Company NameHenry Brook & Company,Limited
DirectorsNigel Anyan Richard Ranshaw and Martin Flockton
Company StatusActive
Company Number00059353
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNigel Anyan Richard Ranshaw
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director & Chairman
Correspondence Address40 Grange Avenue
Marsden
Huddersfield
West Yorkshire
HD7 6AQ
Director NameMartin Flockton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleDir And Sec
Country of ResidenceEngland
Correspondence Address50 Thorpes Avenue
Denby Dale
Huddersfield
West Yorkshire
HD8 8TB
Secretary NameMartin Flockton
NationalityBritish
StatusCurrent
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Thorpes Avenue
Denby Dale
Huddersfield
West Yorkshire
HD8 8TB
Director NameJack Coopland
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleChairman
Correspondence Address13 Marling Road
Fixby
Huddersfield
West Yorkshire
HD2 2EE
Director NameKeith Leah
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(90 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 1999)
RoleTechnical Director
Correspondence Address9 Oakdale
Bingley
West Yorkshire
BD16 4AN
Director NameColin Porter
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleWorks Director
Correspondence Address15 Sherwood Drive
Netherton
Huddersfield
West Yorkshire
HD4 7EJ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,225,462
Net Worth£840,435
Cash£1,722
Current Liabilities£1,512,181

Accounts

Next Accounts Due31 May 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due31 December 2016 (overdue)

Charges

8 June 1999Delivered on: 17 June 1999
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pendant controlled crane located in bay 3 at the company premises gas fired boiler-ideal concord CX90.
Outstanding
8 June 1999Delivered on: 15 June 1999
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various items of machinery as listed. See the mortgage charge document for full details.
Outstanding
8 June 1999Delivered on: 15 June 1999
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various items of machinery as listed. See the mortgage charge document for full details.
Outstanding
18 November 1993Delivered on: 3 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2015Restoration by order of the court (5 pages)
14 October 2015Restoration by order of the court (5 pages)
8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Resignation of a liquidator (1 page)
14 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2005Resignation of a liquidator (1 page)
14 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators' statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (13 pages)
22 September 2004Liquidators' statement of receipts and payments (13 pages)
5 August 2004Receiver's abstract of receipts and payments (3 pages)
5 August 2004Receiver ceasing to act (1 page)
5 August 2004Receiver's abstract of receipts and payments (3 pages)
5 August 2004Receiver ceasing to act (1 page)
22 March 2004Liquidators' statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Receiver's abstract of receipts and payments (3 pages)
7 October 2003Receiver's abstract of receipts and payments (3 pages)
23 March 2003Registered office changed on 23/03/03 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page)
23 March 2003Registered office changed on 23/03/03 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page)
20 March 2003Notice of Constitution of Liquidation Committee (2 pages)
20 March 2003Notice of Constitution of Liquidation Committee (2 pages)
19 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2003Statement of affairs (30 pages)
19 March 2003Statement of affairs (30 pages)
19 March 2003Appointment of a voluntary liquidator (1 page)
19 March 2003Appointment of a voluntary liquidator (1 page)
25 October 2002Statement of affairs (19 pages)
25 October 2002Administrative Receiver's report (10 pages)
25 October 2002Administrative Receiver's report (10 pages)
25 October 2002Statement of affairs (19 pages)
21 August 2002Appointment of receiver/manager (1 page)
21 August 2002Appointment of receiver/manager (1 page)
20 August 2002Registered office changed on 20/08/02 from: leeds road huddersfield HD2 1XU (1 page)
20 August 2002Registered office changed on 20/08/02 from: leeds road huddersfield HD2 1XU (1 page)
7 March 2002Return made up to 17/12/01; full list of members (11 pages)
7 March 2002Accounts for a medium company made up to 31 July 2001 (17 pages)
7 March 2002Accounts for a medium company made up to 31 July 2001 (17 pages)
7 March 2002Return made up to 17/12/01; full list of members (11 pages)
19 April 2001Return made up to 17/12/00; full list of members (10 pages)
19 April 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
19 April 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
19 April 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 March 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
8 March 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
28 May 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
28 May 1999Return made up to 17/12/98; full list of members (6 pages)
28 May 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
28 May 1999Return made up to 17/12/98; full list of members (6 pages)
20 January 1998Accounts for a medium company made up to 31 July 1997 (15 pages)
20 January 1998Accounts for a medium company made up to 31 July 1997 (15 pages)
20 January 1998Return made up to 17/12/97; no change of members (4 pages)
7 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
7 January 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
3 October 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 July 1995 (14 pages)
17 January 1996Full accounts made up to 31 July 1995 (14 pages)
17 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)