ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brooks Group Ltd

Brooks Group Ltd is an active company incorporated on 20 November 2018 with the registered office located in Alfreton, Derbyshire. Brooks Group Ltd was registered 6 years ago.
Status
Active
Active since 1 year 7 months ago
Active proposal to strike off
Company No
11687681
Private limited company
Age
6 years
Incorporated 20 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 278 days
Dated 19 November 2023 (1 year 9 months ago)
Next confirmation dated 19 November 2024
Was due on 3 December 2024 (9 months ago)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (7 days ago)
Contact
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (18 days ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Corporate Strategy Director • American • Lives in United States • Born in Sep 1998
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Jul 1982
Mr Jules Thomas Horne
PSC • American • Lives in United States • Born in Sep 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
The Vehicle Site Limited
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.41K
Decreased by £28.8K (-89%)
Total Liabilities
-£18.27K
Decreased by £58.16K (-76%)
Net Assets
-£14.86K
Increased by £29.36K (-66%)
Debt Ratio (%)
535%
Increased by 297.88% (+126%)
Latest Activity
Registered Address Changed
18 Days Ago on 20 Aug 2025
Registered Address Changed
25 Days Ago on 13 Aug 2025
Mr Jules Thomas Horne Appointed
2 Months Ago on 23 Jun 2025
Jules Thomas Horne (PSC) Appointed
2 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 9 May 2025
Matthew Parry Resigned
4 Months Ago on 9 May 2025
Matthew Parry (PSC) Resigned
4 Months Ago on 9 May 2025
Compulsory Strike-Off Suspended
5 Months Ago on 13 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 11 Feb 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Get Credit Report
Discover Brooks Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Matthew Parry as a director on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #1835, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been suspended
Submitted on 13 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2025
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to #1835, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2 January 2025
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year