Background WavePink WaveYellow Wave

BROOK LEISURE GROUP LIMITED (09826931)

BROOK LEISURE GROUP LIMITED (09826931) is an active UK company. incorporated on 15 October 2015. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROOK LEISURE GROUP LIMITED has been registered for 10 years. Current directors include BROOK, Jason Lee.

Company Number
09826931
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
The Brook Group Of Companies, Lower Plaza 1 Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOK, Jason Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK LEISURE GROUP LIMITED

BROOK LEISURE GROUP LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROOK LEISURE GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09826931

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The Brook Group Of Companies, Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley, S70 2RF,

Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
May 16
Funding Round
Apr 17
Share Issue
May 17
Loan Cleared
May 18
Loan Secured
Sept 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROOK, Jason Lee

Active
Gateway Plaza, BarnsleyS70 2RF
Born February 1972
Director
Appointed 15 Oct 2015

BELL, Matthew

Resigned
Gateway Plaza, BarnsleyS70 2RF
Secretary
Appointed 29 Jan 2018
Resigned 14 May 2021

BRIDGER, Benjamin Matthew

Resigned
Gateway Plaza, BarnsleyS70 2RF
Secretary
Appointed 14 May 2021
Resigned 30 May 2022

Persons with significant control

2

Mr Jason Lee Brook

Active
Gateway Plaza, BarnsleyS70 2RF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Martin Brook

Active
Gateway Plaza, BarnsleyS70 2RF
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
19 October 2016
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
19 October 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
19 October 2016
EH01EH01
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2015
NEWINCIncorporation