Background WavePink WaveYellow Wave

BROOKS BRAITHWAITE HOLDINGS LIMITED (07561162)

BROOKS BRAITHWAITE HOLDINGS LIMITED (07561162) is an active UK company. incorporated on 11 March 2011. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BROOKS BRAITHWAITE HOLDINGS LIMITED has been registered for 15 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
07561162
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS BRAITHWAITE HOLDINGS LIMITED

BROOKS BRAITHWAITE HOLDINGS LIMITED is an active company incorporated on 11 March 2011 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BROOKS BRAITHWAITE HOLDINGS LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07561162

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

5 Grange Court the Limes Ingatestone Essex CM4 0BE
From: 11 March 2011To: 16 October 2024
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Owner Exit
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Nov 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 11 Oct 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 11 Oct 2024

BROOKS, Gillian

Resigned
Norton Heath, Blackmore, IngatestoneCM4 0LH
Born December 1941
Director
Appointed 11 Mar 2011
Resigned 30 Nov 2018

BROOKS, Michael

Resigned
Baddow Road, Great Baddow, ChelmsfordCM2 7QF
Born June 1968
Director
Appointed 11 Mar 2011
Resigned 07 Nov 2025

BROOKS, Ronald David

Resigned
Norton Heath, Blackmore, IngatestoneCM4 0LH
Born January 1940
Director
Appointed 11 Mar 2011
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2024

Mr Michael Brooks

Ceased
Baddow Road, ChelmsfordCM2 7QF
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mr Ronald David Brooks

Ceased
Norton Heath, IngatestoneCM4 0LH
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Legacy
4 January 2017
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2011
NEWINCIncorporation