SMITH & BROOKS LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 02073720
Status Active
Incorporation Date 13 November 1986
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 24 April 2016; Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2017. The most likely internet sites of SMITH & BROOKS LIMITED are www.smithbrooks.co.uk, and www.smith-brooks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Brooks Limited is a Private Limited Company. The company registration number is 02073720. Smith Brooks Limited has been working since 13 November 1986. The present status of the company is Active. The registered address of Smith Brooks Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary MATTHEWS, Gerald Albert has been resigned. Secretary MELLORS, Robert Frank has been resigned. Secretary THOMPSON, Anthony Clive has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary WARREN, Martin has been resigned. Director BURSTEIN, Peter Stefan has been resigned. Director CRAZE, Lee Daniel has been resigned. Director FLAX, Harvey has been resigned. Director FORSEY, David Michael has been resigned. Director GUNNER, Alan Douglas has been resigned. Director LEACH, Barry John has been resigned. Director MATTHEWS, Gerald Albert has been resigned. Director MELLORS, Robert Frank has been resigned. Director PROCTOR, Philip has been resigned. Director SEGALOV, Mark Miles has been resigned. Director THOMPSON, Anthony Clive has been resigned. Director WATHALL, Jane Elizabeth has been resigned. Director WATHALL, Jane Elizabeth has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 23 January 2017
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
MATTHEWS, Gerald Albert
Resigned: 10 June 2004
Appointed Date: 08 January 2001

Secretary
MELLORS, Robert Frank
Resigned: 26 August 2008
Appointed Date: 10 June 2004

Secretary
THOMPSON, Anthony Clive
Resigned: 25 May 1999

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Secretary
WARREN, Martin
Resigned: 15 June 2000
Appointed Date: 15 November 1999

Director
BURSTEIN, Peter Stefan
Resigned: 08 January 2001
70 years old

Director
CRAZE, Lee Daniel
Resigned: 10 June 2004
Appointed Date: 08 January 2001
60 years old

Director
FLAX, Harvey
Resigned: 11 September 2007
Appointed Date: 10 June 2004
69 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 04 October 2007
59 years old

Director
GUNNER, Alan Douglas
Resigned: 12 January 1998
Appointed Date: 01 August 1993
74 years old

Director
LEACH, Barry John
Resigned: 27 October 2014
Appointed Date: 11 September 2007
59 years old

Director
MATTHEWS, Gerald Albert
Resigned: 10 June 2004
80 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 04 October 2007
75 years old

Director
PROCTOR, Philip
Resigned: 03 March 1998
78 years old

Director
SEGALOV, Mark Miles
Resigned: 23 January 2017
70 years old

Director
THOMPSON, Anthony Clive
Resigned: 25 May 1999
100 years old

Director
WATHALL, Jane Elizabeth
Resigned: 10 June 2004
Appointed Date: 13 March 2001
63 years old

Director
WATHALL, Jane Elizabeth
Resigned: 08 January 2001
63 years old

Persons With Significant Control

Smith And Brooks Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH & BROOKS LIMITED Events

06 Feb 2017
Full accounts made up to 24 April 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Jan 2017
Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2017
23 Jan 2017
Termination of appointment of Mark Miles Segalov as a director on 23 January 2017
26 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
...
... and 154 more events
30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Memorandum and Articles of Association
02 Jan 1987
Company name changed stingcrest LIMITED\certificate issued on 02/01/87
13 Nov 1986
Certificate of Incorporation
13 Nov 1986
Incorporation

SMITH & BROOKS LIMITED Charges

25 February 2005
Deed of accession and charge
Delivered: 18 March 2005
Status: Satisfied on 16 August 2005
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all land in england and wales now…
10 January 2000
Deed of security deposit supplemental to an underlease of the 10 january 2000
Delivered: 12 January 2000
Status: Satisfied on 10 June 2009
Persons entitled: Parkscope Limited
Description: The security deposit of £4,000.00.
29 February 1996
Legal mortgage
Delivered: 6 March 1996
Status: Satisfied on 10 June 2009
Persons entitled: Midland Bank PLC
Description: Unit 1A, lower courtyard, park royal road, park royal…
29 February 1996
Debenture
Delivered: 1 March 1996
Status: Satisfied on 10 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1992
Mortgage
Delivered: 2 July 1992
Status: Satisfied on 3 March 2004
Persons entitled: Harpenden Building Society
Description: 40 etchingham court etchingham park road finchley london N3.
27 March 1990
Legal charge
Delivered: 3 April 1990
Status: Satisfied on 10 June 2009
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Freehold property K.G. unit 1A lower courtyard park royal…
7 June 1989
Deposit deed
Delivered: 26 June 1989
Status: Satisfied on 15 July 1992
Persons entitled: Land Use Consultants Limited
Description: Sum of £9100 and all interest accruing thereon deposited as…
20 April 1989
Debenture
Delivered: 21 April 1989
Status: Satisfied on 10 June 2009
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
21 April 1988
Deposit deed
Delivered: 12 May 1988
Status: Satisfied on 3 March 2004
Persons entitled: Land Use Consultants Limited
Description: Sum of £9,100 and all interest accruing thereon deposited…
4 February 1987
Debenture
Delivered: 12 February 1987
Status: Satisfied on 7 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…