RON BROOKS LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 5FH
Company number 00730852
Status Active
Incorporation Date 25 July 1962
Company Type Private Limited Company
Address RON BROOKS LIMITED, THE GATEWAY, DERBY ROAD, ILKESTON, DERBYSHIRE, DE7 5FH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 30 June 2016; Termination of appointment of Paul Stephenson as a director on 30 September 2016. The most likely internet sites of RON BROOKS LIMITED are www.ronbrooks.co.uk, and www.ron-brooks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Ron Brooks Limited is a Private Limited Company. The company registration number is 00730852. Ron Brooks Limited has been working since 25 July 1962. The present status of the company is Active. The registered address of Ron Brooks Limited is Ron Brooks Limited The Gateway Derby Road Ilkeston Derbyshire De7 5fh. . HAGUES, Jonathan Paul is a Secretary of the company. BROOKS, Elsie May is a Director of the company. SLACK, Kevin Cassimer George is a Director of the company. Secretary BROOKS, Elsie May has been resigned. Secretary SLACK, Julie Ann has been resigned. Director BATES, Charles Alan has been resigned. Director BROOKS, Ronald James has been resigned. Director SLACK, Julie Ann has been resigned. Director STEPHENSON, Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HAGUES, Jonathan Paul
Appointed Date: 01 July 2013

Director
BROOKS, Elsie May

95 years old

Director

Resigned Directors

Secretary
BROOKS, Elsie May
Resigned: 30 June 2013
Appointed Date: 04 November 1999

Secretary
SLACK, Julie Ann
Resigned: 04 November 1999

Director
BATES, Charles Alan
Resigned: 30 June 2014
83 years old

Director
BROOKS, Ronald James
Resigned: 31 May 1998
96 years old

Director
SLACK, Julie Ann
Resigned: 04 November 1999
70 years old

Director
STEPHENSON, Paul
Resigned: 30 September 2016
89 years old

Persons With Significant Control

Mr Kevin Cassimer George Slack
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elsie May Brooks
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RON BROOKS LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Dec 2016
Group of companies' accounts made up to 30 June 2016
06 Oct 2016
Termination of appointment of Paul Stephenson as a director on 30 September 2016
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,000

25 Nov 2015
Group of companies' accounts made up to 30 June 2015
...
... and 77 more events
23 Jan 1988
Accounts for a small company made up to 30 June 1987

23 Jan 1988
Return made up to 30/11/87; full list of members

20 Jan 1987
Return made up to 31/10/86; full list of members

29 Nov 1986
Accounts for a small company made up to 30 June 1986

25 Jul 1962
Incorporation

RON BROOKS LIMITED Charges

24 June 2013
Charge code 0073 0852 0011
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as land on west side of oak tree lane…
25 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Floating charge all used motor vehicles. See the mortgage…
11 July 2003
Legal mortgage
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former chatsworth honda premises oak tree lane…
18 February 1993
Legal charge
Delivered: 20 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Showrooms workshops & other buildings & land comprising…
3 September 1990
Legal charge
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land to the south side of derby road, ilkeston formerly…
2 March 1990
Charge
Delivered: 7 March 1990
Status: Satisfied on 15 June 2007
Persons entitled: Tgb Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1985
Charge
Delivered: 5 July 1985
Status: Satisfied on 17 June 1992
Persons entitled: Lloyds Bowmaker Limited
Description: (See M35). Undertaking and all property and assets present…
25 November 1982
Charge
Delivered: 6 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H derby road sidings, ilkeston, derbyshire.
19 May 1982
Charge
Delivered: 24 May 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts present & future due owing or…
15 January 1980
Floating charge
Delivered: 16 January 1980
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Floating charge on the (see doc M29 for details)…
18 January 1978
Charge
Delivered: 23 January 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…