BROOKS MACDONALD GROUP PLC

BROOKS MACDONALD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBROOKS MACDONALD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04402058
    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 BROOKS MACDONALD GROUP PLC?

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

    Where is BROOKS MACDONALD GROUP PLC located?

    Registered Office Address
    40 Leadenhall Street
    EC3A 2BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOKS MACDONALD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BROOKS MACDONALD GROUP LIMITEDMar 22, 2002Mar 22, 2002

    What are the latest accounts for BROOKS MACDONALD GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BROOKS MACDONALD GROUP PLC?

    Last Confirmation Statement Made Up ToMar 23, 2027
    Next Confirmation Statement DueApr 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2026
    OverdueNo

    What are the latest filings for BROOKS MACDONALD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Michael Burgess on Mar 20, 2026

    2 pagesCH01

    Cancellation of shares by a PLC. Statement of capital on Oct 27, 2025

    • Capital: GBP 158,830.00
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 31, 2025

    • Capital: GBP 158,772.09
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares by a PLC. Statement of capital on Sep 19, 2025

    • Capital: GBP 159,770
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Sep 09, 2025

    • Capital: GBP 159,795.39
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Sep 29, 2025

    • Capital: GBP 159,470
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 13, 2025

    • Capital: GBP 158,930.00
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Euan George Munro as a director on Dec 03, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2025

    169 pagesAA

    Registered office address changed from 21 Lombard Street London EC3V 9AH England to 40 Leadenhall Street London EC3A 2BJ on Nov 20, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Purchase own shares 28/10/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Cancellation of shares by a PLC. Statement of capital on Sep 01, 2025

    • Capital: GBP 159,825.39
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 21, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares by a PLC. Statement of capital on Aug 28, 2025

    • Capital: GBP 159,855.39
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 29, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS TRANSACTION

    Cancellation of shares by a PLC. Statement of capital on Aug 08, 2025

    • Capital: GBP 159,985.39
    4 pagesSH07

    legacy

    pagesANNOTATION

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of BROOKS MACDONALD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAYLOR, Philip
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    269679490001
    BURGESS, Robert Michael
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish176303590006
    JONES, Katherine Louise
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish176589470002
    KERSHAW, Dagmar Aspatria Kent
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish150026250003
    LINWOOD, John Frederick
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish250888770001
    MONTAGUE, Andrea Gertrude Martha
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    ScotlandBritish156552670001
    MUNRO, Euan George
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish337559710001
    RAWLINGSON, James Hedley
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandBritish162948660002
    SLENDEBROEK, Maarten Frederik
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    England
    EnglandDutch,Swedish316690190001
    BROOMFIELD, Simon
    Welbeck Street
    W1G 0AY London
    72
    England
    Secretary
    Welbeck Street
    W1G 0AY London
    72
    England
    199292860001
    COOK, Lucy Louise
    Welbeck Street
    W1G 0AY London
    72
    England
    Secretary
    Welbeck Street
    W1G 0AY London
    72
    England
    188338430001
    JACKSON, Simon James
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    Secretary
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    British82393860001
    KING, Robert Gaius
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    264008840001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CARRUTHERS, Alan Thomas
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish256545350001
    CONNELLAN, Caroline Mary
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    United KingdomBritish201249510001
    CROSS, Lynsey Jane
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    United KingdomBritish213128240001
    GUMPEL, Jonathan Maximillian
    High Oaks
    Bracken Close, Wonersh Park
    GU5 0QS Guildford
    Surrey
    Director
    High Oaks
    Bracken Close, Wonersh Park
    GU5 0QS Guildford
    Surrey
    EnglandBritish13513180003
    HARRIS, Colin Robert
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish141300990003
    HOLMES, Nicholas Ian
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    United KingdomBritish151527260001
    JACKSON, Simon James
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    United KingdomBritish82393860001
    KNIGHT, Christopher John
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish47924860003
    LAWES, Nicholas
    Prospect Cottage Three Leg Cross
    Ticehurst
    TN5 7HL Wadhurst
    East Sussex
    Director
    Prospect Cottage Three Leg Cross
    Ticehurst
    TN5 7HL Wadhurst
    East Sussex
    British44821950002
    MACDONALD, Christopher Anthony James
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish43886300001
    PRICE, Richard Stanley
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish189965600002
    SEYMOUR-WILLIAMS, Diane
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    United KingdomBritish34259520006
    SHEPHERD, Andrew William
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish212600310001
    SHEPHERD, Andrew William
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish151527390001
    SPENCER, Richard Hugh
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish13513190005
    STEWART, David
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish189076730001
    THORPE, Benjamin Lee
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritish267796530001
    WOMBWELL, Simon Paul
    Welbeck Street
    W1G 0AY London
    72
    England
    Director
    Welbeck Street
    W1G 0AY London
    72
    England
    EnglandBritish172035690001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    What are the latest statements on persons with significant control for BROOKS MACDONALD GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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