Background WavePink WaveYellow Wave

BROOKS & DAVIES GROUP LTD (10251997)

BROOKS & DAVIES GROUP LTD (10251997) is an active UK company. incorporated on 25 June 2016. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOKS & DAVIES GROUP LTD has been registered for 9 years. Current directors include BROOKS, Thomas Michael, DAVIES, Gareth Daniel.

Company Number
10251997
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
47 St. Marys Road, Banbury, OX17 3HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOKS, Thomas Michael, DAVIES, Gareth Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKS & DAVIES GROUP LTD

BROOKS & DAVIES GROUP LTD is an active company incorporated on 25 June 2016 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOKS & DAVIES GROUP LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10251997

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

BROOKS & DAVIES LTD
From: 25 June 2016To: 13 November 2017
Contact
Address

47 St. Marys Road Adderbury Banbury, OX17 3HA,

Previous Addresses

12 Beaulieu Court Basingstoke Hampshire RG21 4DQ United Kingdom
From: 25 June 2016To: 30 August 2018
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Feb 19
Director Left
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROOKS, Thomas Michael

Active
St. Marys Road, BanburyOX17 3HA
Born November 1990
Director
Appointed 25 Jun 2016

DAVIES, Gareth Daniel

Active
St. Marys Road, BanburyOX17 3HA
Born April 1991
Director
Appointed 25 Jun 2016

ASHLEY-COWAN, Elizabeth

Resigned
St. Marys Road, BanburyOX17 3HA
Born November 1989
Director
Appointed 25 Jun 2016
Resigned 22 Feb 2019

MACHIN, Claire Natalie

Resigned
St. Marys Road, BanburyOX17 3HA
Born May 1991
Director
Appointed 25 Jun 2016
Resigned 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2018
AAAnnual Accounts
Resolution
13 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
29 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Incorporation Company
25 June 2016
NEWINCIncorporation