Background WavePink WaveYellow Wave

JOSHUA BROOKS LIMITED (08730286)

JOSHUA BROOKS LIMITED (08730286) is an active UK company. incorporated on 14 October 2013. with registered office in Stockport. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. JOSHUA BROOKS LIMITED has been registered for 12 years. Current directors include LEONARD, Simon Maxwell Saul.

Company Number
08730286
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
Unit 3 Hillgate Business Centre, Stockport, SK1 3AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LEONARD, Simon Maxwell Saul
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSHUA BROOKS LIMITED

JOSHUA BROOKS LIMITED is an active company incorporated on 14 October 2013 with the registered office located in Stockport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. JOSHUA BROOKS LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08730286

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Unit 3 Hillgate Business Centre Stockport, SK1 3AU,

Previous Addresses

Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ England
From: 3 June 2021To: 7 January 2025
106 Princess Street Manchester M1 6NG
From: 16 December 2013To: 3 June 2021
Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom
From: 14 October 2013To: 16 December 2013
Timeline

4 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEONARD, Simon Maxwell Saul

Active
Portland Street, ManchesterM1 4PZ
Born November 1978
Director
Appointed 09 Jun 2016

CLANCY, Aidan Joseph

Resigned
Park Avenue, Hale, AltrinchamWA15 9DN
Secretary
Appointed 14 Oct 2013
Resigned 09 Jun 2016

CLANCY, Aidan Joseph

Resigned
Park Avenue, Hale, AltrinchamWA15 9DN
Born May 1957
Director
Appointed 14 Oct 2013
Resigned 09 Jun 2016

CLANCY, Sheila Karolina

Resigned
Park Avenue, Hale, AltrinchamWA15 9DN
Born February 1957
Director
Appointed 14 Oct 2013
Resigned 09 Jun 2016

Persons with significant control

1

Mr Simon Maxwell Saul Leonard

Active
Hillgate Business Centre, StockportSK1 3AU
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Incorporation Company
14 October 2013
NEWINCIncorporation