BRACKMILLS INDUSTRIAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BRACKMILLS INDUSTRIAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06883227

Incorporation date

21/04/2009

Size

Small

Contacts

Registered address

Registered address

Century House, 1 The Lakes, Northampton NN4 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2009)
dot icon18/02/2026
Termination of appointment of Stephen Andrew Hylton as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Maria Louise Mckeown as a director on 2026-02-18
dot icon25/11/2025
Accounts for a small company made up to 2025-03-31
dot icon31/07/2025
Appointment of Gemma Gemma Osborne as a director on 2025-07-08
dot icon31/07/2025
Appointment of Mr Keith Graham Dorrill as a director on 2025-07-29
dot icon16/06/2025
Termination of appointment of Philip Larratt as a director on 2025-06-16
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon30/12/2024
Appointment of Mr Michael Cupoli as a director on 2024-12-24
dot icon28/11/2024
Accounts for a small company made up to 2024-03-31
dot icon20/05/2024
Termination of appointment of David Fraser Drummond as a director on 2024-05-20
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon19/04/2024
Termination of appointment of Jonathan Nunn as a director on 2024-04-19
dot icon17/04/2024
Termination of appointment of Howard James Wilson as a director on 2024-04-17
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/12/2023
Termination of appointment of Howard James Wilson as a secretary on 2023-12-12
dot icon15/12/2023
Termination of appointment of Zach Patel-Champion as a director on 2023-12-12
dot icon15/12/2023
Appointment of Mrs Charlotte Anna Wright as a secretary on 2023-12-12
dot icon05/09/2023
Termination of appointment of Michelle Coles as a director on 2023-09-05
dot icon05/09/2023
Appointment of Mrs Maria Louise Mckeown as a director on 2023-09-05
dot icon14/08/2023
Termination of appointment of Michelle Coles as a secretary on 2023-08-14
dot icon14/08/2023
Appointment of Mr Howard James Wilson as a secretary on 2023-08-14
dot icon26/07/2023
Appointment of Mr Jonathan Nunn as a director on 2023-07-11
dot icon17/07/2023
Registered office address changed from C/O Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 2023-07-17
dot icon17/07/2023
Secretary's details changed for Mrs Michelle Coles on 2023-06-19
dot icon17/07/2023
Director's details changed for Mrs Charlotte Anna Wright on 2023-06-19
dot icon17/07/2023
Director's details changed for Mr Howard James Wilson on 2023-06-19
dot icon17/07/2023
Director's details changed for Mr David Fraser Drummond on 2023-06-19
dot icon17/07/2023
Director's details changed for Mr Kevin James Mcallister on 2023-06-19
dot icon17/07/2023
Director's details changed for Mr Stephen Andrew Hylton on 2023-06-19
dot icon17/07/2023
Director's details changed for Mr Richard John Baker on 2023-06-19
dot icon17/07/2023
Director's details changed for Mrs Michelle Coles on 2023-06-19
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon14/02/2023
Appointment of Mr Alistair George Shepherd as a director on 2023-02-14
dot icon13/02/2023
Termination of appointment of Ian James Lewis as a director on 2023-01-17
dot icon13/02/2023
Termination of appointment of Martin Andrew Paynter as a director on 2023-01-17
dot icon13/02/2023
Appointment of Mr Zach Patel-Champion as a director on 2023-02-14
dot icon13/02/2023
Appointment of Mr Philip Larratt as a director on 2023-02-14
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/06/2022
Termination of appointment of James William Hill as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Aisha Aziz Ali as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Sharon Louise Hacker as a director on 2022-06-01
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/09/2021
Termination of appointment of Joe Anzalone as a director on 2021-09-21
dot icon27/07/2021
Termination of appointment of Annie Elizabeth Carney as a director on 2021-07-23
dot icon27/07/2021
Termination of appointment of John Harley as a director on 2021-07-23
dot icon29/06/2021
Appointment of Miss Aisha Aziz Ali as a director on 2021-06-23
dot icon15/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon10/11/2020
Termination of appointment of Robert Thomas Charles Whittle as a director on 2020-10-23
dot icon10/11/2020
Appointment of Mr Joe Anzalone as a director on 2020-10-23
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon10/12/2019
Register inspection address has been changed from C/O C/O John Lewis Partnership 1-2 Mercury Drive Brackmills Industrial Estate Northampton Northamptonshire NN4 7PN United Kingdom to Brackmills Industrial Estate Ltd in N Out Autocentres, Caswell Road, Brackmills Industrial Estate Northampton Northamptonshire NN4 7PW
dot icon09/12/2019
Appointment of Miss Annie Elizabeth Carney as a director on 2019-09-24
dot icon09/12/2019
Appointment of Mr Kevin James Mcallister as a director on 2019-09-24
dot icon05/11/2019
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Appointment of Mr Jonathan Sefton Morgan as a director on 2019-05-21
dot icon30/05/2019
Appointment of Mr David Fraser Drummond as a director on 2019-05-21
dot icon29/05/2019
Appointment of Mr Stephen Andrew Hylton as a director on 2019-05-21
dot icon28/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/10/2018
Appointment of Miss Sharon Louise Hacker as a director on 2018-05-22
dot icon12/07/2018
Appointment of Mr Robert Thomas Charles Whittle as a director on 2018-05-22
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2017-03-31
dot icon01/09/2017
Termination of appointment of Nicholas Michael Russell as a director on 2017-09-01
dot icon02/05/2017
Termination of appointment of Anthony David Moore as a director on 2017-05-02
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon02/05/2017
Appointment of Mr Nicholas Michael Russell as a director on 2017-04-25
dot icon28/03/2017
Termination of appointment of Mark Rich as a director on 2017-03-21
dot icon07/02/2017
Termination of appointment of Shane Philip Lewington as a director on 2017-02-06
dot icon03/02/2017
Appointment of Mr James William Hill as a director on 2016-11-22
dot icon01/12/2016
Termination of appointment of Jonathan Nunn as a director on 2016-11-22
dot icon19/09/2016
Termination of appointment of Marcus Benedict Lightfoot as a director on 2016-09-13
dot icon07/07/2016
Accounts for a small company made up to 2016-03-31
dot icon01/07/2016
Appointment of Mr Shane Philip Lewington as a director on 2016-06-21
dot icon01/07/2016
Termination of appointment of Vijayakrishnan Rajaram as a director on 2016-06-21
dot icon18/05/2016
Appointment of Mr Anthony David Moore as a director on 2016-05-17
dot icon17/05/2016
Annual return made up to 2016-04-21 no member list
dot icon22/04/2016
Termination of appointment of Karl Clive Hodgkinson as a director on 2016-04-13
dot icon14/03/2016
Appointment of Mr Howard James Wilson as a director on 2016-01-19
dot icon14/03/2016
Appointment of Mrs Michelle Coles as a secretary on 2016-03-14
dot icon29/02/2016
Termination of appointment of Mark Rickard as a director on 2016-02-23
dot icon29/02/2016
Termination of appointment of Christopher Edward Keogh as a director on 2016-01-19
dot icon29/02/2016
Termination of appointment of Christopher Haynes as a director on 2016-02-23
dot icon13/01/2016
Appointment of Mr Ian James Lewis as a director on 2015-07-28
dot icon16/09/2015
Appointment of Mr Karl Clive Hodgkinson as a director on 2015-06-16
dot icon30/07/2015
Accounts for a small company made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Sara Marie Homer as a secretary on 2015-06-16
dot icon09/07/2015
Termination of appointment of Steven Ward as a director on 2015-05-21
dot icon09/07/2015
Termination of appointment of Keith John Court as a director on 2015-05-21
dot icon19/05/2015
Annual return made up to 2015-04-21 no member list
dot icon10/04/2015
Appointment of Mr Christopher Haynes as a director on 2014-11-11
dot icon01/04/2015
Appointment of Mr Marcus Benedict Lightfoot as a director on 2015-03-24
dot icon24/03/2015
Appointment of Mr Mark Rickard as a director on 2015-02-24
dot icon24/03/2015
Appointment of Mr Mark Rich as a director on 2015-03-24
dot icon27/10/2014
Appointment of Mr Christopher Edward Keogh as a director on 2014-10-07
dot icon27/10/2014
Termination of appointment of Elaine Jeannette Harries as a director on 2014-10-07
dot icon16/08/2014
Accounts for a small company made up to 2014-03-31
dot icon08/08/2014
Appointment of Mr Vijayakrishnan Rajaram as a director on 2014-07-15
dot icon08/08/2014
Termination of appointment of Peter Jack Hannon as a director on 2014-06-10
dot icon14/05/2014
Annual return made up to 2014-04-21 no member list
dot icon14/05/2014
Termination of appointment of a director
dot icon14/05/2014
Termination of appointment of Toni Agland as a director
dot icon14/05/2014
Termination of appointment of Glyn Creaser as a director
dot icon14/05/2014
Termination of appointment of Glyn Creaser as a director
dot icon14/05/2014
Termination of appointment of Mark Wilkins as a director
dot icon14/05/2014
Termination of appointment of Toni Agland as a director
dot icon18/12/2013
Appointment of Mrs Charlotte Anna Wright as a director
dot icon11/11/2013
Appointment of Mr Jonathan Nunn as a director
dot icon10/10/2013
Appointment of Mrs Michelle Coles as a director
dot icon01/08/2013
Appointment of Mr Steven Ward as a director
dot icon09/07/2013
Accounts for a small company made up to 2013-03-31
dot icon29/05/2013
Termination of appointment of Andrew Leeds as a director
dot icon29/05/2013
Termination of appointment of Darren Stead as a director
dot icon29/05/2013
Termination of appointment of Gary Tillie as a director
dot icon08/05/2013
Annual return made up to 2013-04-21 no member list
dot icon20/03/2013
Appointment of Ms Elaine Jeannette Harries as a director
dot icon11/10/2012
Accounts for a small company made up to 2012-03-31
dot icon21/06/2012
Termination of appointment of Sheryl Waskiw as a director
dot icon21/06/2012
Appointment of Mr Keith John Court as a director
dot icon29/05/2012
Appointment of Mrs Sara Marie Homer as a secretary
dot icon28/05/2012
Termination of appointment of John Corrigan as a director
dot icon21/05/2012
Appointment of Mr Mark Wilkins as a director
dot icon20/05/2012
Termination of appointment of Christopher Barker as a secretary
dot icon18/05/2012
Annual return made up to 2012-04-21 no member list
dot icon18/05/2012
Register inspection address has been changed from C/O C/O Ipsl 100 Pavilion Drive Northampton NN4 7YP United Kingdom
dot icon16/05/2012
Director's details changed for Mr Gary Tillie on 2012-05-16
dot icon09/05/2012
Appointment of Mr Christopher David Barker as a secretary
dot icon02/05/2012
Termination of appointment of Ian Leather as a director
dot icon25/01/2012
Appointment of Mr Richard Baker as a director
dot icon03/01/2012
Termination of appointment of Mark Wilkins as a director
dot icon21/07/2011
Appointment of Mrs Toni Joyce Mary Agland as a director
dot icon21/07/2011
Appointment of Mr Darren Stead as a director
dot icon08/07/2011
Appointment of Mr Andrew Peter Leeds as a director
dot icon27/06/2011
Accounts for a small company made up to 2011-03-31
dot icon20/06/2011
Appointment of Mr Gary Tillie as a director
dot icon09/05/2011
Appointment of Sheryl Lesley Waskiw as a director
dot icon04/05/2011
Annual return made up to 2011-04-21 no member list
dot icon04/05/2011
Director's details changed for Peter Jack Hannon on 2011-05-04
dot icon16/03/2011
Termination of appointment of Kenneth Smithson as a director
dot icon16/03/2011
Termination of appointment of Stephen Hylton as a director
dot icon07/01/2011
Appointment of Mr Mark James Meadowcroft as a director
dot icon17/12/2010
Appointment of Mr Stephen Andrew Hylton as a director
dot icon17/12/2010
Termination of appointment of Paul Leggett as a director
dot icon31/08/2010
Appointment of Mrs Sara Marie Homer as a director
dot icon31/08/2010
Appointment of Mr Ian Leather as a director
dot icon15/07/2010
Accounts for a small company made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-04-21 no member list
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Director's details changed for Kenneth Smithson on 2010-03-30
dot icon06/07/2010
Director's details changed for Peter Jack Hannon on 2009-10-01
dot icon06/07/2010
Director's details changed for Mark Wilkins on 2010-03-30
dot icon06/07/2010
Register inspection address has been changed
dot icon06/07/2010
Director's details changed for John Corrigan on 2009-10-01
dot icon06/07/2010
Director's details changed for Glyn Robert Creaser on 2009-10-01
dot icon06/07/2010
Director's details changed for Paul Leggett on 2009-10-01
dot icon06/07/2010
Termination of appointment of Emw Secretaries Limited as a secretary
dot icon05/07/2010
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 2010-07-05
dot icon01/02/2010
Termination of appointment of Martin Davies as a director
dot icon31/01/2010
Appointment of Martin Paynter as a director
dot icon29/06/2009
Director appointed martin victor davies
dot icon18/06/2009
Director appointed kenneth smithson
dot icon18/06/2009
Director appointed mark wilkins
dot icon18/06/2009
Director appointed glyn robert creaser
dot icon18/06/2009
Director appointed john harley
dot icon18/06/2009
Director appointed paul leggett
dot icon18/06/2009
Director appointed peter jack hannon
dot icon16/06/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon07/05/2009
Memorandum and Articles of Association
dot icon07/05/2009
Resolutions
dot icon21/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meadowcroft, Mark James
Director
07/12/2010 - Present
4
Morgan, Jonathan Sefton
Director
21/05/2019 - Present
6
Mr Richard John Baker
Director
24/01/2012 - Present
4
Drummond, David Fraser
Director
21/05/2019 - 20/05/2024
3
Paynter, Martin Andrew
Director
07/12/2009 - 16/01/2023
2

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 BRACKMILLS INDUSTRIAL ESTATE LIMITED

BRACKMILLS INDUSTRIAL ESTATE LIMITED is an(a) Active company incorporated on 21/04/2009 with the registered office located at Century House, 1 The Lakes, Northampton NN4 7HD. There are currently 11 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 BRACKMILLS INDUSTRIAL ESTATE LIMITED?

toggle

BRACKMILLS INDUSTRIAL ESTATE LIMITED is currently Active. It was registered on 21/04/2009 .

Where is BRACKMILLS INDUSTRIAL ESTATE LIMITED located?

toggle

BRACKMILLS INDUSTRIAL ESTATE LIMITED is registered at Century House, 1 The Lakes, Northampton NN4 7HD.

What does BRACKMILLS INDUSTRIAL ESTATE LIMITED do?

toggle

BRACKMILLS INDUSTRIAL ESTATE LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRACKMILLS INDUSTRIAL ESTATE LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Stephen Andrew Hylton as a director on 2026-02-18.