Company NameBrooks Bros.(Wolverhampton)Limited
DirectorStephen Durnall
Company StatusLiquidation
Company Number00695965
CategoryPrivate Limited Company
Incorporation Date20 June 1961(62 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Stephen Durnall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleFruit And Vegetable Salesman
Country of ResidenceEngland
Correspondence AddressTarrega 70 Hawksmoor Drive
Perton
Wolverhampton
West Midlands
WV6 7TE
Director NameAnthony Durnall
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleFruit And Vegetable Sales Man
Correspondence Address4 Turnberry Close
Perton
Wolverhampton
West Midlands
WV6 7RE
Secretary NameJoyce Doris Durnall
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 October 2010)
RoleCompany Director
Correspondence Address4 Turnberry Close
Perton
Wolverhampton
West Midlands
WV6 7RE

Contact

Telephone01902 452032
Telephone regionWolverhampton

Location

Registered AddressMackensie Goldberg Johnson Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

6k at £1Mr S. Durnall
99.98%
Ordinary
1 at £1C.a. Hinchliffe
0.02%
Ordinary

Financials

Year2014
Net Worth£106,938
Cash£6,838
Current Liabilities£138,667

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return23 November 2017 (6 years, 5 months ago)
Next Return Due7 December 2018 (overdue)

Charges

5 February 1992Delivered on: 13 February 1992
Satisfied on: 22 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 December 1989Delivered on: 3 January 1990
Satisfied on: 22 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and premises situate at cooper street, wolverhampton, west midlands and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE to Baldwins (Wolverhampton) Limited Union Street Wolverhampton West Midlands WV1 3JE on 27 November 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 6,000
(4 pages)
25 November 2015Register(s) moved to registered inspection location 70 Hawksmoor Drive Perton Wolverhampton WV6 7TE (1 page)
24 November 2015Register inspection address has been changed to 70 Hawksmoor Drive Perton Wolverhampton WV6 7TE (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 December 2013Registered office address changed from 75 New Road Willenhall West Midlands WV13 2DA on 9 December 2013 (1 page)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6,000
(3 pages)
9 December 2013Registered office address changed from 75 New Road Willenhall West Midlands WV13 2DA on 9 December 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Termination of appointment of Joyce Durnall as a secretary (1 page)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Stephen Durnall on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Stephen Durnall on 1 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 December 2008Return made up to 23/11/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 December 2007Return made up to 23/11/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 November 2006Return made up to 23/11/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 December 2005Return made up to 23/11/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 November 2004Return made up to 23/11/04; full list of members (6 pages)
31 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 January 2004Return made up to 23/11/03; full list of members (6 pages)
23 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 December 2002Return made up to 23/11/02; full list of members (6 pages)
22 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 December 2001Return made up to 23/11/01; full list of members (6 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (1 page)
22 May 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 December 2000Return made up to 23/11/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 November 1999Return made up to 23/11/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 November 1998Return made up to 23/11/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 December 1997Return made up to 23/11/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 December 1996Return made up to 23/11/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 April 1996Director resigned (1 page)
5 December 1995Return made up to 23/11/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 June 1961Incorporation (13 pages)