Background WavePink WaveYellow Wave

BROOKS & WARDMAN LIMITED (08599716)

BROOKS & WARDMAN LIMITED (08599716) is an active UK company. incorporated on 5 July 2013. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BROOKS & WARDMAN LIMITED has been registered for 12 years. Current directors include BAYFIELD, Royston Edward.

Company Number
08599716
Status
active
Type
ltd
Incorporated
5 July 2013
Age
12 years
Address
The Glasshouse Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS & WARDMAN LIMITED

BROOKS & WARDMAN LIMITED is an active company incorporated on 5 July 2013 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BROOKS & WARDMAN LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08599716

LTD Company

Age

12 Years

Incorporated 5 July 2013

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 5 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

The Glasshouse Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

1a Bonington Road Mapperley Nottingham Notts NG3 5JR
From: 5 July 2013To: 18 December 2023
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAYFIELD, Royston Edward

Active
Unit E The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 15 Dec 2023

BENNETT, David

Resigned
Bonington Road, NottinghamNG3 5JR
Born February 1965
Director
Appointed 05 Jul 2013
Resigned 15 Dec 2023

FOURACRES, Simon Roy

Resigned
Bonington Road, NottinghamNG3 5JR
Born July 1948
Director
Appointed 05 Jul 2013
Resigned 15 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Unit E The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr Simon Roy Fouracres

Ceased
Bonington Road, NottinghamNG3 5JR
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mr David Bennett

Ceased
Bonington Road, NottinghamNG3 5JR
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Resolution
4 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2013
NEWINCIncorporation