AUKETT BROCKLISS GUY LIMITED

Register to unlock more data on OkredoRegister

AUKETT BROCKLISS GUY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781910

Incorporation date

03/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vivian House, Newham Road, Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to Vivian House Newham Road Truro Cornwall TR1 2DP on 2025-08-11
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon21/05/2024
Cessation of Christopher Malcolm Hubert as a person with significant control on 2024-05-14
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon06/01/2023
Register inspection address has been changed from Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF England to Studio G09, Krowji West Park Redruth Cornwall TR15 3GE
dot icon05/01/2023
Secretary's details changed for Mrs Siobhan Marie Robson on 2023-01-01
dot icon05/01/2023
Director's details changed for Mr Howard Miles on 2023-01-01
dot icon05/01/2023
Change of details for Mr Christopher Malcolm Hubert as a person with significant control on 2023-01-01
dot icon05/01/2023
Change of details for Mr Howard Miles as a person with significant control on 2023-01-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon09/06/2022
Termination of appointment of Christopher Malcolm Hubert as a director on 2022-05-31
dot icon17/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon29/06/2015
Director's details changed for Howard Miles on 2015-01-05
dot icon29/06/2015
Secretary's details changed for Mrs Siobhan Marie Robson on 2015-01-05
dot icon29/06/2015
Director's details changed for Christopher Malcolm Hubert on 2015-01-05
dot icon29/06/2015
Register inspection address has been changed from 6 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon20/06/2014
Director's details changed for Christopher Malcolm Hubert on 2014-06-01
dot icon20/06/2014
Director's details changed for Howard Miles on 2014-06-01
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Termination of appointment of Michael Aukett as a director
dot icon23/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon23/07/2013
Director's details changed for Howard Miles on 2013-06-14
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Registered office address changed from Atlantic Court 77 Kings Road London SW3 4NX on 2013-02-28
dot icon11/10/2012
Termination of appointment of John Brockliss as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr Michael Claude Aukett on 2012-04-01
dot icon20/06/2012
Director's details changed for Howard Miles on 2011-11-01
dot icon15/03/2012
Secretary's details changed for Mrs Siobhan Marie Rosbon on 2012-03-15
dot icon15/03/2012
Appointment of Mrs Siobhan Marie Rosbon as a secretary
dot icon15/03/2012
Termination of appointment of Jonathan Burr as a director
dot icon15/03/2012
Termination of appointment of Gillian Spencer as a secretary
dot icon28/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2011
Register inspection address has been changed
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon01/07/2010
Director's details changed for Howard Miles on 2010-06-03
dot icon01/07/2010
Director's details changed for Christopher Malcolm Hubert on 2010-06-03
dot icon01/07/2010
Director's details changed for John William Brockliss on 2010-06-03
dot icon18/06/2010
Appointment of Miss Gillian Nadine Spencer as a secretary
dot icon18/06/2010
Termination of appointment of Linda Churcher as a secretary
dot icon28/05/2010
Accounts for a small company made up to 2009-12-31
dot icon23/11/2009
Appointment of Mr Jonathan Burr as a director
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon30/06/2009
Secretary appointed miss linda eileen churcher
dot icon29/06/2009
Appointment terminated secretary allison aukett
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Full accounts made up to 2006-12-31
dot icon26/06/2008
Return made up to 03/06/08; full list of members
dot icon23/11/2007
Return made up to 03/06/07; full list of members
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned
dot icon25/01/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 03/06/06; full list of members
dot icon16/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Registered office changed on 03/05/06 from: tidemill house discovery quay falmouth cornwall TR11 3XP
dot icon03/05/2006
Ad 05/04/06--------- £ si 898@1=898 £ ic 100/998
dot icon03/05/2006
New secretary appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 03/06/05; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 03/06/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 03/06/03; full list of members
dot icon06/06/2003
Registered office changed on 06/06/03 from: c/o timothy guy design old carriage works moresk road truro cornwall TR1 1DG
dot icon24/12/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Registered office changed on 27/08/02 from: atlantic court 77 kings road london SW3 4NX
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
New secretary appointed
dot icon29/06/2002
Return made up to 03/06/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2001
Return made up to 03/06/01; full list of members
dot icon04/07/2000
Return made up to 03/06/00; full list of members
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon29/06/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Director's particulars changed
dot icon19/12/1999
Registered office changed on 19/12/99 from: the smokery greenhills rents london EC1M 6BN
dot icon20/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon20/10/1999
Ad 14/06/99--------- £ si 100@1=100 £ ic 2/102
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon03/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+4,483.33 % *

* during past year

Cash in Bank

£1,925.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
38.10K
-
0.00
42.00
-
2022
3
26.82K
-
0.00
1.93K
-
2022
3
26.82K
-
0.00
1.93K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

26.82K £Descended-29.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.93K £Ascended4.48K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/06/1999 - 03/06/1999
9278
Hallmark Registrars Limited
Nominee Director
03/06/1999 - 03/06/1999
8288
Mr Christopher Malcolm Hubert
Director
12/04/2006 - 31/05/2022
2
Burr, Jonathan Paul
Director
01/10/2009 - 31/10/2011
2
Aukett, Michael Claude
Director
03/06/1999 - 06/08/2013
6

Persons with Significant Control

3
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 AUKETT BROCKLISS GUY LIMITED

AUKETT BROCKLISS GUY LIMITED is an(a) Active company incorporated on 03/06/1999 with the registered office located at Vivian House, Newham Road, Truro, Cornwall TR1 2DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUKETT BROCKLISS GUY LIMITED?

toggle

AUKETT BROCKLISS GUY LIMITED is currently Active. It was registered on 03/06/1999 .

Where is AUKETT BROCKLISS GUY LIMITED located?

toggle

AUKETT BROCKLISS GUY LIMITED is registered at Vivian House, Newham Road, Truro, Cornwall TR1 2DP.

What does AUKETT BROCKLISS GUY LIMITED do?

toggle

AUKETT BROCKLISS GUY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AUKETT BROCKLISS GUY LIMITED have?

toggle

AUKETT BROCKLISS GUY LIMITED had 3 employees in 2022.

What is the latest filing for AUKETT BROCKLISS GUY LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.