BROOK YORK (MENSWEAR) LIMITED

Address:
Central Building, Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
47710 Retail sale of clothing in specialised stores

Office Location

Address CENTRAL BUILDING
WORCESTER ROAD
Post Town STOURPORT ON SEVERN
County WORCESTERSHIRE
Post Code DY13 9AS

Companies with the same location

Entity Name Office Address
LYN OAKES LIMITED Central Building, Worcester Road, Stourport On Severn, Worcestershire, DY13 9AS

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town STOURPORT ON SEVERN
Post Code DY13 9AS
SIC Code 47710 - Retail sale of clothing in specialised stores

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches