BROCKHURST GATE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROCKHURST GATE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266995

Incorporation date

04/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bidwell Avenue, Bexhill-On-Sea TN39 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon01/04/2026
Termination of appointment of Richard Evelyn Spencer as a director on 2026-04-01
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-25
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-25
dot icon01/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon15/08/2023
Appointment of Mr Lindsay Sprott as a director on 2023-08-15
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-25
dot icon06/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-25
dot icon07/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon18/01/2022
Termination of appointment of Malcom Terence Campbell as a director on 2022-01-18
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-25
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-25
dot icon02/11/2020
Appointment of Mr Ian John Christian as a director on 2020-11-02
dot icon02/11/2020
Appointment of Mrs Elizabeth Mary Bedwell as a secretary on 2020-11-02
dot icon30/10/2020
Termination of appointment of Findleys Secretarial Services Limited as a secretary on 2020-10-30
dot icon29/10/2020
Registered office address changed from 215 Cooden Sea Road Cooden Bexhill on Sea East Sussex TN39 4TT to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2020-10-29
dot icon24/07/2020
Termination of appointment of John Anthony William Montague as a director on 2020-07-11
dot icon16/07/2020
Termination of appointment of David James Wormall as a director on 2020-07-16
dot icon08/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/07/2020
Termination of appointment of John Stanley Robin Kipps as a director on 2020-07-01
dot icon08/07/2020
Termination of appointment of Alaric John Rollo Rosman as a director on 2020-07-01
dot icon08/07/2020
Appointment of Findleys Secretarial Services Limited as a secretary on 2020-07-01
dot icon08/07/2020
Termination of appointment of Sophie Willett as a secretary on 2020-07-08
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-25
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/05/2019
Appointment of Mr Anthony Lightly as a director on 2019-05-16
dot icon11/02/2019
Notification of a person with significant control statement
dot icon04/02/2019
Appointment of Mrs Sophie Willett as a secretary on 2019-02-04
dot icon04/02/2019
Termination of appointment of Kenneth Bernard Findley as a secretary on 2019-02-04
dot icon04/02/2019
Cessation of Kenneth Bernard Findley as a person with significant control on 2019-02-04
dot icon05/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-25
dot icon27/04/2018
Appointment of Mr Malcom Terence Campbell as a director on 2018-04-27
dot icon03/08/2017
Appointment of Mr David James Wormall as a director on 2017-08-02
dot icon03/08/2017
Termination of appointment of Graham Austin as a director on 2017-08-02
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-25
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon15/06/2016
Annual return made up to 2016-06-04 no member list
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon18/06/2015
Annual return made up to 2015-06-04 no member list
dot icon24/06/2014
Annual return made up to 2014-06-04 no member list
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-25
dot icon17/06/2013
Annual return made up to 2013-06-04 no member list
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon18/06/2012
Annual return made up to 2012-06-04 no member list
dot icon10/05/2012
Appointment of Mr Graham Austin as a director
dot icon10/05/2012
Termination of appointment of Susan Beal as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-25
dot icon20/06/2011
Annual return made up to 2011-06-04 no member list
dot icon20/06/2011
Termination of appointment of Ian Christian as a director
dot icon11/04/2011
Appointment of Mrs Susan Jane Beal as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-25
dot icon29/06/2010
Annual return made up to 2010-06-04 no member list
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-25
dot icon29/06/2009
Annual return made up to 04/06/09
dot icon10/02/2009
Director appointed alaric john rollo rosman
dot icon14/01/2009
Appointment terminated director derek peterson
dot icon15/12/2008
Accounts for a dormant company made up to 2008-03-25
dot icon27/10/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon27/10/2008
Appointment terminated secretary john kipps
dot icon23/10/2008
Accounting reference date shortened from 30/06/2008 to 25/03/2008
dot icon19/08/2008
Annual return made up to 04/06/08
dot icon14/07/2008
Appointment terminate, director and secretary brighton director LIMITED logged form
dot icon16/06/2008
Registered office changed on 16/06/2008 from c/o arko property management 123 bohemia road st leonards on sea east sussex TN37 6RL
dot icon16/06/2008
Secretary appointed kenneth bernard findley
dot icon16/06/2008
Director appointed derek peterson
dot icon16/06/2008
Director appointed richard evelyn spencer
dot icon16/06/2008
Director appointed ian john christian
dot icon16/06/2008
Director and secretary appointed john stanley robin kipps
dot icon16/06/2008
Director appointed john anthony montague
dot icon04/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
25/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sprott, Lindsay
Director
15/08/2023 - Present
1
Spencer, Richard Evelyn
Director
01/07/2007 - 01/04/2026
1
Christian, Ian John
Director
02/11/2020 - Present
1
Lightly, Anthony
Director
16/05/2019 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCKHURST GATE RTM COMPANY LIMITED

BROCKHURST GATE RTM COMPANY LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKHURST GATE RTM COMPANY LIMITED?

toggle

BROCKHURST GATE RTM COMPANY LIMITED is currently Active. It was registered on 04/06/2007 .

Where is BROCKHURST GATE RTM COMPANY LIMITED located?

toggle

BROCKHURST GATE RTM COMPANY LIMITED is registered at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD.

What does BROCKHURST GATE RTM COMPANY LIMITED do?

toggle

BROCKHURST GATE RTM COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROCKHURST GATE RTM COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Richard Evelyn Spencer as a director on 2026-04-01.