CompanyTrack
B

BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED

Dissolved London

Activities of head offices

0 employees
Activities of head offices
B

BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED

Activities of head offices

Founded 21 Mar 1963 Dissolved London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 13 Nov 2024
Confirmation Statement Submitted 19 Jun 2025
Net assets £508.91K £1.60K 2023 year on year
Total assets £508.91K £1.60K 2023 year on year
Total Liabilities £0.00
Charges 11
11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Johnson Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU

Credit Report

Discover BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£73.91k

Increased by £1.60k (+2%)

Net Assets

£508.91k

Increased by £1.60k (+0%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 380 Shares £37k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Aug 201540£5k£116.88
10 Oct 201450£5k£96.3
10 Oct 2014290£28k£96.3

Officers

Officers

3 active 27 resigned
Status
Adam John CoatesSecretaryUnknownUnknown6 Jul 2017Active
Adam John CoatesDirectorBritishEngland5716 Oct 2019Active
Paul William TeasdaleDirectorBritishEngland596 Jul 2017Active

Shareholders

Shareholders (2)

Ptsg Electrical Services Ltd
50.0%
5019 Jun 2025
Ptsg Electrical Services Ltd
50.0%
5019 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ptsg Electrical Services Limited

United Kingdom

Active
Notified 6 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Colin Charles Clinkard

Ceased 6 Jul 2017

Ceased

David James Roberts

Ceased 6 Jul 2017

Ceased

Group Structure

Group Structure

PREMIER TECHNICAL SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent
GRAPHMARS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS HOLDCO LIMITED united kingdom
BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED Current Company

Charges

Charges

11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
12 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
6 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
6 Aug 2025ResolutionResolutionsView(1 page)
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-19 with updatesView(4 pages)
18 Aug 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

12 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

6 Aug 2025 Resolution

Resolutions

19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-19 with updates

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

6 months ago on 18 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 12 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 6 Aug 2025

Resolutions

6 months ago on 6 Aug 2025

Confirmation statement made on 2025-06-19 with updates

8 months ago on 19 Jun 2025