ALANBROOKES LIMITED

Register to unlock more data on OkredoRegister

ALANBROOKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04989104

Incorporation date

09/12/2003

Size

Dormant

Contacts

Registered address

Registered address

24 Glove Factory Studios, Holt, Wiltshire BA14 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon18/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon07/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon08/11/2022
Satisfaction of charge 1 in full
dot icon26/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-09 with updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/05/2021
Solvency Statement dated 12/03/21
dot icon15/04/2021
Statement by Directors
dot icon15/04/2021
Statement of capital on 2021-04-15
dot icon15/04/2021
Resolutions
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon14/09/2020
Registration of charge 049891040002, created on 2020-09-10
dot icon16/07/2020
Registered office address changed from The Coach House Hyde Lodge Hyde Stroud Gloucestershire GL6 8NZ United Kingdom to 24 Glove Factory Studios Holt Wiltshire BA14 6RL on 2020-07-16
dot icon03/07/2020
Termination of appointment of James Maurice Hill as a director on 2020-06-30
dot icon03/07/2020
Cessation of James Maurice Hill as a person with significant control on 2020-03-31
dot icon09/04/2020
Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to The Coach House Hyde Lodge Hyde Stroud Gloucestershire GL6 8NZ on 2020-04-09
dot icon01/04/2020
Registered office address changed from Hyde Lodge Hyde, Nr Chalford Stroud Gloucestershire GL6 8NZ to 48 Boulevard Weston-Super-Mare BS23 1NF on 2020-04-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon09/02/2018
Change of details for Mr Andrew Stephen Fisher as a person with significant control on 2018-02-09
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Notification of James Hill as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Andrew Stephen Fisher on 2013-12-01
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Certificate of change of name
dot icon19/07/2011
Resolutions
dot icon01/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon23/11/2010
Director's details changed for Mr Andrew Stephen Fisher on 2010-05-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Andrew Stephen Fisher on 2009-10-01
dot icon18/01/2010
Termination of appointment of Andrew Fisher & Company as a secretary
dot icon23/03/2009
Director appointed mr andrew stephen fisher
dot icon19/12/2008
Return made up to 09/12/08; full list of members
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2008
Certificate of change of name
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Director appointed mr james maurice hill
dot icon09/06/2008
Appointment terminated director colin jackson
dot icon09/06/2008
Registered office changed on 09/06/2008 from units 12-13 steventon storage facility hanney road steventon oxfordshire OX13 6AP
dot icon29/04/2008
Return made up to 09/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Accounts for a small company made up to 2006-03-31
dot icon19/12/2006
Return made up to 09/12/06; full list of members
dot icon21/03/2006
Return made up to 09/12/05; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2005-03-31
dot icon27/01/2005
Return made up to 09/12/04; full list of members
dot icon28/10/2004
Director resigned
dot icon22/10/2004
Ad 06/09/04--------- £ si 17@1=17 £ ic 1/18
dot icon05/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon30/07/2004
New director appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New director appointed
dot icon15/07/2004
Memorandum and Articles of Association
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
£ nc 1000/105000 14/06/04
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Registered office changed on 12/07/04 from: 10 saint helens mews abingdon oxfordshire OX14 5SA
dot icon25/06/2004
New secretary appointed
dot icon22/06/2004
New director appointed
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
Director resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: 6-8 underwood street london N1 7JQ
dot icon12/01/2004
Certificate of change of name
dot icon09/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
215.22K
-
0.00
-
-
2022
1
215.22K
-
0.00
-
-
2023
1
215.22K
-
0.00
-
-
2023
1
215.22K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

215.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Jackson
Director
06/01/2004 - 06/01/2004
12
Mr Colin Jackson
Director
14/06/2004 - 06/06/2008
12
Fisher, Andrew Stephen
Director
20/03/2009 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALANBROOKES LIMITED

ALANBROOKES LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at 24 Glove Factory Studios, Holt, Wiltshire BA14 6RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANBROOKES LIMITED?

toggle

ALANBROOKES LIMITED is currently Active. It was registered on 09/12/2003 .

Where is ALANBROOKES LIMITED located?

toggle

ALANBROOKES LIMITED is registered at 24 Glove Factory Studios, Holt, Wiltshire BA14 6RL.

What does ALANBROOKES LIMITED do?

toggle

ALANBROOKES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALANBROOKES LIMITED have?

toggle

ALANBROOKES LIMITED had 1 employees in 2023.

What is the latest filing for ALANBROOKES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-09 with no updates.