ALLBROOK CONTRACT HIRE LIMITED

Register to unlock more data on OkredoRegister

ALLBROOK CONTRACT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390044

Incorporation date

20/06/1997

Size

Small

Contacts

Registered address

Registered address

Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon26/01/2026
Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to Second Floor, Block a Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 2026-01-26
dot icon14/01/2026
Secretary's details changed for Mrs Michelle Jane Davey on 2026-01-14
dot icon13/11/2025
Voluntary strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon02/09/2025
Application to strike the company off the register
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon25/06/2025
Accounts for a small company made up to 2024-12-31
dot icon03/12/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/01/2024
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/01/2023
Appointment of Mr Huw Jones as a director on 2023-01-16
dot icon16/01/2023
Termination of appointment of Ian Malcolm Parish as a director on 2023-01-16
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/10/2021
Termination of appointment of Adrian Philip Savory as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Ian Malcolm Parish as a director on 2021-10-01
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon03/06/2020
Appointment of Mr Adrian Philip Savory as a director on 2020-06-01
dot icon03/06/2020
Termination of appointment of Stephen Charles Fox as a director on 2020-06-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/06/2019
Appointment of Mrs Michelle Jane Davey as a secretary on 2019-06-01
dot icon11/06/2019
Termination of appointment of Geoffrey Mark Renshaw as a secretary on 2019-06-01
dot icon14/11/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/07/2017
Notification of Bam Nuttall Limited as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for Geoffrey Mark Renshaw on 2012-06-30
dot icon23/07/2012
Director's details changed for Stephen Charles Fox on 2012-06-30
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/07/2011
Secretary's details changed for Geoffrey Mark Renshaw on 2009-12-11
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of Martin Rogers as a director
dot icon11/07/2011
Appointment of Stephen Charles Fox as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/07/2009
Return made up to 20/06/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon03/07/2008
Return made up to 20/06/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 20/06/07; full list of members
dot icon25/05/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 20/06/06; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 20/06/05; full list of members
dot icon07/07/2004
Return made up to 20/06/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Certificate of change of name
dot icon07/07/2003
Return made up to 20/06/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon21/08/2002
Director resigned
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 20/06/02; full list of members
dot icon10/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 20/06/01; full list of members
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 20/06/00; full list of members
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 20/06/99; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
New secretary appointed
dot icon16/07/1998
Return made up to 20/06/98; full list of members
dot icon15/04/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon26/06/1997
Secretary resigned
dot icon20/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/1997 - 20/06/1997
99600
Rogers, Martin John
Director
08/05/2007 - 04/07/2011
19
Renshaw, Geoffrey Mark
Secretary
28/09/2001 - 01/06/2019
8
Savory, Adrian Philip
Director
01/06/2020 - 01/10/2021
3
Fox, Stephen Charles
Director
04/07/2011 - 01/06/2020
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLBROOK CONTRACT HIRE LIMITED

ALLBROOK CONTRACT HIRE LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLBROOK CONTRACT HIRE LIMITED?

toggle

ALLBROOK CONTRACT HIRE LIMITED is currently Active. It was registered on 20/06/1997 .

Where is ALLBROOK CONTRACT HIRE LIMITED located?

toggle

ALLBROOK CONTRACT HIRE LIMITED is registered at Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LS.

What does ALLBROOK CONTRACT HIRE LIMITED do?

toggle

ALLBROOK CONTRACT HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLBROOK CONTRACT HIRE LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to Second Floor, Block a Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 2026-01-26.