BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED
Overview
Company Name | BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00591982 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED?
- Construction of utility projects for fluids (42210) / Construction
Where is BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED located?
Registered Office Address | 13-14 Flemming Court WF10 5HW Castleford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
STEEL CHIMNEYS (1982) LIMITED | Aug 06, 1982 | Aug 06, 1982 |
INDUSTRIAL CHIMNEY CO.(EDGLEY)LIMITED | Oct 15, 1957 | Oct 15, 1957 |
What are the latest accounts for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Brooke Edgley (Industrial Chimneys) Ltd as a person with significant control on Nov 27, 2024 | 1 pages | PSC07 | ||
Notification of Ptsg Electrical Services Limited as a person with significant control on Nov 27, 2024 | 2 pages | PSC02 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 26 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Adam John Coates as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nikhil Madhukar Varty as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Alexander Irvine as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 02, 2022 | 21 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Roger Peter Teasdale as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Ian Watford as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 005919820009 in full | 4 pages | MR04 | ||
Satisfaction of charge 005919820011 in full | 4 pages | MR04 | ||
Who are the officers of BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COATES, Adam John | Secretary | Flemming Court WF10 5HW Castleford 13-14 England | 236267210001 | |||||||
IRVINE, John Alexander | Director | Flemming Court WF10 5HW Castleford 13-14 England | Scotland | British | Company Director | 323468170001 | ||||
TEASDALE, Paul William | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Director | 130210840002 | ||||
VARTY, Nikhil Madhukar | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | American | Company Director | 323468380001 | ||||
HARWOOD, Elizabeth Margaret | Secretary | 19 Wheat Close WF13 3RL Dewsbury West Yorkshire | British | 12417830002 | ||||||
OLDROYD, Malcolm Stuart | Secretary | 54 Heckmondwike Road WF13 3PH Dewsbury West Yorkshire | British | 12417850001 | ||||||
SAVORY, Ian | Secretary | Flemming Court WF10 5HW Castleford 13-14 England | British | 122353020001 | ||||||
TAYLOR, Michael David | Secretary | 8 Gleneagles Avenue Hopwood OL10 2BZ Heywood Lancashire | British | Company Secretary | 13620650001 | |||||
ALEXANDER, Norman | Director | 12 Chapelfield Drive Worsley M28 0SU Manchester Greater Manchester | British | Company Director | 52821790001 | |||||
BATEY, Cara Louise | Director | Grimshaw Lane Middleton M24 1GQ Manchester Alma House England | England | British | Director | 206799190002 | ||||
BATLEY, Keith | Director | 14 Savile Place WF14 0AJ Mirfield West Yorkshire | British | Steeplejack | 12417860001 | |||||
BEDFORD, Sally Ann | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Director | 156506430002 | ||||
BROOKE, Thomas | Director | 12 Ashbourne View BD19 5JE Cleckheaton West Yorkshire | British | Steeplejack | 12417840001 | |||||
CLINKARD, Colin Charles | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Company Director | 189194550003 | ||||
CLINKARD, Colin Charles | Director | Grimshaw Lane Middleton M24 1GQ Manchester Alma House England | United Kingdom | British | Company Director | 189194550002 | ||||
CLINKARD, Colin Charles | Director | Morton Street Middleton M24 6AN Manchester Brooke House Lancashire England | United Kingdom | British | Director | 97340100003 | ||||
CLINKARD, Colin John | Director | Dinas Mawddwy SY20 9LX Machynlleth Wernddu Powys | British | Company Chairman | 12417870003 | |||||
COATES, Adam John | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Company Director | 48620750003 | ||||
DOUGLAS, Paul Malcolm | Director | Morton Street Middleton M24 6AN Manchester Brooke House Lancashire England | England | British | Regional Director | 71018510003 | ||||
GILDAY, Jonathan Anthony | Director | Grimshaw Lane Middleton M24 1GQ Manchester Alma House England | England | British | Director | 206799310001 | ||||
HYDE, Graham Francis | Director | 104 Belgrave Road New Moston M40 3SU Manchester Lancashire | British | Director | 35510870001 | |||||
JACKSON, Michael | Director | 8 New Park Place Farsley LS28 5TX Pudsey West Yorkshire | England | British | Sales And Marketing Director | 28524730001 | ||||
LONGLAND, Paul David | Director | 75 The Lawns Rolleston On Dove DE13 9DD Burton On Trent | British | Esp Director | 71018630002 | |||||
MARLER, Stephen Peter | Director | 21 Old Mill View WF12 9QJ Dewsbury West Yorkshire | British | Director | 12417890003 | |||||
MITCHELL, David William | Director | Grimshaw Lane Middleton M24 1GQ Manchester Alma House England | Scotland | Scottish | Company Director | 196537100001 | ||||
MORTON, David James | Director | Morton Street Middleton M24 6AN Manchester Brooke House Lancashire England | England | British | Regional Director | 52821700001 | ||||
OLDROYD, Malcolm Stuart | Director | 54 Heckmondwike Road WF13 3PH Dewsbury West Yorkshire | British | Accountant | 12417850001 | |||||
ROBERTS, David James | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Company Director | 79131000004 | ||||
ROBERTS, David James | Director | Grimshaw Lane Middleton M24 1GQ Manchester Alma House England | England | British | Managing Director | 79131000003 | ||||
SAVORY, Ian | Director | Grimshaw Lane Middleton M24 1GQ Manchester Alma House England | England | British | Accountant | 122353020001 | ||||
SMITH, Brian | Director | Flemming Court WF10 5HW Castleford 13-14 England | Scotland | British | Director | 206799490001 | ||||
TAYLOR, Michael David | Director | 8 Gleneagles Avenue Hopwood OL10 2BZ Heywood Lancashire | British | Accountant | 13620650001 | |||||
TEASDALE, Roger Peter | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Director | 236271550001 | ||||
WARWICK, Peter Watson | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Director | 206799020001 | ||||
WATFORD, Mark Ian | Director | Flemming Court WF10 5HW Castleford 13-14 England | England | British | Director | 5112590006 |
Who are the persons with significant control of BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ptsg Electrical Services Limited | Nov 27, 2024 | Flemming Court Whistler Drive WF10 5HW Castleford 13 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David James Roberts | May 01, 2017 | Flemming Court WF10 5HW Castleford 13-14 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Charles Clinkard | May 01, 2017 | Flemming Court WF10 5HW Castleford 13-14 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Brooke Edgley (Industrial Chimneys) Ltd | Apr 06, 2016 | Flemming Court WF10 5HW Castleford 11-14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0