Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOK CARPETS LIMITED
Company Information for

BROOK CARPETS LIMITED

TWO ACRES, NEW ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 3XX,
Company Registration Number
00625197
Private Limited Company
Active

Company Overview

About Brook Carpets Ltd
BROOK CARPETS LIMITED was founded on 1959-04-07 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Brook Carpets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOK CARPETS LIMITED
 
Legal Registered Office
TWO ACRES
NEW ROAD
HOLMFIRTH
WEST YORKSHIRE
HD9 3XX
Other companies in HD9
 
Filing Information
Company Number 00625197
Company ID Number 00625197
Date formed 1959-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804005581  
Last Datalog update: 2023-12-05 21:19:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK CARPETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOK CARPETS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY NICHOLAS GLEDHILL
Company Secretary 2002-07-01
TIMOTHY NICHOLAS GLEDHILL
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN GLEDHILL
Director 2000-06-01 2014-10-10
ROBERT HENRY SWALLOW
Company Secretary 2000-06-01 2002-06-30
JOAN GLEDHILL
Company Secretary 1990-11-20 2000-06-01
ROBIN MATTHEW GLEDHILL
Director 1997-11-10 2000-06-01
TIMOTHY NICHOLAS GLEDHILL
Director 1997-11-10 2000-06-01
EDWIN GLEDHILL
Director 1995-11-20 1997-09-06
GEORGE STEAD
Director 1988-01-23 1991-01-30
ROBERT HENRY SWALLOW
Company Secretary 1988-01-23 1990-11-20
EDWIN GLEDHILL
Director 1967-04-18 1988-11-28
GEORGE HUBERT GLEDHILL
Director 1967-04-18 1988-11-28
GEORGE STEAD
Company Secretary 1967-04-18 1988-01-23
JOHN STANLEY TAYLOR
Director 1967-04-18 1987-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY NICHOLAS GLEDHILL HUDDERSFIELD DYEING COMPANY LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-06 Active
TIMOTHY NICHOLAS GLEDHILL TOWERBARN PROPERTY CO. LIMITED Company Secretary 2000-11-29 CURRENT 1992-01-09 Active
TIMOTHY NICHOLAS GLEDHILL HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
TIMOTHY NICHOLAS GLEDHILL PETER GOTTHARD (RIPON) LIMITED Director 2011-06-24 CURRENT 1998-01-07 Active
TIMOTHY NICHOLAS GLEDHILL JT'S HAIR SALON LIMITED Director 2011-06-24 CURRENT 2006-07-12 Active - Proposal to Strike off
TIMOTHY NICHOLAS GLEDHILL YORKSHIRE PROPERTY FINANCE LTD Director 2011-04-05 CURRENT 2011-04-05 Active
TIMOTHY NICHOLAS GLEDHILL SOWERBY BRIDGE READYMIX LIMITED Director 2005-05-20 CURRENT 2005-02-28 Active
TIMOTHY NICHOLAS GLEDHILL HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2014-06-17
TIMOTHY NICHOLAS GLEDHILL HUDDERSFIELD DYEING COMPANY LIMITED Director 2003-10-08 CURRENT 2003-10-06 Active
TIMOTHY NICHOLAS GLEDHILL SAFNET HOLDINGS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Liquidation
TIMOTHY NICHOLAS GLEDHILL TOWERBARN PROPERTY CO. LIMITED Director 2000-11-29 CURRENT 1992-01-09 Active
TIMOTHY NICHOLAS GLEDHILL BROOK GROUP (HOLDINGS) LIMITED Director 2000-06-29 CURRENT 2000-06-29 Active
TIMOTHY NICHOLAS GLEDHILL FAIRBANK TEXTILES LIMITED Director 2000-03-28 CURRENT 2000-03-13 Active
TIMOTHY NICHOLAS GLEDHILL BROOK GROUP LIMITED Director 1997-10-01 CURRENT 1929-10-18 Active
TIMOTHY NICHOLAS GLEDHILL 00612546 LIMITED Director 1991-09-29 CURRENT 1958-10-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-26AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0106/11/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN GLEDHILL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0106/11/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0106/11/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0106/11/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01MG01Particulars of a mortgage or charge / charge no: 3
2011-11-15AR0106/11/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0106/11/10 ANNUAL RETURN FULL LIST
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0106/11/09 ANNUAL RETURN FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GLEDHILL / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN GLEDHILL / 01/10/2009
2009-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY NICHOLAS GLEDHILL on 2009-10-01
2009-09-02288aDIRECTOR APPOINTED TIMOTHY NICHOLAS GLEDHILL
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-18363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-08-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-16363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-08363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: BOTTOMS MILL HOLMFIRTH YORK
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-13363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-07-10288bSECRETARY RESIGNED
2002-07-10288aNEW SECRETARY APPOINTED
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-20363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-09363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-25288bSECRETARY RESIGNED
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
1999-12-29363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-01-06363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-04363(288)DIRECTOR RESIGNED
1998-03-04363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-19363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-18363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1996-03-18288NEW DIRECTOR APPOINTED
1996-03-18363(288)DIRECTOR RESIGNED
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BROOK CARPETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOK CARPETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-01 Outstanding BROOK GROUP (HOLDINGS) LIMITED
MORTGAGE 2001-12-14 Outstanding TIMOTHY NICHOLAS GLEDHILL
SINGLE DEBENTURE 1982-04-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOK CARPETS LIMITED

Intangible Assets
Patents
We have not found any records of BROOK CARPETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOK CARPETS LIMITED
Trademarks
We have not found any records of BROOK CARPETS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HERITAGE SALON SOLUTIONS LIMITED 2011-06-25 Outstanding
DEBENTURE JT'S HAIR SALON LIMITED 2011-06-25 Outstanding
DEBENTURE JT'S HAIR SALON LIMITED 2011-11-03 Outstanding
DEBENTURE PETER GOTTHARD (RIPON) LIMITED 2011-06-25 Outstanding
DEBENTURE YORKSHIRE PROPERTY FINANCE LTD 2012-04-12 Outstanding

We have found 5 mortgage charges which are owed to BROOK CARPETS LIMITED

Income
Government Income
We have not found government income sources for BROOK CARPETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as BROOK CARPETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOK CARPETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOK CARPETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOK CARPETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.