John Brooke (Timber Treatments) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Trade Debtors£2,116,758 +17.51%
Employees£10 0%
Total assets£1,651,973 -30.17%

Details

Company type Private Limited Company, Active
Company Number 04098064
Record last updated Wednesday, June 3, 2020 2:50:43 AM UTC
Official Address The Sawmill Fosse Way Nevile
Locality Nevile
Region Nottinghamshire, England
Postal Code NG125PS
Sector Recovery of sorted materials

Charts

Visits

JOHN BROOKE (TIMBER TREATMENTS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12024-62024-72024-122025-22025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 30, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 5, 2019 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 29, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Financials Jul 17, 2014 Annual accounts Annual accounts
Registry Apr 1, 2014 Change of particulars for director Change of particulars for director
Registry Oct 18, 2013 Annual return Annual return
Financials Apr 24, 2013 Annual accounts Annual accounts
Registry Oct 22, 2012 Annual return Annual return
Financials Apr 18, 2012 Annual accounts Annual accounts
Registry Nov 17, 2011 Annual return Annual return
Financials Jun 27, 2011 Annual accounts Annual accounts
Registry Apr 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 10, 2010 Annual return Annual return
Registry Nov 1, 2010 Appointment of a man as Director and Waste Manager Appointment of a man as Director and Waste Manager
Registry Sep 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 9, 2010 Annual accounts Annual accounts
Registry Oct 15, 2009 Annual return Annual return
Registry Oct 15, 2009 Change of particulars for director Change of particulars for director
Registry Oct 15, 2009 Change of particulars for director 4098... Change of particulars for director 4098...
Financials Jun 18, 2009 Annual accounts Annual accounts
Registry Nov 27, 2008 Annual return Annual return
Registry Nov 27, 2008 Annual return 4098... Annual return 4098...
Registry Nov 27, 2008 Annual return Annual return
Financials Aug 7, 2008 Annual accounts Annual accounts
Registry Jul 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 1, 2007 Annual accounts Annual accounts
Financials Jun 14, 2006 Annual accounts 4098... Annual accounts 4098...
Registry Oct 31, 2005 Annual return Annual return
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry Oct 21, 2004 Annual return Annual return
Financials Sep 16, 2004 Annual accounts Annual accounts
Registry Oct 22, 2003 Annual return Annual return
Financials Aug 19, 2003 Annual accounts Annual accounts
Registry Oct 15, 2002 Annual return Annual return
Financials Aug 21, 2002 Annual accounts Annual accounts
Registry Nov 3, 2001 Annual return Annual return
Registry Nov 13, 2000 Appointment of a director Appointment of a director
Registry Nov 13, 2000 Appointment of a director 4098... Appointment of a director 4098...
Registry Nov 13, 2000 Appointment of a secretary Appointment of a secretary
Registry Oct 30, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 30, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 30, 2000 Resignation of a director Resignation of a director
Registry Oct 24, 2000 Four appointments: 2 women and 2 men,: 2 women and 2 men Four appointments: 2 women and 2 men,: 2 women and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)