Company number 04717135
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address MELBOURNE HOUSE, 27 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2EZ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
GBP 100
. The most likely internet sites of BROOK BABES LTD are www.brookbabes.co.uk, and www.brook-babes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Brook Babes Ltd is a Private Limited Company.
The company registration number is 04717135. Brook Babes Ltd has been working since 31 March 2003.
The present status of the company is Active. The registered address of Brook Babes Ltd is Melbourne House 27 Thorne Road Doncaster South Yorkshire Dn1 2ez. . HUSSEY, Jane Louise is a Director of the company. HUSSEY, Nigel Samuel is a Director of the company. Secretary WILSON, Helen Jayne Kirby has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRINCE, Susan Elizabeth has been resigned. Director WILSON, Helen Jayne Kirby has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Primary education".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2003
Appointed Date: 31 March 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 2003
Appointed Date: 31 March 2003
Persons With Significant Control
Streamside Cottage Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
BROOK BABES LTD Events
26 Jul 2016
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
09 Jul 2015
Total exemption small company accounts made up to 30 April 2015
21 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
10 Apr 2003
New director appointed
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
10 Apr 2003
Registered office changed on 10/04/03 from: 1 mitchell lane bristol BS1 6BU
31 Mar 2003
Incorporation
20 September 2013
Charge code 0471 7135 0003
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a little learners, deighton gates primary…
20 September 2013
Charge code 0471 7135 0002
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2003
Debenture deed
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…