Background WavePink WaveYellow Wave

BROOKE CERAMICS LIMITED (02188689)

BROOKE CERAMICS LIMITED (02188689) is an active UK company. incorporated on 4 November 1987. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. BROOKE CERAMICS LIMITED has been registered for 38 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
02188689
Status
active
Type
ltd
Incorporated
4 November 1987
Age
38 years
Address
C/O M.K.M. Building Supplies Limited, Hull, HU8 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE CERAMICS LIMITED

BROOKE CERAMICS LIMITED is an active company incorporated on 4 November 1987 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. BROOKE CERAMICS LIMITED was registered 38 years ago.(SIC: 47520)

Status

active

Active since 38 years ago

Company No

02188689

LTD Company

Age

38 Years

Incorporated 4 November 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LEAPGROVE LIMITED
From: 4 November 1987To: 3 March 1988
Contact
Address

C/O M.K.M. Building Supplies Limited Stoneferry Road Hull, HU8 8DE,

Previous Addresses

Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT United Kingdom
From: 11 May 2017To: 5 November 2019
324a Holderness Rd Hull HU9 3DA
From: 4 November 1987To: 11 May 2017
Timeline

14 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Nov 87
Director Left
May 16
Loan Cleared
Sept 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Loan Secured
Apr 20
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROXSON, Neil Michael

Active
Stoneferry Road, HullHU8 8DE
Born April 1968
Director
Appointed 12 Jul 2021

KILBURN, David Richard

Active
Stoneferry Road, HullHU8 8DE
Born July 1945
Director
Appointed 31 Oct 2019

TINSLEY, Kate Helena

Active
Stoneferry Road, HullHU8 8DE
Born October 1976
Director
Appointed 13 May 2021

BROOKE, Geoffery Derek Paul

Resigned
Callas, BeverleyHU17 8QR
Secretary
Appointed N/A
Resigned 31 Oct 2019

BROOKE, Geoffery Derek Paul

Resigned
Callas, BeverleyHU17 8QR
Born June 1960
Director
Appointed N/A
Resigned 31 Oct 2019

BROOKE, Reginald James Kaye

Resigned
326 Saltshouse Road, HullHU8 9HT
Born May 1927
Director
Appointed N/A
Resigned 19 Jan 2016

SMITH, Mark Jonathan

Resigned
Stoneferry Road, HullHU8 8DE
Born May 1959
Director
Appointed 31 Oct 2019
Resigned 12 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Stoneferry Road, HullHU8 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Geoffrey Derek Paul Brooke

Ceased
Stoneferry Road, HullHU8 8DE
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Resolution
12 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Miscellaneous
17 April 2014
MISCMISC
Auditors Resignation Company
31 March 2014
AUDAUD
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 July 2010
AA01Change of Accounting Reference Date
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 August 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 1993
AAAnnual Accounts
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1992
AAAnnual Accounts
Accounts With Made Up Date
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Accounts With Made Up Date
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Auditors Resignation Company
11 May 1990
AUDAUD
Accounts With Made Up Date
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
12 September 1989
88(2)R88(2)R
Legacy
7 February 1989
225(1)225(1)
Legacy
17 March 1988
287Change of Registered Office
Legacy
17 March 1988
288288
Memorandum Articles
17 March 1988
MEM/ARTSMEM/ARTS
Resolution
17 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1987
NEWINCIncorporation