Background WavePink WaveYellow Wave

BROOKS LIMITED (01097593)

BROOKS LIMITED (01097593) is an active UK company. incorporated on 21 February 1973. with registered office in Audenshaw. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BROOKS LIMITED has been registered for 53 years. Current directors include WHITHAM, Andrew James, WHITHAM, Benjamin Michael, WHITHAM, Clare Louise and 2 others.

Company Number
01097593
Status
active
Type
ltd
Incorporated
21 February 1973
Age
53 years
Address
Causeway Park, Audenshaw, M34 5UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WHITHAM, Andrew James, WHITHAM, Benjamin Michael, WHITHAM, Clare Louise, WHITHAM, Emma Claire, WHITHAM, Jane Anne
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS LIMITED

BROOKS LIMITED is an active company incorporated on 21 February 1973 with the registered office located in Audenshaw. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BROOKS LIMITED was registered 53 years ago.(SIC: 32990)

Status

active

Active since 53 years ago

Company No

01097593

LTD Company

Age

53 Years

Incorporated 21 February 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

BROOKS ANDELL LIMITED
From: 31 May 1990To: 27 January 1995
V.R. BROOKS LIMITED
From: 3 November 1988To: 31 May 1990
V.R. BROOKS (STOCKPORT) LIMITED
From: 21 February 1973To: 3 November 1988
Contact
Address

Causeway Park Manchester Road Audenshaw, M34 5UU,

Timeline

13 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Mar 13
Loan Secured
Nov 15
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jun 19
Owner Exit
Apr 20
Loan Cleared
Apr 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WHITHAM, Clare Louise

Active
Causeway Park, AudenshawM34 5UU
Secretary
Appointed 23 Feb 2017

WHITHAM, Andrew James

Active
Causeway Park, AudenshawM34 5UU
Born November 1970
Director
Appointed 15 Apr 2005

WHITHAM, Benjamin Michael

Active
Causeway Park, AudenshawM34 5UU
Born January 1972
Director
Appointed 15 Apr 2005

WHITHAM, Clare Louise

Active
Causeway Park, AudenshawM34 5UU
Born November 1976
Director
Appointed 04 Jun 2019

WHITHAM, Emma Claire

Active
Manchester Road, ManchesterM34 5UU
Born May 1974
Director
Appointed 15 Jul 2005

WHITHAM, Jane Anne

Active
Causeway Park, AudenshawM34 5UU
Born September 1964
Director
Appointed 15 Jul 2005

BAINBRIDGE, Peter John

Resigned
Causeway Park, AudenshawM34 5UU
Secretary
Appointed 28 Jun 2004
Resigned 23 Feb 2017

WHITHAM, Michael John

Resigned
Cow Hey Cottage Glossop Road, StockportSK6 5NX
Secretary
Appointed N/A
Resigned 28 Jun 2004

BAINBRIDGE, Peter John

Resigned
Causeway Park, AudenshawM34 5UU
Born February 1950
Director
Appointed N/A
Resigned 23 Feb 2017

JONES, Michael Derek

Resigned
Causeway Park, AudenshawM34 5UU
Born January 1959
Director
Appointed 01 Nov 1996
Resigned 14 Mar 2013

ROCHE, Patrick Anthony

Resigned
180 Longhurst Lane, StockportSK6 5PN
Born July 1945
Director
Appointed N/A
Resigned 10 Jul 2001

SALISBURY, Roger Vivian

Resigned
Windmill Cottage, Much WenlockTF13 6NP
Born June 1959
Director
Appointed 01 Nov 1996
Resigned 13 Oct 2000

WHITHAM, Michael John

Resigned
Cow Hey Cottage Glossop Road, StockportSK6 5NX
Born March 1945
Director
Appointed N/A
Resigned 07 Jul 2008

WHITHAM, Valerie Ruth

Resigned
Cow Hey Cottage Glossop Road, StockportSK6 5NX
Born April 1943
Director
Appointed N/A
Resigned 15 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
117 Manchester Road, ManchesterM34 5UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2020

Mr Andrew James Whitham

Ceased
Causeway Park, AudenshawM34 5UU
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2016
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

172

Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
20 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Termination Secretary Company
27 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Legacy
18 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Legacy
23 February 2012
MG01MG01
Legacy
29 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Legacy
22 June 2011
MG01MG01
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
7 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2003
AAAnnual Accounts
Legacy
28 February 2003
403aParticulars of Charge Subject to s859A
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 July 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 1999
AAAnnual Accounts
Legacy
14 October 1998
363aAnnual Return
Legacy
11 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 August 1998
AAAnnual Accounts
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
25 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 January 1998
287Change of Registered Office
Legacy
15 November 1997
403aParticulars of Charge Subject to s859A
Legacy
15 November 1997
403aParticulars of Charge Subject to s859A
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 June 1997
AAAnnual Accounts
Legacy
21 November 1996
403aParticulars of Charge Subject to s859A
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
7 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 1995
AAAnnual Accounts
Certificate Change Of Name Company
26 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
31 December 1992
397397
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363x363x
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
403aParticulars of Charge Subject to s859A
Legacy
2 April 1992
288288
Accounts With Accounts Type Full Group
19 March 1992
AAAnnual Accounts
Legacy
17 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
363x363x
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Legacy
23 May 1991
288288
Accounts With Accounts Type Small Group
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Certificate Change Of Name Company
30 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
18 April 1989
288288
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Incorporation Company
21 February 1973
NEWINCIncorporation