Background WavePink WaveYellow Wave

BROOKE TAYLORS LIMITED (07299408)

BROOKE TAYLORS LIMITED (07299408) is an active UK company. incorporated on 29 June 2010. with registered office in Buxton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROOKE TAYLORS LIMITED has been registered for 15 years. Current directors include BROADHURST, Claire Lousie Saxon, KIRKHAM, Alison Rosemary, OAKS, Timothy John, Mr. and 1 others.

Company Number
07299408
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
4 The Quadrant, Buxton, SK17 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROADHURST, Claire Lousie Saxon, KIRKHAM, Alison Rosemary, OAKS, Timothy John, Mr., WOOD, Rosemary Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE TAYLORS LIMITED

BROOKE TAYLORS LIMITED is an active company incorporated on 29 June 2010 with the registered office located in Buxton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROOKE TAYLORS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07299408

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

BROOKE-TAYLORS SOLICITORS LIMITED
From: 29 June 2010To: 26 April 2024
Contact
Address

4 The Quadrant Buxton, SK17 6AW,

Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jan 15
Share Buyback
Feb 15
Share Buyback
Mar 15
Director Joined
Mar 22
Funding Round
Feb 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROADHURST, Claire Lousie Saxon

Active
BuxtonSK17 6AW
Born March 1975
Director
Appointed 29 Jun 2010

KIRKHAM, Alison Rosemary

Active
The Quadrant, BuxtonSK17 6AW
Born July 1979
Director
Appointed 01 Mar 2022

OAKS, Timothy John, Mr.

Active
BuxtonSK17 6AW
Born April 1957
Director
Appointed 29 Jun 2010

WOOD, Rosemary Anne

Active
BuxtonSK17 6AW
Born June 1951
Director
Appointed 29 Jun 2010

CROWE, Lindsay

Resigned
Eccles Road, High PeakSK23 9RW
Born November 1960
Director
Appointed 29 Jun 2010
Resigned 31 Dec 2014

Persons with significant control

3

0 Active
3 Ceased

Ms Rosemary Anne Wood

Ceased
The Quadrant, BuxtonSK17 6AW
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2023

Mr. Timothy John Oaks

Ceased
The Quadrant, BuxtonSK17 6AW
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2023

Ms Claire Lousie Saxon Broadhurst

Ceased
The Quadrant, BuxtonSK17 6AW
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
20 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Change Person Director Company With Change Date
25 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
6 March 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 February 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 January 2011
AA01Change of Accounting Reference Date
Legacy
6 January 2011
MG01MG01
Incorporation Company
29 June 2010
NEWINCIncorporation