185 763158 424        
Tangible Fixed Assets570 023571 491        
Reserves/Capital
Called Up Share Capital5 0005 000        
Profit Loss Account Reserve180 763153 424        
Shareholder Funds185 763158 424        
Other
Accumulated Depreciation Impairment Property Plant Equipment 23 95624 939       
Average Number Employees During Period 34 332222
Creditors 107 983108 537115 75588 04364 18593 33889 64389 64372 345
Fixed Assets570 023571 491570 508568 533565 501564 492564 193563 867563 867563 630
Increase From Depreciation Charge For Year Property Plant Equipment  983       
Net Current Assets Liabilities-69 701-107 652105 06498 51453 98717 85655 23048 674-48 674-34 147
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 0794 0264 3465 1695 5246 4616 4617 518
Property Plant Equipment Gross Cost 595 447595 447       
Provisions For Liabilities Balance Sheet Subtotal 430258       
Total Assets Less Current Liabilities500 322463 839465 444470 019511 514546 636508 963515 193515 193529 483
Creditors Due After One Year314 017304 985        
Creditors Due Within One Year71 618108 933        
Number Shares Allotted 5 000        
Par Value Share 1        
Provisions For Liabilities Charges542430        
Secured Debts325 345315 314        
Share Capital Allotted Called Up Paid5 0005 000        
Tangible Fixed Assets Additions 2 562        
Tangible Fixed Assets Cost Or Valuation581 135583 697        
Tangible Fixed Assets Depreciation11 11212 206        
Tangible Fixed Assets Depreciation Charged In Period 1 094        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-06-30
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements