BROCHET LIMITED

Register to unlock more data on OkredoRegister

BROCHET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214342

Incorporation date

19/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Cadley Bottom, Lower Chute, Andover, Hampshire SP11 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1996)
dot icon19/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2024-07-15 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-06-30
dot icon13/09/2024
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon20/03/2024
Change of details for Mrs Nichola Talitha Darrell Pike as a person with significant control on 2024-03-19
dot icon10/01/2024
Micro company accounts made up to 2023-06-30
dot icon01/09/2023
Change of details for Mr David Andrew Surridge Pike as a person with significant control on 2023-08-31
dot icon25/08/2023
Director's details changed for Mr Robert Simcock on 2023-08-25
dot icon27/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon29/03/2023
Change of share class name or designation
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Resolutions
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-19 with updates
dot icon24/05/2022
Resolutions
dot icon23/05/2022
Notification of Kutana Ltd as a person with significant control on 2022-03-16
dot icon19/05/2022
Sub-division of shares on 2022-03-16
dot icon04/04/2022
Director's details changed for Mr Robert Simcock on 2022-04-04
dot icon31/03/2022
Appointment of Mr Robert Simcock as a director on 2022-03-31
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon24/06/2010
Director's details changed for Nichola Talitha Darrell Pike on 2010-06-19
dot icon24/06/2010
Director's details changed for David Andrew Surridge Pike on 2010-06-19
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 19/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 19/06/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 19/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 19/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 19/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/07/2003
Return made up to 19/06/03; full list of members
dot icon28/05/2003
Ad 02/05/03--------- £ si 2@1=2 £ ic 2/4
dot icon24/04/2003
Full accounts made up to 2002-06-30
dot icon08/07/2002
Return made up to 19/06/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 19/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon27/06/2000
Return made up to 19/06/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon27/07/1999
Return made up to 19/06/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon09/07/1998
Return made up to 19/06/98; no change of members
dot icon07/04/1998
Full accounts made up to 1997-06-30
dot icon22/08/1997
Return made up to 19/06/97; full list of members
dot icon17/09/1996
Registered office changed on 17/09/96 from: 10 tudor close cheam village sutton surrey SM3 8QS
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New secretary appointed;new director appointed
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
Director resigned
dot icon19/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
76.81K
-
0.00
-
-
2022
6
46.91K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Simcock, Robert
Director
31/03/2022 - Present
4
Pike, David Andrew Surridge
Director
19/06/1996 - Present
-
Pike, Nichola Talitha Darrell
Director
19/06/1996 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROCHET LIMITED

BROCHET LIMITED is an(a) Active company incorporated on 19/06/1996 with the registered office located at Cadley Bottom, Lower Chute, Andover, Hampshire SP11 9DX. There are currently 3 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 BROCHET LIMITED?

toggle

BROCHET LIMITED is currently Active. It was registered on 19/06/1996 .

Where is BROCHET LIMITED located?

toggle

BROCHET LIMITED is registered at Cadley Bottom, Lower Chute, Andover, Hampshire SP11 9DX.

What does BROCHET LIMITED do?

toggle

BROCHET LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BROCHET LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-07-15 with no updates.