Background WavePink WaveYellow Wave

BROOKE HOUSE PUBLISHING LIMITED (02514587)

BROOKE HOUSE PUBLISHING LIMITED (02514587) is an active UK company. incorporated on 22 June 1990. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOKE HOUSE PUBLISHING LIMITED has been registered for 35 years. Current directors include SLATER, Clare Elaine.

Company Number
02514587
Status
active
Type
ltd
Incorporated
22 June 1990
Age
35 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLATER, Clare Elaine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE HOUSE PUBLISHING LIMITED

BROOKE HOUSE PUBLISHING LIMITED is an active company incorporated on 22 June 1990 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOKE HOUSE PUBLISHING LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02514587

LTD Company

Age

35 Years

Incorporated 22 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

BRITISH HARDWARE PROMOTION COUNCIL LIMITED
From: 24 July 1990To: 6 November 1998
BHPC LIMITED
From: 22 June 1990To: 24 July 1990
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

Brooke House 4 the Lakes Bedford Road Northampton Northamptonshire NN4 7YD
From: 22 June 1990To: 14 December 2009
Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SLATER, Clare Elaine

Active
Vyse Street, BirminghamB18 6LT
Born March 1970
Director
Appointed 02 Jan 2026

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Secretary
Appointed 14 Oct 1998
Resigned 11 Oct 1999

NISBET, Angus Neil

Resigned
91 High Street, NorthamptonNN6 9AD
Secretary
Appointed N/A
Resigned 14 Oct 1998

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 11 Oct 1999
Resigned 08 Feb 2008

DICK, Adrian John

Resigned
3 Crab Apple Way, KetteringNN14 4RF
Born February 1959
Director
Appointed 24 May 1999
Resigned 30 Nov 2000

FRENCH, David George

Resigned
The Village, IlkestonDE7 4PN
Born July 1952
Director
Appointed 03 Sept 2009
Resigned 30 Jun 2010

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Born March 1970
Director
Appointed 08 Feb 2008
Resigned 30 Oct 2009

JOHNSON, Allen George

Resigned
13 Spyglass Hill, NorthamptonNN4 0US
Born October 1944
Director
Appointed 11 Oct 1999
Resigned 12 Dec 2006

JONES, William Richard

Resigned
Vyse Street, BirminghamB18 6LT
Born February 1961
Director
Appointed 21 Aug 2015
Resigned 31 Dec 2025

OPENSHAW, Darrell

Resigned
3 Huttles Green, RoystonSG8 6PR
Born May 1932
Director
Appointed N/A
Resigned 18 Feb 1999

PLANT, Pamela Jane

Resigned
125 Maney Hill Road, Sutton ColdfieldB72 1JU
Born August 1950
Director
Appointed 14 Mar 2001
Resigned 30 Jun 2009

SLINGER, Philip David Matthew

Resigned
16 Vergette Road, PeterboroughPE6 7NB
Born June 1963
Director
Appointed 14 Mar 2001
Resigned 30 Jun 2005

STONE, Peter Nicholas

Resigned
Vyse Street, BirminghamB18 6LT
Born July 1953
Director
Appointed 01 Jun 2010
Resigned 21 Aug 2015

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Born December 1966
Director
Appointed 18 Feb 1999
Resigned 08 Feb 2008

Persons with significant control

1

Vyse Street, BirminghamB18 6LT

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

111

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288cChange of Particulars
Legacy
29 November 2000
287Change of Registered Office
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
363sAnnual Return (shuttle)
Resolution
11 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1992
AAAnnual Accounts
Resolution
19 August 1992
RESOLUTIONSResolutions
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1991
AAAnnual Accounts
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
363b363b
Legacy
27 March 1991
224224
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Certificate Change Of Name Company
24 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1990
NEWINCIncorporation