GERBROOK (HOLDINGS) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 8AG

Company number 02322898
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address 14 HIGHLANDS ROAD, FINCHFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV3 8AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 11,532 . The most likely internet sites of GERBROOK (HOLDINGS) LIMITED are www.gerbrookholdings.co.uk, and www.gerbrook-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Gerbrook Holdings Limited is a Private Limited Company. The company registration number is 02322898. Gerbrook Holdings Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of Gerbrook Holdings Limited is 14 Highlands Road Finchfield Wolverhampton West Midlands Wv3 8ag. The company`s financial liabilities are £93.9k. It is £-3.35k against last year. The cash in hand is £5.46k. It is £5.46k against last year. And the total assets are £5.46k, which is £5.46k against last year. BROOKS, Helena Ruth is a Secretary of the company. BROOKS, Christopher is a Director of the company. Secretary BROOKS, Lynne Eve has been resigned. Director BROOKS, Elsie May has been resigned. Director BROOKS, Gerald William has been resigned. Director BROOKS, Lynne Eve has been resigned. The company operates in "Activities of head offices".


gerbrook (holdings) Key Finiance

LIABILITIES £93.9k
-4%
CASH £5.46k
TOTAL ASSETS £5.46k
All Financial Figures

Current Directors

Secretary
BROOKS, Helena Ruth
Appointed Date: 13 January 2012

Director
BROOKS, Christopher
Appointed Date: 13 January 2012
55 years old

Resigned Directors

Secretary
BROOKS, Lynne Eve
Resigned: 13 January 2012

Director
BROOKS, Elsie May
Resigned: 05 May 2006
101 years old

Director
BROOKS, Gerald William
Resigned: 14 January 2012
81 years old

Director
BROOKS, Lynne Eve
Resigned: 14 January 2012
80 years old

Persons With Significant Control

Mr Christopher Brooks
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GERBROOK (HOLDINGS) LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11,532

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
17 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11,532

...
... and 73 more events
19 Apr 1989
Particulars of mortgage/charge

14 Apr 1989
Particulars of mortgage/charge

09 Feb 1989
Particulars of mortgage/charge

12 Dec 1988
Secretary resigned;new secretary appointed

29 Nov 1988
Incorporation

GERBROOK (HOLDINGS) LIMITED Charges

7 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 21 waterside industrial estate…
29 June 1990
Confirmatory charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 19, waterside industrial estate…
29 June 1990
Confirmatory charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 111 millfields rd bilston west midlands as…
29 June 1990
Confirmatory charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property & assets of the company as charged by the mortgage…
4 April 1989
Legal mortgage
Delivered: 19 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 19 waterside industrial estate wolverhampton west…
4 April 1989
Mortgage debenture
Delivered: 14 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1989
Legal mortgage
Delivered: 9 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H millfields rd bilston, west midlands T.no WM228881 &/or…

Similar Companies

GERBREE LTD GERBRIT ENGINEERING LIMITED GERBUR LTD GERCAR LTD. GERCEK MEDIA LTD GERCHA LIMITED GERCIA LTD