Background WavePink WaveYellow Wave

STARK BROOKS GROUP LIMITED (04325209)

STARK BROOKS GROUP LIMITED (04325209) is an active UK company. incorporated on 20 November 2001. with registered office in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STARK BROOKS GROUP LIMITED has been registered for 24 years. Current directors include FFOULKES-DAVIES, Goronwy Philip.

Company Number
04325209
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
Crossfield House Aston By Budworth, Northwich, CW9 6NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FFOULKES-DAVIES, Goronwy Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARK BROOKS GROUP LIMITED

STARK BROOKS GROUP LIMITED is an active company incorporated on 20 November 2001 with the registered office located in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STARK BROOKS GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04325209

LTD Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HALLCO 692 LIMITED
From: 20 November 2001To: 20 November 2008
Contact
Address

Crossfield House Aston By Budworth Aston By Budworth Northwich, CW9 6NG,

Previous Addresses

4th Floor , Workplace Churchgate House Oxford Street Manchester M1 6EU England
From: 7 September 2017To: 19 September 2018
3rd Floor St. James' Building Oxford Street Manchester Lancashire M1 6FQ
From: 20 November 2001To: 7 September 2017
Timeline

5 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Nov 01
New Owner
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FFOULKES-DAVIES, Goronwy Philip

Active
Crossfield House, NorthwichCW9 6NG
Secretary
Appointed 05 Feb 2007

FFOULKES-DAVIES, Goronwy Philip

Active
Aston By Budworth, NorthwichCW9 6NG
Born July 1964
Director
Appointed 31 Aug 2017

GASKELL, Michael John

Resigned
Shellbourne House, AltrinchamWA15 0NY
Secretary
Appointed 28 Mar 2002
Resigned 05 Feb 2007

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 20 Nov 2001
Resigned 28 Mar 2002

GASKELL, Mary Therese

Resigned
Shelbourne House, AltrinchamWA15 0NY
Born October 1955
Director
Appointed 07 Feb 2002
Resigned 05 Feb 2007

GASKELL, Michael John

Resigned
Shelbourne House, HaleWA15 0NY
Born August 1962
Director
Appointed 07 Feb 2002
Resigned 05 Feb 2007

MORGAN, Sally Julia

Resigned
Broxton Road, ChesterCH3 9GB
Born October 1968
Director
Appointed 07 Feb 2002
Resigned 31 Aug 2017

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 20 Nov 2001
Resigned 07 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Goronwy Philip Ffoulkes-Davies

Active
Aston By Budworth, NorthwichCW9 6NG
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2017

Mrs Sally Julia Morgan

Ceased
Churchgate House, ManchesterM1 6EU
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Certificate Change Of Name Company
10 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Auditors Resignation Company
27 July 2007
AUDAUD
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
13 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
88(2)R88(2)R
Legacy
19 February 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Incorporation Company
20 November 2001
NEWINCIncorporation