Company NameMack-Brooks Exhibitions Limited
Company StatusActive
Company Number00967560
CategoryPrivate Limited Company
Incorporation Date3 December 1969(54 years, 5 months ago)
Previous NamesArmorston Investments Limited and Mack-Brooks (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(49 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(51 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRachel Anne Travers
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed27 September 2023(53 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2020(50 years, 4 months after company formation)
Appointment Duration4 years
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Ramon Joseph
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address2 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameMr Stephen Charles Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 18 February 2019)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Avenue
Muswell Hill
London
N10 2EA
Director NameMr Kenneth Sidney Brooks
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2000)
RoleExhibition Organiser
Correspondence Address12 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Secretary NameMr Ramon Joseph
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameMr Geoffrey Murray Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 Whitechurch Gardens
Letchworth
Hertfordshire
SG6 2AU
Director NameMr Simon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Secretary NameMr Simon Paul Adkins
NationalityBritish
StatusResigned
Appointed31 March 2000(30 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Director NameHakan Klas Gershagen
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2004(34 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 April 2010)
RoleCompany Director
Correspondence Address68 Southlands Drive
London
SW19 5QL
Director NameDavid Robert Tellett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(36 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Farm Avenue
Shepperton
Middlesex
TW17 9AD
Director NameMs Nicola Hamann
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2014(44 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Hans-Joachim Erbel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2019(49 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGateway House The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(49 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMs Jacqueline Mary Poole
StatusResigned
Appointed18 February 2019(49 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(49 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitemackbrooks.co.uk
Email address[email protected]
Telephone01727 814400
Telephone regionSt Albans

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

61.3k at £1Brooks Events LTD
25.00%
Ordinary A
61.3k at £1Brooks Events LTD
25.00%
Ordinary B
61.3k at £1Brooks Events LTD
25.00%
Ordinary C
61.3k at £1Brooks Events LTD
25.00%
Ordinary D

Financials

Year2014
Turnover£9,806,935
Gross Profit£5,601,976
Net Worth£3,056,998
Cash£14,721,551
Current Liabilities£23,789,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

9 May 1995Delivered on: 18 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 500,000 french francs together with interest held by the bank on an account numbered 182/01/03708314 and designated by reference to the company.
Outstanding
1 November 1993Delivered on: 17 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 1,500,000 french francs together with interest accrued now or to be held by the bank on an account no: 182-01-03708314.
Outstanding
21 April 1992Delivered on: 28 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 forum place hatfield hertfordshire HD194345 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1990Delivered on: 25 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease of rights dated 22/5/85 and made between stackbourne limited (1) F. place management limited (2) and the company (3).
Outstanding
12 July 1990Delivered on: 25 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease of rights dated 22/5/85 and made between stackbourne limited (1) F. place management limited (2) and the company (3).
Outstanding
12 July 1990Delivered on: 25 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease of rights dated 22/5/85 and made between stackbourne limited (1) f place management limited (2) and the company (3).
Outstanding
12 July 1990Delivered on: 20 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 forum place fiddlebridge lane hatfield herts title no hd 204697 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1990Delivered on: 20 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 forum place fiddlebridge lane hatfield herts title no hd 204685 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 2013Delivered on: 11 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 February 2008Delivered on: 29 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Romeland house romeland hill st albans herts t/no HD256214 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 1990Delivered on: 20 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 forum place fiddlebridge lane hatfield herts title no hd 204686 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (23 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 June 2016Full accounts made up to 31 August 2015 (21 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 245,000
(8 pages)
6 June 2015Full accounts made up to 31 August 2014 (20 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Resolutions
  • RES13 ‐ Section 175 09/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 245,000
(9 pages)
17 June 2014Appointment of Ms Nicola Hamann as a director (2 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (30 pages)
11 September 2013Registration of charge 009675600011 (6 pages)
9 September 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (2 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
4 June 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
23 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2013Change of share class name or designation (2 pages)
23 January 2013Particulars of variation of rights attached to shares (2 pages)
23 January 2013Memorandum and Articles of Association (40 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
24 May 2012Group of companies' accounts made up to 31 August 2011 (30 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
26 May 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Hakan Gershagen as a director (1 page)
11 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
8 July 2009Director's change of particulars / hakan gershagen / 19/06/2009 (1 page)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
25 February 2009Accounts for a medium company made up to 31 August 2008 (23 pages)
11 July 2008Return made up to 21/06/08; full list of members (4 pages)
10 July 2008Director's change of particulars / hakan gershagen / 05/02/2004 (1 page)
6 February 2008Accounts for a medium company made up to 31 August 2007 (22 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
26 June 2007£ ic 300000/245000 17/04/07 £ sr 55000@1=55000 (1 page)
24 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2007Accounts for a medium company made up to 31 August 2006 (21 pages)
19 July 2006New director appointed (2 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
13 January 2006Accounts for a medium company made up to 31 August 2005 (21 pages)
27 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Registered office changed on 03/05/05 from: forum place hatfield herts AL10 0RN (1 page)
4 January 2005Accounts for a medium company made up to 31 August 2004 (22 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 February 2004New director appointed (2 pages)
30 December 2003Accounts for a medium company made up to 31 August 2003 (21 pages)
12 December 2003Auditor's resignation (1 page)
29 October 2003£ ic 500000/300000 24/09/03 £ sr 200000@1=200000 (1 page)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
20 June 2003Accounts for a medium company made up to 31 August 2002 (23 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
19 December 2001Accounts for a medium company made up to 31 August 2001 (31 pages)
12 December 2001Full accounts made up to 31 August 2000 (21 pages)
10 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2000Return made up to 21/06/00; full list of members (8 pages)
10 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 April 2000£ ic 526315/500000 22/03/00 £ sr 26315@1=26315 (1 page)
7 April 2000New secretary appointed;new director appointed (3 pages)
7 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Ad 22/03/00--------- £ si 26315@1=26315 £ ic 500000/526315 (2 pages)
8 March 2000Accounts for a medium company made up to 31 August 1999 (21 pages)
2 March 2000Director resigned (1 page)
8 July 1999Return made up to 21/06/99; full list of members (7 pages)
27 May 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
14 July 1998New director appointed (2 pages)
25 June 1998Return made up to 21/06/98; full list of members (7 pages)
11 May 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
6 July 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
30 June 1997Return made up to 21/06/97; full list of members (7 pages)
12 September 1996Director's particulars changed (1 page)
27 June 1996Return made up to 21/06/96; full list of members (7 pages)
11 March 1996Accounts for a medium company made up to 31 August 1995 (16 pages)
22 June 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
29 April 1994Accounts for a medium company made up to 31 August 1993 (16 pages)
17 November 1993Particulars of mortgage/charge (3 pages)
19 May 1993Accounts for a medium company made up to 31 August 1992 (12 pages)
15 May 1992Memorandum and Articles of Association (32 pages)
1 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1992Memorandum and Articles of Association (7 pages)
29 April 1992Memorandum and Articles of Association (9 pages)
28 April 1992Particulars of mortgage/charge (3 pages)
19 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
20 July 1990Particulars of mortgage/charge (9 pages)
21 November 1989Company name changed mack-brooks (holdings) LIMITED\certificate issued on 22/11/89 (2 pages)
24 January 1985Company name changed\certificate issued on 24/01/85 (2 pages)
3 December 1969Certificate of incorporation (1 page)