ABOUT ALTON-BROOKE LIMITED
Alton-Brooke are sole suppliers of an extensive range of Specialist Fabrics, Wallpapers, Trimmings, Hand Gaufraged Leathers, Machine and Hand Woven Rugs from all over the world. Alton-Brooke are a supply source to all the major Interior Designs both Domestically and Internationally.
Find out about our product ranges by filtering by category or
by viewing an individual product
Alton-Brooke are sole suppliers of an extensive range of Specialist Fabrics, Wallpapers, Trimmings, Hand Gaufraged Leathers, Machine and Hand Woven Rugs from all over the world.
Alton-Brooke are a supply source to all the major Interior Designers both Domestically and Internationally.
KEY FINANCES
Year
2014
Assets
£511.5k
▲ £111.62k (27.91 %)
Cash
£341.39k
▲ £161.89k (90.18 %)
Liabilities
£427.02k
▲ £121.13k (39.60 %)
Net Worth
£84.48k
▼ £-9.51k (-10.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hammersmith and Fulham
- Company name
- ALTON-BROOKE LIMITED
- Company number
- 02319857
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Nov 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.alton-brooke.co.uk
- Phones
-
02073 767 008
02073 767 009
- Registered Address
- 202 DESIGN CENTRE EAST 2ND FLOOR,
CHELSEA HARBOUR,
LONDON,
SW10 0XF
ECONOMIC ACTIVITIES
- 46410
- Wholesale of textiles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Instagram
- View
LAST EVENTS
- 24 Nov 2016
- Confirmation statement made on 21 November 2016 with updates
- 20 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 07 Dec 2015
- Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 95
CHARGES
-
20 January 2012
- Status
- Outstanding
- Delivered
- 24 January 2012
-
Persons entitled
- Chelsea Harbour Limited
- Description
- The company's interest in the deposit of £16,809.00 see…
-
9 September 2010
- Status
- Outstanding
- Delivered
- 11 September 2010
-
Persons entitled
- Chelsea Harbour Limited
- Description
- £16,809.00 see image for full details.
-
30 July 1998
- Status
- Outstanding
- Delivered
- 5 August 1998
-
Persons entitled
- Chelsea Harbour Limited
- Description
- £16,809 deposit.
-
30 June 1995
- Status
- Outstanding
- Delivered
- 21 July 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
ALTON-BROOKE LIMITED DIRECTORS
David William Callaghan
Acting
- Appointed
- 01 June 2001
- Role
- Secretary
- Address
- 99 Aden Grove, London, N16 9NP
- Name
- CALLAGHAN, David William
David William Callaghan
Acting
- Occupation
- Sales Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 99 Aden Grove, London, N16 9NP
- Country Of Residence
- United Kingdom
- Name
- CALLAGHAN, David William
Peter Brooke Short
Acting
PSC
- Occupation
- Accountant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 5 Trinity Crescent, London, SW17 7AG
- Country Of Residence
- England
- Name
- SHORT, Peter Brooke
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Franco Cresto
Resigned
- Appointed
- 14 November 1991
- Resigned
- 01 June 2001
- Role
- Secretary
- Address
- 52 Fairfield Approach, Wraysbury, Staines, Middlesex, TW19 5DS
- Name
- CRESTO, Franco
Franco Cresto
Resigned
- Resigned
- 01 June 2001
- Occupation
- Sales Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 52 Fairfield Approach, Wraysbury, Staines, Middlesex, TW19 5DS
- Name
- CRESTO, Franco
John Douglas Flizet
Resigned
PSC
- Resigned
- 15 April 1999
- Occupation
- Marketing Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Monks Pool, 22 Waterford Lane, Lymington, Hampshire, SO41 3PS
- Name
- FLIZET, John Douglas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.