BROOK STREET BUREAU LIMITED

BROOK STREET BUREAU LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROOK STREET BUREAU LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03295705
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROOK STREET BUREAU LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BROOK STREET BUREAU LIMITED located?

    Registered Office Address
    Capital Court
    30 Windsor Street
    UB8 1AB Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOK STREET BUREAU LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOK STREET BUREAU PLCJan 02, 1997Jan 02, 1997
    MOSSTRAIL PLCDec 17, 1996Dec 17, 1996

    What are the latest accounts for BROOK STREET BUREAU LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BROOK STREET BUREAU LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for BROOK STREET BUREAU LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Donald Mondano as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Registered office address changed from 34 George Street Luton Bedfordshire LU1 2AZ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on May 27, 2023

    1 pagesAD01

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    27 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB

    2 pagesAD02

    Register(s) moved to registered inspection location The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT

    2 pagesAD03

    Notification of Bafin Holdings as a person with significant control on Sep 16, 2019

    4 pagesPSC02

    Cessation of Manpower Holdings Limited as a person with significant control on Sep 16, 2019

    3 pagesPSC07

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    2 pagesCS01

    Appointment of Donald Mondano as a director on Oct 05, 2018

    2 pagesAP01

    Who are the officers of BROOK STREET BUREAU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITHAM, Damian Paul
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    Secretary
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    245341790001
    DONNELLY, Mark Joseph
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    Director
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    United KingdomBritish137181310001
    WHITHAM, Damian Paul
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    Director
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    United KingdomBritish106696670001
    CAHILL, Mark Anthony
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    Secretary
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    British2607030002
    JOHNSON, Steven Mark
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    Secretary
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    British137622810001
    MCDONALD, James Vincent
    Hatfield Road
    AL1 4JB St. Albans
    Clarence House 134
    Hertfordshire
    United Kingdom
    Secretary
    Hatfield Road
    AL1 4JB St. Albans
    Clarence House 134
    Hertfordshire
    United Kingdom
    British110013150001
    NAPPER, Ronald
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Secretary
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    235160650001
    NAPPER, Ronald
    Ladysmith Road
    EN1 3AB Enfield
    126
    Middlesex
    Secretary
    Ladysmith Road
    EN1 3AB Enfield
    126
    Middlesex
    British73875770001
    LEGIBUS SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390001
    ALBINGER, Sherri Lyn
    100 Manpower Place
    Milwaukee
    Wisconsin 53212
    United States
    Director
    100 Manpower Place
    Milwaukee
    Wisconsin 53212
    United States
    United StatesAmerican227360890001
    ASHWORTH, Charles John
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Director
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    United KingdomBritish57710410002
    ASHWORTH, Charles John
    12 Gledhow Park Road
    Chaple Allerton
    LS7 4JX Leeds
    West Yorkshire
    Director
    12 Gledhow Park Road
    Chaple Allerton
    LS7 4JX Leeds
    West Yorkshire
    British57710410001
    BANNERMAN, Erika
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Director
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    EnglandBritish248230340001
    CAHILL, Mark Anthony
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    Director
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    EnglandBritish2607030002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British40726920001
    HOWARD, Anthony James
    44 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    44 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British12873800002
    HOWARD, Anthony James
    279 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    Director
    279 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    British12873800001
    JOHNSON, Steven Mark
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    Director
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    United KingdomBritish137622810001
    JONES, Margaret
    2 Olive's Garden
    9 Station Road
    BS48 4PD Nailsea
    Somerset
    Director
    2 Olive's Garden
    9 Station Road
    BS48 4PD Nailsea
    Somerset
    British51023570002
    MONDANO, Donald
    100 Manpower Place
    Milwaukee
    Manpowergroup Inc
    Wisconsin 53212
    United States
    Director
    100 Manpower Place
    Milwaukee
    Manpowergroup Inc
    Wisconsin 53212
    United States
    United StatesAmerican251710200001
    NAPPER, Ronald
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Director
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    United KingdomBritish73875770002
    PAINTER, Simon James
    5301 North Ironwood Road
    Milwaukee
    C/O Manpowergroup Inc
    Wisconsin 53217
    United States
    Director
    5301 North Ironwood Road
    Milwaukee
    C/O Manpowergroup Inc
    Wisconsin 53217
    United States
    United StatesCanadian246011200001
    REYNARD, Fiona Caroline
    Holmesley
    Jason Hill Ley Hill
    HP5 3QW Chesham
    Buckinghamshire
    Director
    Holmesley
    Jason Hill Ley Hill
    HP5 3QW Chesham
    Buckinghamshire
    United KingdomBritish73876070001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Director
    89 Thurleigh Road
    SW12 8TY London
    EnglandBritish40718770002
    SNELL, Jeff William
    20 Partridge Lane
    MK43 8PQ Bromham
    Bedfordshire
    Director
    20 Partridge Lane
    MK43 8PQ Bromham
    Bedfordshire
    United KingdomBritish164423940002
    VAN HANDEL, Michael Joseph
    Manpower Place
    53212 Milwaukee
    100
    Wisconsin
    United States
    Director
    Manpower Place
    53212 Milwaukee
    100
    Wisconsin
    United States
    American51023370002

    Who are the persons with significant control of BROOK STREET BUREAU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Griffin Farm
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy
    Bedfordshire
    United Kingdom
    Sep 16, 2019
    Griffin Farm
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy
    Bedfordshire
    United Kingdom
    No
    Legal FormUnlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1618678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy Griffin Farm
    United Kingdom
    May 01, 2016
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy Griffin Farm
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4830153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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