Background WavePink WaveYellow Wave

GEORGE BROOKE MONUMENTAL MASONS LIMITED (09163250)

GEORGE BROOKE MONUMENTAL MASONS LIMITED (09163250) is an active UK company. incorporated on 5 August 2014. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (23700). GEORGE BROOKE MONUMENTAL MASONS LIMITED has been registered for 11 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
09163250
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23700)
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
23700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BROOKE MONUMENTAL MASONS LIMITED

GEORGE BROOKE MONUMENTAL MASONS LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23700). GEORGE BROOKE MONUMENTAL MASONS LIMITED was registered 11 years ago.(SIC: 23700)

Status

active

Active since 11 years ago

Company No

09163250

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 12 June 2024 - 30 September 2024(4 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

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

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 Bond Street Wakefield West Yorkshire WF1 2QP
From: 5 August 2014To: 14 June 2024
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 11 Jun 2024

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 11 Jun 2024

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 11 Jun 2024

BROOKE, Judith Anne

Resigned
DewsburyWF12 7DU
Born July 1968
Director
Appointed 05 Aug 2014
Resigned 11 Jun 2024

BROOKE, Neil Howard

Resigned
Flamborough, BridlingtonYO15 1JT
Born July 1961
Director
Appointed 05 Aug 2014
Resigned 11 Jun 2024

WILSON, Helen Jane

Resigned
MirfieldWF14 9NE
Born August 1965
Director
Appointed 05 Aug 2014
Resigned 11 Jun 2024

Persons with significant control

1

80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Incorporation Company
5 August 2014
NEWINCIncorporation