BROCKLEHURST & KERR LTD.

Register to unlock more data on OkredoRegister

BROCKLEHURST & KERR LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571429

Incorporation date

28/05/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Mount Close, Walsall WS6 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon25/02/2026
Registered office address changed from 2 Malthouses Great Saredon Wolverhampton WV10 7LP England to 12 Mount Close Walsall WS6 7BP on 2026-02-25
dot icon17/10/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon14/10/2025
Registered office address changed from Flat 4 Sandy Court Sandy Lane Cannock WS11 1RF to 2 Malthouses Great Saredon Wolverhampton WV10 7LP on 2025-10-14
dot icon15/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon14/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon04/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon26/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon11/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon17/12/2021
Notification of Victoria Schofield-Grennan as a person with significant control on 2021-12-01
dot icon16/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon28/05/2021
Registered office address changed from , PO Box 4385, 03571429: Companies House Default Address, Cardiff, CF14 8LH to Flat 4 Sandy Court Sandy Lane Cannock WS11 1RF on 2021-05-28
dot icon12/05/2021
Confirmation statement made on 2020-05-28 with no updates
dot icon12/05/2021
Confirmation statement made on 2019-05-28 with no updates
dot icon12/05/2021
Confirmation statement made on 2018-05-28 with no updates
dot icon12/05/2021
Confirmation statement made on 2017-05-28 with no updates
dot icon12/05/2021
Annual return made up to 2016-05-28 with full list of shareholders
dot icon10/05/2021
Notice of ceasing to act as receiver or manager
dot icon04/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon04/05/2021
Unaudited abridged accounts made up to 2019-05-31
dot icon04/05/2021
Unaudited abridged accounts made up to 2018-05-31
dot icon04/05/2021
Unaudited abridged accounts made up to 2017-05-31
dot icon04/05/2021
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2021
Total exemption small company accounts made up to 2015-05-31
dot icon04/05/2021
Total exemption small company accounts made up to 2014-05-31
dot icon04/05/2021
Total exemption small company accounts made up to 2013-05-31
dot icon03/05/2021
Total exemption small company accounts made up to 2012-05-31
dot icon03/05/2021
Annual return made up to 2015-05-28 with full list of shareholders
dot icon03/05/2021
Total exemption small company accounts made up to 2011-05-31
dot icon03/05/2021
Annual return made up to 2014-05-28 with full list of shareholders
dot icon27/04/2021
Annual return made up to 2013-05-28 with full list of shareholders
dot icon09/04/2021
Annual return made up to 2012-05-28 with full list of shareholders
dot icon22/07/2020
Director's details changed for Victoria Schofield Jones on 2020-07-22
dot icon21/07/2020
Satisfaction of charge 1 in full
dot icon02/06/2020
Registered office address changed to PO Box 4385, 03571429: Companies House Default Address, Cardiff, CF14 8LH on 2020-06-02
dot icon14/07/2014
Registered office address changed from , 8B Parkes Passage, Stourport on Severn, Worcestershire, DY13 9EA on 2014-07-14
dot icon09/10/2013
Termination of appointment of Graham Schofield as a director
dot icon09/10/2013
Termination of appointment of Graham Schofield as a secretary
dot icon09/10/2013
Registered office address changed from , the Indalo 74 Lavington Avenue, Cheadle, Cheshire, SK8 2HH, Uk on 2013-10-09
dot icon09/08/2013
Appointment of receiver or manager
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon17/07/2012
Compulsory strike-off action has been suspended
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon10/07/2010
Director's details changed for Victoria Schofield Jones on 2010-01-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/07/2009
Return made up to 28/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from, 7 badger way, north cheshire trading estate, prenton birkenhead, merseyside, L43 3HQ
dot icon18/11/2008
Return made up to 28/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/09/2007
Return made up to 28/05/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/09/2006
Return made up to 28/05/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/07/2005
Return made up to 28/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/07/2004
Return made up to 28/05/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Return made up to 28/05/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon28/06/2002
Return made up to 28/05/02; full list of members
dot icon04/04/2002
Director resigned
dot icon25/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon11/06/2001
Return made up to 28/05/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
Return made up to 28/05/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-05-31
dot icon29/03/2000
Accounting reference date shortened from 27/11/99 to 31/05/99
dot icon22/06/1999
Particulars of mortgage/charge
dot icon22/06/1999
Return made up to 28/05/99; full list of members
dot icon02/04/1999
Accounting reference date extended from 31/05/99 to 27/11/99
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon24/02/1999
Registered office changed on 24/02/99 from: 33 school road, sale, cheshire M33 7YE
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon04/06/1998
Secretary resigned
dot icon28/05/1998
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 icon-45.11 % *

* during past year

Cash in Bank

£26,858.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.44K
-
0.00
-
-
2022
0
290.63K
-
0.00
48.93K
-
2023
0
271.75K
-
0.00
26.86K
-
2023
0
271.75K
-
0.00
26.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

271.75K £Descended-6.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.86K £Descended-45.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Victoria Schofield-Grennan
Director
01/06/2003 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/05/1998 - 27/05/1998
7613
Brocklehurst, Simon Peter
Director
27/05/1998 - 31/12/1998
4
Kerr, Robert Harrowell
Director
27/05/1998 - 31/12/1998
4
Schofield, Graham
Director
31/12/1998 - 10/11/2011
4

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+
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 BROCKLEHURST & KERR LTD.

BROCKLEHURST & KERR LTD. is an(a) Active company incorporated on 28/05/1998 with the registered office located at 12 Mount Close, Walsall WS6 7BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKLEHURST & KERR LTD.?

toggle

BROCKLEHURST & KERR LTD. is currently Active. It was registered on 28/05/1998 .

Where is BROCKLEHURST & KERR LTD. located?

toggle

BROCKLEHURST & KERR LTD. is registered at 12 Mount Close, Walsall WS6 7BP.

What does BROCKLEHURST & KERR LTD. do?

toggle

BROCKLEHURST & KERR LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROCKLEHURST & KERR LTD.?

toggle

The latest filing was on 25/02/2026: Registered office address changed from 2 Malthouses Great Saredon Wolverhampton WV10 7LP England to 12 Mount Close Walsall WS6 7BP on 2026-02-25.