Background WavePink WaveYellow Wave

BROOK LEISURE RETREATS LIMITED (13445194)

BROOK LEISURE RETREATS LIMITED (13445194) is an active UK company. incorporated on 8 June 2021. with registered office in South Yorkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BROOK LEISURE RETREATS LIMITED has been registered for 4 years. Current directors include BROOK, Jason Lee.

Company Number
13445194
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
The Brook Group Of Companies Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, South Yorkshire, S70 2RF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BROOK, Jason Lee
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK LEISURE RETREATS LIMITED

BROOK LEISURE RETREATS LIMITED is an active company incorporated on 8 June 2021 with the registered office located in South Yorkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BROOK LEISURE RETREATS LIMITED was registered 4 years ago.(SIC: 55209)

Status

active

Active since 4 years ago

Company No

13445194

LTD Company

Age

4 Years

Incorporated 8 June 2021

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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

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

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Funding Round
Aug 21
Share Issue
Aug 21
Loan Secured
Apr 22
Director Left
May 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROOK, Jason Lee

Active
Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, South YorkshireS70 2RF
Born February 1972
Director
Appointed 08 Jun 2021

BRIDGER, Benjamin Matthew

Resigned
Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, South YorkshireS70 2RF
Secretary
Appointed 20 Jul 2021
Resigned 30 May 2022

BRIDGER, Benjamin Matthew

Resigned
Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, South YorkshireS70 2RF
Born April 1981
Director
Appointed 20 Jul 2021
Resigned 30 May 2022

Persons with significant control

1

Mr Jason Lee Brook

Active
Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, South YorkshireS70 2RF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
16 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 December 2025
MAMA
Resolution
16 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 October 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 August 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Incorporation Company
8 June 2021
NEWINCIncorporation