Background WavePink WaveYellow Wave

BROOKE HOUSE EXHIBITIONS LIMITED (04271958)

BROOKE HOUSE EXHIBITIONS LIMITED (04271958) is an active UK company. incorporated on 16 August 2001. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. BROOKE HOUSE EXHIBITIONS LIMITED has been registered for 24 years. Current directors include JONES, William Richard, SLATER, Clare Elaine, WEISS, Andrew Thomas.

Company Number
04271958
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
JONES, William Richard, SLATER, Clare Elaine, WEISS, Andrew Thomas
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE HOUSE EXHIBITIONS LIMITED

BROOKE HOUSE EXHIBITIONS LIMITED is an active company incorporated on 16 August 2001 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. BROOKE HOUSE EXHIBITIONS LIMITED was registered 24 years ago.(SIC: 82301)

Status

active

Active since 24 years ago

Company No

04271958

LTD Company

Age

24 Years

Incorporated 16 August 2001

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 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

Brooke House 4 the Lakes Bedford Road Northampton Northamptonshire NN4 7YD
From: 16 August 2001To: 14 December 2009
Timeline

9 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JONES, William Richard

Active
Vyse Street, BirminghamB18 6LT
Born February 1961
Director
Appointed 03 Jun 2010

SLATER, Clare Elaine

Active
Vyse Street, BirminghamB18 6LT
Born March 1970
Director
Appointed 14 Jun 2017

WEISS, Andrew Thomas

Active
Vyse Street, BirminghamB18 6LT
Born July 1950
Director
Appointed 01 Dec 2018

HOLLAND, Clare Elaine

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

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 09 Nov 2001
Resigned 08 Feb 2008

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 09 Nov 2001

BOYD, Simon Christopher

Resigned
6 Hollycroft, ThatchamRG19 8BU
Born May 1956
Director
Appointed 09 Nov 2001
Resigned 30 Nov 2018

FRENCH, David George

Resigned
Carpenters View, IlkestonDE7 4PN
Born July 1952
Director
Appointed 26 Oct 2005
Resigned 30 Jun 2010

JOHNSON, Allen George

Resigned
Fairway House Spy Glass Hill, NorthamptonNN4 0UF
Born October 1944
Director
Appointed 09 Nov 2001
Resigned 26 Oct 2005

LEONARD-MORGAN, Christopher John

Resigned
The Lodge Berrys Green Road, WesterhamTN16 3AJ
Born February 1948
Director
Appointed 09 Nov 2001
Resigned 30 Nov 2018

PLANT, Pamela Jane

Resigned
125 Maney Hill Road, Sutton ColdfieldB72 1JU
Born August 1950
Director
Appointed 09 Nov 2001
Resigned 30 Jun 2009

WADE, Patrick Rex

Resigned
Vyse Street, BirminghamB18 6LT
Born September 1947
Director
Appointed 03 Jun 2010
Resigned 14 Jun 2017

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 16 Aug 2001
Resigned 09 Nov 2001

Persons with significant control

1

Federation House, BirminghamB18 6LT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
7 February 2002
288cChange of Particulars
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
88(2)R88(2)R
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Incorporation Company
16 August 2001
NEWINCIncorporation