Background WavePink WaveYellow Wave

BROOK & MAYO LIMITED (04625674)

BROOK & MAYO LIMITED (04625674) is an active UK company. incorporated on 30 December 2002. with registered office in Lincolnshire. The company operates in the Construction sector, engaged in electrical installation. BROOK & MAYO LIMITED has been registered for 23 years. Current directors include CHAMBERS, David Christopher, LILL, Joseph Anthony Paul, SEWELL, Darren Edward.

Company Number
04625674
Status
active
Type
ltd
Incorporated
30 December 2002
Age
23 years
Address
15 Newland, Lincolnshire, LN1 1XG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CHAMBERS, David Christopher, LILL, Joseph Anthony Paul, SEWELL, Darren Edward
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK & MAYO LIMITED

BROOK & MAYO LIMITED is an active company incorporated on 30 December 2002 with the registered office located in Lincolnshire. The company operates in the Construction sector, specifically engaged in electrical installation. BROOK & MAYO LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

04625674

LTD Company

Age

23 Years

Incorporated 30 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

15 Newland Lincoln Lincolnshire, LN1 1XG,

Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Sept 10
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Left
Jan 17
Funding Round
Feb 17
Director Joined
Apr 17
Funding Round
May 17
Share Issue
Jun 17
Funding Round
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Funding Round
Jan 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Funding Round
Nov 18
Director Left
Jan 19
Share Buyback
Jul 23
Share Buyback
Nov 23
Director Left
Jan 26
12
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHAMBERS, David Christopher

Active
15 Newland, LincolnshireLN1 1XG
Born December 1956
Director
Appointed 19 Nov 2009

LILL, Joseph Anthony Paul

Active
LincolnLN1 1XG
Born March 1989
Director
Appointed 21 Apr 2017

SEWELL, Darren Edward

Active
15 Newland, LincolnshireLN1 1XG
Born March 1974
Director
Appointed 27 Aug 2010

MAYO, Nicholas James Christie

Resigned
15 Newland, LincolnshireLN1 1XG
Secretary
Appointed 30 Dec 2002
Resigned 31 Dec 2018

DAMARELL, Kevin Edward

Resigned
35 Cottonsmith Way, LincolnLN2 2ST
Born December 1962
Director
Appointed 30 Jun 2009
Resigned 19 Nov 2009

MAYO, Fiona

Resigned
15 Newland, LincolnshireLN1 1XG
Born January 1964
Director
Appointed 03 Oct 2005
Resigned 05 Oct 2016

MAYO, Nicholas James Christie

Resigned
15 Newland, LincolnshireLN1 1XG
Born April 1965
Director
Appointed 30 Dec 2002
Resigned 31 Dec 2018

MAYO, Terence John

Resigned
16 Holme Drive, LincolnLN2 2QL
Born August 1939
Director
Appointed 30 Dec 2002
Resigned 03 Oct 2005

SCATTERGOOD, Paul

Resigned
15 Newland, LincolnshireLN1 1XG
Born August 1969
Director
Appointed 28 Jan 2009
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Scattergood

Ceased
15 Newland, LincolnshireLN1 1XG
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Darren Edward Sewell

Ceased
15 Newland, LincolnshireLN1 1XG
Born March 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr David Christopher Chambers

Ceased
15 Newland, LincolnshireLN1 1XG
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Nicholas James Christie Mayo

Active
15 Newland, LincolnshireLN1 1XG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
30 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement
11 March 2019
CS01Confirmation Statement
Statement Of Companys Objects
14 January 2019
CC04CC04
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Capital Cancellation Shares
1 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
19 January 2004
363sAnnual Return (shuttle)
Incorporation Company
30 December 2002
NEWINCIncorporation