Background WavePink WaveYellow Wave

PARBROOK LIMITED (06246778)

PARBROOK LIMITED (06246778) is an active UK company. incorporated on 14 May 2007. with registered office in Slaithwaite. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARBROOK LIMITED has been registered for 18 years. Current directors include O'CONNOR, Janet Caroline, THOMPSON, Lisa Joanne.

Company Number
06246778
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'CONNOR, Janet Caroline, THOMPSON, Lisa Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARBROOK LIMITED

PARBROOK LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Slaithwaite. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARBROOK LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06246778

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 10 June 2013To: 5 April 2017
Suite 3 98 Kirkstall Road Leeds LS3 1YN
From: 14 May 2007To: 10 June 2013
Timeline

11 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
May 07
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O'CONNOR, Janet Caroline

Active
Globe Mill, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 20 Mar 2015

THOMPSON, Lisa Joanne

Active
Globe Mill, SlaithwaiteHD7 5JN
Born January 1970
Director
Appointed 01 Aug 2014

CUMBERLAND SECRETARIES LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 14 May 2007
Resigned 28 Feb 2014

CAIN, Claire Marie

Resigned
Kirkstall Road, LeedsLS3 1YN
Born March 1970
Director
Appointed 01 Aug 2013
Resigned 28 Feb 2014

DIXON, Joanne Rebecca

Resigned
Kirkstall Road, LeedsLS3 1YN
Born August 1982
Director
Appointed 28 Feb 2014
Resigned 20 Mar 2015

O'RORKE, Susan

Resigned
Kirkstall Road, LeedsLS3 1YN
Born December 1959
Director
Appointed 16 Nov 2007
Resigned 28 Feb 2014

O'RORKE, Susan

Resigned
7 Wesley Terrace, DouglasIM1 3HG
Born December 1959
Director
Appointed 14 May 2007
Resigned 24 May 2007

SMITH, Christopher Stephen

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1972
Director
Appointed 16 Nov 2007
Resigned 28 Feb 2014

SMITH, Christopher Stephen

Resigned
8 Langdale Close, OnchanIM3 2DD
Born January 1972
Director
Appointed 14 May 2007
Resigned 24 May 2007

WILLIAMSON, Ryan John

Resigned
Kirkstall Road, LeedsLS3 1YN
Born April 1984
Director
Appointed 28 Feb 2014
Resigned 01 Aug 2014

CUMBERLAND DIRECTORS LIMITED

Resigned
Suite 3, LeedsLS3 1YN
Corporate director
Appointed 24 May 2007
Resigned 16 Nov 2007

Persons with significant control

1

Mr Alan James Lewis

Active
Globe Mill, SlaithwaiteHD7 5JN
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Resolution
2 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation