Background WavePink WaveYellow Wave

BROOK FINANCIAL MANAGEMENT LIMITED (05856521)

BROOK FINANCIAL MANAGEMENT LIMITED (05856521) is an active UK company. incorporated on 23 June 2006. with registered office in Ilminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. BROOK FINANCIAL MANAGEMENT LIMITED has been registered for 19 years. Current directors include NEATH, Mark John, SMITH, Alison Jane, SMITH, Kevin James.

Company Number
05856521
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
Meads Barn Ashwell Business Park, Ilminster, TA19 9DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
NEATH, Mark John, SMITH, Alison Jane, SMITH, Kevin James
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK FINANCIAL MANAGEMENT LIMITED

BROOK FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Ilminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. BROOK FINANCIAL MANAGEMENT LIMITED was registered 19 years ago.(SIC: 69202)

Status

active

Active since 19 years ago

Company No

05856521

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 July 2026
Period: 1 July 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Meads Barn Ashwell Business Park Ashwell Ilminster, TA19 9DX,

Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Jan 26
Loan Secured
Mar 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NEATH, Mark John

Active
Petters Way, YeovilBA20 1SH
Born November 1974
Director
Appointed 01 Oct 2024

SMITH, Alison Jane

Active
Ashwell Business Park, IlminsterTA19 9DX
Born March 1972
Director
Appointed 31 May 2022

SMITH, Kevin James

Active
Ashwell Business Park, IlminsterTA19 9DX
Born March 1972
Director
Appointed 31 May 2022

SMITH, Kevin James

Resigned
Ashwell Business Park, IlminsterTA19 9DX
Secretary
Appointed 23 Jun 2006
Resigned 31 May 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Jun 2006
Resigned 23 Jun 2006

CARLSON, Ian James

Resigned
Petters Way, YeovilBA20 1SH
Born March 1971
Director
Appointed 31 May 2022
Resigned 01 Oct 2024

SMITH, Alison Jane

Resigned
Ashwell Business Park, IlminsterTA19 9DX
Born March 1972
Director
Appointed 23 Jun 2006
Resigned 31 May 2022

SMITH, Kevin James

Resigned
Ashwell Business Park, IlminsterTA19 9DX
Born March 1972
Director
Appointed 01 Nov 2006
Resigned 18 Aug 2022

WHITMARSH, Kevin Charles

Resigned
Petters Way, YeovilBA20 1SH
Born December 1966
Director
Appointed 31 May 2022
Resigned 09 Jan 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Jun 2006
Resigned 23 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mrs Alison Jane Smith

Ceased
Ashwell Business Park, IlminsterTA19 9DX
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 31 May 2022

Mr Kevin James Smith

Ceased
Ashwell Business Park, IlminsterTA19 9DX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

85

Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
27 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Memorandum Articles
16 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Legacy
8 June 2022
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 April 2008
287Change of Registered Office
Legacy
23 July 2007
363aAnnual Return
Legacy
27 March 2007
88(2)R88(2)R
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
88(2)R88(2)R
Incorporation Company
23 June 2006
NEWINCIncorporation