BROCKBANK, CURWEN CAIN & HALL LIMITED

Register to unlock more data on OkredoRegister

BROCKBANK, CURWEN CAIN & HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04743224

Incorporation date

24/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Duke Street, Whitehaven CA28 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon26/02/2026
Director's details changed for Ms Ceridwen Jane Bevan on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Charles Geoffrey Hall on 2026-02-26
dot icon26/02/2026
Director's details changed for Ms Trudy Angela Hill on 2026-02-26
dot icon26/02/2026
Satisfaction of charge 1 in full
dot icon26/02/2026
Director's details changed for Ms Trudy Angela Hill on 2026-02-26
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/12/2025
Director's details changed for Michael Joseph Woolaghan on 2025-12-01
dot icon08/12/2025
Director's details changed for Ms Sarah Elizabeth Fitzsimons on 2025-12-01
dot icon05/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/03/2025
Registration of charge 047432240004, created on 2025-03-03
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon18/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon13/05/2024
Notification of Diana Smalley as a person with significant control on 2023-11-17
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2023
Appointment of Ms Diana Smalley as a director on 2023-11-17
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/02/2023
Resolutions
dot icon14/02/2023
Cancellation of shares. Statement of capital on 2022-11-10
dot icon14/02/2023
Purchase of own shares.
dot icon19/12/2022
Second filing of Confirmation Statement dated 2020-04-24
dot icon10/11/2022
Change of details for Mr Michael Joseph Woolaghan as a person with significant control on 2022-11-10
dot icon01/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon08/02/2021
Director's details changed for Michael Joseph Woolaghan on 2019-04-17
dot icon17/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/04/2020
24/04/20 Statement of Capital gbp 504
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Termination of appointment of Lorraine Greenwood as a director on 2019-06-01
dot icon26/07/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon25/07/2019
Purchase of own shares.
dot icon20/05/2019
Statement of capital following an allotment of shares on 2017-09-01
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/01/2019
Purchase of own shares.
dot icon08/01/2019
Cancellation of shares. Statement of capital on 2017-08-01
dot icon08/01/2019
Cancellation of shares. Statement of capital on 2017-07-01
dot icon08/01/2019
Statement of company's objects
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Change of share class name or designation
dot icon08/01/2019
Purchase of own shares.
dot icon08/01/2019
Purchase of own shares.
dot icon15/10/2018
Appointment of Mrs Lorraine Greenwood as a director on 2018-02-28
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon03/05/2018
Notification of Sarah Elizabeth Fitzsimons as a person with significant control on 2017-09-01
dot icon03/05/2018
Termination of appointment of Lorraine Greenwood as a director on 2018-02-28
dot icon03/05/2018
Cessation of Lorraine Greenwood as a person with significant control on 2018-02-28
dot icon03/05/2018
Appointment of Ms Sarah Elizabeth Fitzsimons as a director on 2017-09-01
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon11/05/2017
Termination of appointment of Richard Peter Taylor as a director on 2017-04-24
dot icon11/05/2017
Termination of appointment of Richard Peter Taylor as a secretary on 2017-04-24
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Registered office address changed from 44 Duke Street Whitehaven Cumbria CA28 7NU to 44 Duke Street Whitehaven CA28 7NP on 2017-02-07
dot icon27/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon27/05/2016
Director's details changed for Michael Joseph Woolaghan on 2016-03-01
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Termination of appointment of Gareth William Banner Mendus as a director on 2015-10-31
dot icon20/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon20/05/2015
Registered office address changed from 44 Duke Street Whitehaven Cumbria CA28 7NR to 44 Duke Street Whitehaven Cumbria CA28 7NU on 2015-05-20
dot icon20/05/2015
Director's details changed for Michael Joseph Woolaghan on 2015-05-20
dot icon20/05/2015
Director's details changed for Richard Peter Taylor on 2015-05-20
dot icon20/05/2015
Director's details changed for Trudy Angela Hill on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Gareth William Banner Mendus on 2015-05-20
dot icon20/05/2015
Director's details changed for Ceridwen Jane Bevan on 2015-05-20
dot icon20/05/2015
Director's details changed for Mrs Lorraine Greenwood on 2015-05-20
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Termination of appointment of Mary Angela Owens as a director on 2014-08-11
dot icon20/10/2014
Termination of appointment of John Michael William Dunn as a director on 2014-07-31
dot icon30/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon29/04/2014
Director's details changed for Michael Joseph Woolaghan on 2014-01-27
dot icon29/04/2014
Director's details changed for Trudy Angela Hill on 2013-04-26
dot icon31/03/2014
Registration of charge 047432240002
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Termination of appointment of Michael Fanning as a director
dot icon28/09/2012
Appointment of Michael Leonard Fanning as a director
dot icon18/07/2012
Termination of appointment of Valerie Hendren as a director
dot icon18/07/2012
Termination of appointment of John Dugan as a director
dot icon01/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Appointment terminated director michael rowell
dot icon03/06/2009
Return made up to 24/04/09; full list of members
dot icon16/03/2009
Appointment terminated secretary ian thomson
dot icon16/03/2009
Secretary appointed richard peter taylor
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 24/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / valerie hendren / 23/04/2008
dot icon19/05/2008
Director's change of particulars / michael woolaghan / 23/04/2008
dot icon06/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Ad 01/07/07--------- £ si 202@1=202 £ ic 1212/1414
dot icon19/09/2007
Resolutions
dot icon04/09/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon25/05/2007
Return made up to 24/04/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon30/03/2007
Director's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/01/2007
Ad 01/07/06--------- £ si 202@1=202 £ ic 1010/1212
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon12/05/2006
Return made up to 24/04/06; full list of members
dot icon12/05/2006
Director's particulars changed
dot icon21/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/05/2005
Return made up to 24/04/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/08/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon02/08/2004
Ad 01/07/04--------- £ si 202@1=202 £ ic 808/1010
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon16/07/2004
Certificate of change of name
dot icon05/07/2004
Return made up to 24/04/04; full list of members
dot icon17/06/2004
Certificate of change of name
dot icon08/06/2004
Ad 13/10/03--------- £ si 807@1=807 £ ic 1/808
dot icon07/04/2004
Director resigned
dot icon27/10/2003
Particulars of mortgage/charge
dot icon13/07/2003
Resolutions
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Registered office changed on 25/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon02/05/2003
Certificate of change of name
dot icon24/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
504.61K
-
0.00
437.01K
-
2022
53
711.53K
-
0.00
208.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Mary Angela
Director
30/06/2006 - 10/08/2014
1
Thomson, Ian Barry
Secretary
23/04/2003 - 11/02/2009
-
Hendren, Valerie
Director
23/04/2003 - 29/06/2012
1
Fanning, Michael Leonard
Director
13/09/2012 - 19/09/2012
-
Dunn, John Michael William
Director
30/06/2007 - 30/07/2014
1

Persons with Significant Control

7
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 BROCKBANK, CURWEN CAIN & HALL LIMITED

BROCKBANK, CURWEN CAIN & HALL LIMITED is an(a) Active company incorporated on 24/04/2003 with the registered office located at 44 Duke Street, Whitehaven CA28 7NP. There are currently 6 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 BROCKBANK, CURWEN CAIN & HALL LIMITED?

toggle

BROCKBANK, CURWEN CAIN & HALL LIMITED is currently Active. It was registered on 24/04/2003 .

Where is BROCKBANK, CURWEN CAIN & HALL LIMITED located?

toggle

BROCKBANK, CURWEN CAIN & HALL LIMITED is registered at 44 Duke Street, Whitehaven CA28 7NP.

What does BROCKBANK, CURWEN CAIN & HALL LIMITED do?

toggle

BROCKBANK, CURWEN CAIN & HALL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BROCKBANK, CURWEN CAIN & HALL LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Ms Ceridwen Jane Bevan on 2026-02-26.