Background WavePink WaveYellow Wave

BROOK FINANCIAL SERVICES LTD (07311674)

BROOK FINANCIAL SERVICES LTD (07311674) is an active UK company. incorporated on 12 July 2010. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOK FINANCIAL SERVICES LTD has been registered for 15 years. Current directors include BROOK, Michelle Jane, DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
07311674
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROOK, Michelle Jane, DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK FINANCIAL SERVICES LTD

BROOK FINANCIAL SERVICES LTD is an active company incorporated on 12 July 2010 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROOK FINANCIAL SERVICES LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07311674

LTD Company

Age

15 Years

Incorporated 12 July 2010

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

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

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

, 2 st. Stephens Road, Bournemouth, BH2 6LA, England
From: 8 March 2024To: 11 March 2024
, the Old Courthouse 60a London Road, Grantham, Lincolnshire, NG31 6HR
From: 27 July 2017To: 8 March 2024
, 9 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ
From: 12 December 2013To: 27 July 2017
, 13 Regent Street, Barnsley, South Yorkshire, S70 2EG, United Kingdom
From: 26 March 2012To: 12 December 2013
, 3 Regent Street, Barnsley, South Yorkshire, S70 2EG
From: 13 March 2012To: 26 March 2012
, 19 the Balk, Staincross, Barnsley, South Yorkshire, S75 6JJ, England
From: 12 July 2010To: 13 March 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Mar 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Apr 23
Loan Cleared
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROOK, Michelle Jane

Active
St Stephens Court, BournemouthBH2 6LA
Born March 1967
Director
Appointed 12 Jul 2010

DODDS, Benjamin Peter

Active
St Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

GEORGE, Louise Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1965
Director
Appointed 12 Jul 2017
Resigned 07 Mar 2024

NEWTON, Mark

Resigned
60a London Road, GranthamNG31 6HR
Born October 1955
Director
Appointed 12 Jul 2017
Resigned 09 Feb 2022

RAGGETT, David Arthur

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

WOOD, Timothy James

Resigned
St Stephens Court, BournemouthBH2 6LA
Born February 1978
Director
Appointed 09 Feb 2022
Resigned 30 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Ceased 07 Mar 2024
St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
60a London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Ceased 07 Mar 2024

Mrs Michelle Jane Brook

Ceased
Morston Claycliffe Office Park, BarnsleyS75 1HQ
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Legacy
24 February 2020
GUARANTEE2GUARANTEE2
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
26 March 2018
RP04PSC02RP04PSC02
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2017
AA01Change of Accounting Reference Date
Memorandum Articles
3 August 2017
MAMA
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Incorporation Company
12 July 2010
NEWINCIncorporation