PARBROOK LIMITED
Overview
| Company Name | PARBROOK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06246778 |
| 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 PARBROOK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARBROOK LIMITED located?
| Registered Office Address | Management Block Globe Mill Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARBROOK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PARBROOK LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for PARBROOK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mrs Lisa Joanne Thompson on Nov 24, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on Apr 05, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PARBROOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNOR, Janet Caroline | Director | Globe Mill Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | Isle Of Man | British | 172220030001 | |||||||||
| THOMPSON, Lisa Joanne | Director | Globe Mill Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | Isle Of Man | British | 189873190002 | |||||||||
| CUMBERLAND SECRETARIES LIMITED | Secretary | Kirkstall Road LS3 1YN Leeds 98 United Kingdom |
| 59914060002 | ||||||||||
| CAIN, Claire Marie | Director | Kirkstall Road LS3 1YN Leeds 98 England | Isle Of Man | British | 154441550001 | |||||||||
| DIXON, Joanne Rebecca | Director | Kirkstall Road LS3 1YN Leeds 98 United Kingdom | Isle Of Man | British | 185830300001 | |||||||||
| O'RORKE, Susan | Director | Kirkstall Road LS3 1YN Leeds 98 | Isle Of Man | British | 48247880002 | |||||||||
| O'RORKE, Susan | Director | 7 Wesley Terrace IM1 3HG Douglas Isle Of Man | Isle Of Man | British | 48247880002 | |||||||||
| SMITH, Christopher Stephen | Director | Kirkstall Road LS3 1YN Leeds 98 | Isle Of Man | British | 153058430001 | |||||||||
| SMITH, Christopher Stephen | Director | 8 Langdale Close Lakeside Gardens IM3 2DD Onchan Isle Of Man | Isle Of Man | British | 153058430001 | |||||||||
| WILLIAMSON, Ryan John | Director | Kirkstall Road LS3 1YN Leeds 98 United Kingdom | Isle Of Man | British | 185804410001 | |||||||||
| CUMBERLAND DIRECTORS LIMITED | Director | Suite 3 98 Kirkstall Road LS3 1YN Leeds | 82801190002 |
Who are the persons with significant control of PARBROOK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan James Lewis | Apr 06, 2016 | Globe Mill Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No |
Nationality: British Country of Residence: England | |||
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