BROOK YORK (MENSWEAR) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03257239. The registration start date is October 1, 1996. The current status is Active.
Company Number | 03257239 |
Company Name | BROOK YORK (MENSWEAR) LIMITED |
Registered Address |
Central Building Worcester Road Stourport On Severn Worcestershire DY13 9AS |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-10-01 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-10-29 |
Returns Last Update | 2015-10-01 |
Confirmation Statement Due Date | 2021-10-15 |
Confirmation Statement Last Update | 2020-10-01 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
47710 | Retail sale of clothing in specialised stores |
Address |
CENTRAL BUILDING WORCESTER ROAD |
Post Town | STOURPORT ON SEVERN |
County | WORCESTERSHIRE |
Post Code | DY13 9AS |
Entity Name | Office Address |
---|---|
LYN OAKES LIMITED | Central Building, Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS |
Entity Name | Office Address |
---|---|
GASOLINE CLOTHING LTD | Gasoline Clothing Units 1 Bridge Works,worcester Rd, Stourport On Severn, Worcestershire, DY13 9AS, United Kingdom |
WORCESTER ROAD MOTORS LIMITED | Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS |
Entity Name | Office Address |
---|---|
GERVASE INVESTMENTS LTD | Riverside Business Centre, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ, United Kingdom |
ENGINEERING SUPPORT PROFESSIONALS LIMITED | D22 Redstone Wharf, Nelson Road, Stourport On Severn, Worcestershire, DY13 9QB, United Kingdom |
TALBOT PARTNERSHIP PROPERTIES LIMITED | Summerway Landfill, Hillary Road, Stourport On Severn, Worcestershire, DY13 9JP, England |
LOGIC PERSONNEL LTD | 21 Larford Farm, Astley, Stourport On Severn, DY13 0SQ, United Kingdom |
AVR EUROPE LTD | Unit 6 Solhampton Farm Business Park, Astley, Stourport On Severn, DY13 0RR, United Kingdom |
SITAS INVESTMENTS LIMITED | Office 6 Old Anglo House, Mitton Street, Stourport On Severn, DY13 9AQ, United Kingdom |
CONISTON COACHES LTD | Unit 15 and 16, Chadwick Bank Industrial Estate, Stourport On Severn, Worcestershire, DY13 9QW, United Kingdom |
HAMPSTALL RIVERSIDE INN LTD | First Floor, 15-16 High Street, Stourport On Severn, Worcestershire, DY13 8BP, United Kingdom |
DAIRYVALE CHEESE LIMITED | The Hampstall Inn, Astley Burf, Stourport On Severn, Worcestershire, DY13 0RY, United Kingdom |
EFFICIENT FUEL TECHNOLOGY (2020) LTD | Unit 45, Sandy Lane Business Park, Stourport On Severn, Worcestershire, DY13 9QB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
OAKES, Gillian Ann | Director (Active) | The Leys, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ | April 1941 / 9 May 2007 |
British / England |
Company Director |
OAKES, John Franklyn | Director (Active) | The Leys, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ | November 1936 / 25 April 2008 |
British / England |
Consultant |
OAKES, Simon Lyndsay Robert | Director (Active) | The Sheaf House, Bayton Clows Top, Kidderminster, Worcestershire, DY14 9LW | November 1961 / 9 May 2007 |
British / England |
Sales Director |
GOODWIN, Alison | Secretary (Resigned) | Jessamine Cottage, 55 Alveley, Bridgnorth, Shropshire, WV15 6NG | / 1 July 1998 |
/ |
|
HALAGAN, Philippa Jane Elizabeth | Secretary (Resigned) | 20 Swallowfall Avenue, Stourbridge, West Midlands, DY8 3LB | / 1 October 1996 |
/ |
|
JONES, David Brian | Secretary (Resigned) | 19 The Lawley, Halesowen, West Midlands, B63 1JB | / 9 May 2007 |
/ |
|
RYDER, Paul Nicholas | Secretary (Resigned) | 17 Burmese Way, Rowley Regis, West Midlands, B65 8QA | / 1 August 2003 |
/ |
|
BREWER, Kevin, Dr | Nominee Director (Resigned) | Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | April 1952 / 1 October 1996 |
British / England |
|
HALAGAN, Philippa Jane Elizabeth | Director (Resigned) | 20 Swallowfall Avenue, Stourbridge, West Midlands, DY8 3LB | December 1957 / 1 October 1996 |
British / |
Homeopath |
JONES, David Brian | Director (Resigned) | 19 The Lawley, Halesowen, West Midlands, B63 1JB | November 1945 / 9 May 2007 |
British / |
Accountant |
PARKES, Beulah Mary | Director (Resigned) | 312 Hagley Road, Stourbridge, West Midlands, DY9 0RH | August 1931 / 1 October 1996 |
British / |
Company Director |
RYDER, Alison | Director (Resigned) | 17 Burmese Way, Rowley Regis, West Midlands, B65 8QA | February 1967 / 1 July 1998 |
British / |
Director |
RYDER, Paul Nicholas | Director (Resigned) | 17 Burmese Way, Rowley Regis, West Midlands, B65 8QA | May 1960 / 1 August 2003 |
British / |
Administration Manager |
WARRINGTON, Clive | Director (Resigned) | 25 New Forest Close, Rock, Kidderminster, Worcestershire, DT14 9TJ | April 1938 / 25 April 2008 |
British / |
Consultant |
Post Town | STOURPORT ON SEVERN |
Post Code | DY13 9AS |
SIC Code | 47710 - Retail sale of clothing in specialised stores |
Please provide details on BROOK YORK (MENSWEAR) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.