Company NameGarry Brooks Limited
Company StatusActive
Company Number05781614
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Alexander Brooks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Director NamePaul Garry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Parade
Roft Street
Oswestry
Shropshire
SY11 2ES
Wales
Secretary NamePaul Garry
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Parade
Roft Street
Oswestry
Shropshire
SY11 2ES
Wales
Director NameMrs Carol Anne Brooks
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2016(10 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMrs Penelope Anne Garry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(10 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesignholdersdirect.co.uk
Email address[email protected]
Telephone01691 654655
Telephone regionOswestry

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Lee Alexander Brooks
50.00%
Ordinary A
50 at £1Mr Paul Garry
50.00%
Ordinary A

Financials

Year2014
Net Worth£26,188
Cash£5,178
Current Liabilities£140,120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

16 April 2024Confirmation statement made on 13 April 2024 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (9 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (9 pages)
22 May 2017Appointment of Mrs Penelope Anne Garry as a director on 1 May 2016 (2 pages)
22 May 2017Appointment of Mrs Carol Anne Brooks as a director on 1 May 2016 (2 pages)
22 May 2017Appointment of Mrs Carol Anne Brooks as a director on 1 May 2016 (2 pages)
22 May 2017Appointment of Mrs Penelope Anne Garry as a director on 1 May 2016 (2 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 13 April 2011 (5 pages)
3 May 2011Annual return made up to 13 April 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
7 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
24 April 2008Return made up to 13/04/08; full list of members (4 pages)
24 April 2008Return made up to 13/04/08; full list of members (4 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 May 2007Return made up to 13/04/07; full list of members (7 pages)
23 May 2007Return made up to 13/04/07; full list of members (7 pages)
21 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
21 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
24 November 2006Registered office changed on 24/11/06 from: 2ND floor, refuge house 33-37 watergate row chester CH1 2LE (1 page)
24 November 2006Registered office changed on 24/11/06 from: 2ND floor, refuge house 33-37 watergate row chester CH1 2LE (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
13 April 2006Incorporation (19 pages)
13 April 2006Incorporation (19 pages)