Company NameBrooke Wholesale Ltd
DirectorDavid Huggins
Company StatusActive - Proposal to Strike off
Company Number11120708
CategoryPrivate Limited Company
Incorporation Date21 December 2017(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Huggins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(2 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr David Huggins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Infirmary Street
Leeds
LS1 2JP
Director NameMr Abdul Haseeb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(9 months after company formation)
Appointment Duration1 year (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Keith Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Location

Registered Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2020 (4 years ago)
Next Return Due8 May 2021 (overdue)

Filing History

24 April 2020Termination of appointment of Keith Grant as a director on 23 April 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
23 April 2020Appointment of Mr David Huggins as a director on 20 April 2020 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
30 September 2019Termination of appointment of Abdul Haseeb as a director on 30 September 2019 (1 page)
29 September 2019Appointment of Mr Keith Grant as a director on 20 September 2019 (2 pages)
6 September 2019Registered office address changed from , 2 Infirmary Street, Leeds, LS1 2JP, United Kingdom to 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 6 September 2019 (1 page)
21 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Termination of appointment of David Huggins as a director on 19 September 2018 (1 page)
24 September 2018Appointment of Mr Abdul Haseeb as a director on 18 September 2018 (2 pages)
21 December 2017Incorporation
Statement of capital on 2017-12-21
  • GBP 100
(23 pages)