Background WavePink WaveYellow Wave

SMITH & BROOKS LIMITED (02073720)

SMITH & BROOKS LIMITED (02073720) is an active UK company. incorporated on 13 November 1986. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SMITH & BROOKS LIMITED has been registered for 39 years. Current directors include DICK, Alastair Peter Orford.

Company Number
02073720
Status
active
Type
ltd
Incorporated
13 November 1986
Age
39 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
DICK, Alastair Peter Orford
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & BROOKS LIMITED

SMITH & BROOKS LIMITED is an active company incorporated on 13 November 1986 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SMITH & BROOKS LIMITED was registered 39 years ago.(SIC: 46420)

Status

active

Active since 39 years ago

Company No

02073720

LTD Company

Age

39 Years

Incorporated 13 November 1986

Size

N/A

Accounts

ARD: 29/4

Overdue

4 years overdue

Last Filed

Made up to 26 April 2020 (5 years ago)
Submitted on 23 November 2021 (4 years ago)
Period: 29 April 2019 - 26 April 2020(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2022
Period: 27 April 2020 - 29 April 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 10 February 2022 (4 years ago)
Submitted on 10 February 2022 (4 years ago)

Next Due

Due by 24 February 2023
For period ending 10 February 2023

Previous Company Names

M & G MENSWEAR LIMITED
From: 2 January 1987To: 22 January 1990
STINGCREST LIMITED
From: 13 November 1986To: 2 January 1987
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

10 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Jan 14
Director Left
Dec 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MATTHEWS, Gerald Albert

Resigned
The Danes, High WycombeHP10 8HE
Secretary
Appointed 08 Jan 2001
Resigned 10 Jun 2004

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 10 Jun 2004
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

THOMPSON, Anthony Clive

Resigned
Windrush 17 Abingdon Road, OxfordOX2 9QN
Secretary
Appointed N/A
Resigned 25 May 1999

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

WARREN, Martin

Resigned
69 Paines Lane, PinnerHA5 3BX
Secretary
Appointed 15 Nov 1999
Resigned 15 Jun 2000

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 23 Jan 2017
Resigned 05 Dec 2024

BURSTEIN, Peter Stefan

Resigned
93 Uphill Road, LondonNW7 4QD
Born April 1955
Director
Appointed N/A
Resigned 08 Jan 2001

CRAZE, Lee Daniel

Resigned
Cobhands, CheshamHP5 3PJ
Born October 1964
Director
Appointed 08 Jan 2001
Resigned 10 Jun 2004

FLAX, Harvey

Resigned
13 Rockways, BarnetEN5 3JJ
Born October 1955
Director
Appointed 10 Jun 2004
Resigned 11 Sept 2007

FORSEY, David Michael

Resigned
ShirebrookNG20 8RY
Born June 1966
Director
Appointed 04 Oct 2007
Resigned 14 Oct 2016

GUNNER, Alan Douglas

Resigned
3 Sherring Close, BracknellRG42 2LD
Born September 1951
Director
Appointed 01 Aug 1993
Resigned 12 Jan 1998

LEACH, Barry John

Resigned
Haigh Road, WiganWN2 1LB
Born February 1966
Director
Appointed 11 Sept 2007
Resigned 27 Oct 2014

MATTHEWS, Gerald Albert

Resigned
The Danes, High WycombeHP10 8HE
Born February 1945
Director
Appointed N/A
Resigned 10 Jun 2004

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 04 Oct 2007
Resigned 31 Dec 2013

PROCTOR, Philip

Resigned
49 Queen Anne Street, LondonW1M 0HT
Born September 1947
Director
Appointed N/A
Resigned 03 Mar 1998

SEGALOV, Mark Miles

Resigned
57 Kingsley Way, LondonN2 0EJ
Born October 1954
Director
Appointed N/A
Resigned 23 Jan 2017

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

THOMPSON, Anthony Clive

Resigned
Windrush 17 Abingdon Road, OxfordOX2 9QN
Born March 1925
Director
Appointed N/A
Resigned 25 May 1999

WATHALL, Jane Elizabeth

Resigned
The Danes, High WycombeHP10 8HE
Born July 1962
Director
Appointed 13 Mar 2001
Resigned 10 Jun 2004

WATHALL, Jane Elizabeth

Resigned
Beechwood Cottage, High WycombeHP10 8PH
Born July 1962
Director
Appointed N/A
Resigned 08 Jan 2001

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Dissolution Voluntary Strike Off Suspended
13 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 June 2022
DS01DS01
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Auditors Resignation Company
9 May 2016
AUDAUD
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2006
AAAnnual Accounts
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Auditors Resignation Company
14 April 2005
AUDAUD
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
225Change of Accounting Reference Date
Legacy
29 November 2004
363sAnnual Return (shuttle)
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
225Change of Accounting Reference Date
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
363aAnnual Return
Legacy
23 April 2002
244244
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
19 June 2001
288cChange of Particulars
Legacy
22 March 2001
288aAppointment of Director or Secretary
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
244244
Legacy
5 February 2001
155(6)a155(6)a
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
363aAnnual Return
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1998
AAAnnual Accounts
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 1997
AUDAUD
Auditors Resignation Company
23 July 1997
AUDAUD
Auditors Resignation Company
21 July 1997
AUDAUD
Accounts With Accounts Type Full Group
12 March 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Legacy
23 April 1996
244244
Legacy
7 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
386386
Accounts With Accounts Type Full Group
18 April 1994
AAAnnual Accounts
Legacy
15 April 1994
244244
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
28 April 1993
244244
Legacy
22 December 1992
363sAnnual Return (shuttle)
Resolution
3 September 1992
RESOLUTIONSResolutions
Legacy
15 July 1992
403aParticulars of Charge Subject to s859A
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 June 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
14 August 1990
288288
Resolution
3 August 1990
RESOLUTIONSResolutions
Legacy
3 August 1990
287Change of Registered Office
Auditors Resignation Company
16 July 1990
AUDAUD
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
288288
Accounts With Accounts Type Full Group
12 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Certificate Change Of Name Company
19 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
18 November 1988
PUC 2PUC 2
Legacy
18 November 1988
PUC 5PUC 5
Legacy
23 September 1988
363363
Accounts With Accounts Type Full Group
31 May 1988
AAAnnual Accounts
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Legacy
1 April 1987
224224
Legacy
18 March 1987
288288
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Legacy
30 January 1987
287Change of Registered Office
Legacy
30 January 1987
288288
Memorandum Articles
30 January 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
13 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
13 November 1986
NEWINCIncorporation