BROCKLEHURSTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROCKLEHURSTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490440

Incorporation date

09/04/1990

Size

Dormant

Contacts

Registered address

Registered address

The Hallmark Building, 106 Fenchurch Street, London EC3M 5JECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon08/07/2025
Satisfaction of charge 1 in full
dot icon18/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon19/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/08/2020
Resolutions
dot icon04/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon27/05/2020
Change of details for Crawford & Company Adjusters Ltd as a person with significant control on 2020-05-07
dot icon07/05/2020
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2020-05-07
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/04/2020
Director's details changed for Mr Stephen David Pearsall on 2010-08-20
dot icon27/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Termination of appointment of Eric Powers as a director on 2018-10-18
dot icon06/08/2018
Statement of company's objects
dot icon03/08/2018
Resolutions
dot icon05/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/06/2018
Appointment of Eric Powers as a director on 2018-06-13
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/05/2017
31/03/17 Statement of Capital gbp 101000.00
dot icon27/04/2017
Termination of appointment of Michael Frank Reeves as a director on 2017-04-14
dot icon24/10/2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 2016-10-24
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/06/2016
Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 2016-06-20
dot icon17/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon15/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Michael Frank Reeves on 2011-03-24
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/04/2010
Appointment of Mr Stephen David Pearsall as a director
dot icon22/04/2010
Termination of appointment of David Hendry as a director
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Appointment of Mr Stephen David Pearsall as a secretary
dot icon22/04/2010
Termination of appointment of David Hendry as a secretary
dot icon25/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH
dot icon14/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon11/05/2007
Return made up to 31/03/07; full list of members
dot icon15/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/04/2005
Return made up to 31/03/05; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon26/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Secretary resigned;director resigned
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/08/2002
Auditor's resignation
dot icon12/04/2002
Return made up to 31/03/02; full list of members
dot icon25/05/2001
Full accounts made up to 2000-10-31
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon28/04/2000
Full accounts made up to 1998-10-31
dot icon26/04/2000
Return made up to 31/03/00; full list of members
dot icon31/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon08/04/1999
Return made up to 31/03/99; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon24/08/1998
New secretary appointed;new director appointed
dot icon24/08/1998
Director's particulars changed
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Secretary resigned;director resigned
dot icon15/07/1998
Return made up to 31/03/98; full list of members
dot icon04/11/1997
New secretary appointed
dot icon04/11/1997
Secretary resigned;director resigned
dot icon15/10/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon23/06/1997
Return made up to 31/03/97; no change of members
dot icon12/02/1997
Return made up to 31/03/96; no change of members
dot icon12/02/1997
New secretary appointed
dot icon31/10/1996
Full accounts made up to 1995-10-31
dot icon03/09/1996
Delivery ext'd 3 mth 31/10/95
dot icon09/07/1996
New secretary appointed
dot icon09/07/1996
Secretary resigned
dot icon11/09/1995
Accounting reference date extended from 31/08 to 31/10
dot icon31/08/1995
Return made up to 31/03/95; full list of members
dot icon05/07/1995
Full group accounts made up to 1994-08-31
dot icon24/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
Director resigned
dot icon16/02/1995
Registered office changed on 16/02/95 from: 20 st ann's square manchester M2 7HW
dot icon28/01/1995
Auditor's resignation
dot icon26/07/1994
Return made up to 31/03/94; full list of members
dot icon14/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Resolutions
dot icon07/04/1994
Accounts for a small company made up to 1993-04-30
dot icon31/03/1994
Accounting reference date extended from 30/04 to 31/08
dot icon06/07/1993
Return made up to 31/03/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-04-30
dot icon09/04/1992
Return made up to 31/03/92; no change of members
dot icon27/03/1992
Memorandum and Articles of Association
dot icon27/03/1992
Resolutions
dot icon19/03/1992
Accounts for a small company made up to 1991-04-30
dot icon03/05/1991
Return made up to 31/03/91; full list of members
dot icon27/03/1991
S-div 08/03/91
dot icon21/03/1991
Memorandum and Articles of Association
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon07/03/1991
S-div 30/10/90
dot icon20/02/1991
Secretary resigned;new secretary appointed
dot icon10/01/1991
Ad 12/11/90--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon13/12/1990
Ad 06/11/90--------- £ si [email protected]=998 £ ic 2/1000
dot icon19/11/1990
Resolutions
dot icon19/11/1990
Resolutions
dot icon19/11/1990
Resolutions
dot icon15/11/1990
S-div 30/10/90
dot icon15/11/1990
£ nc 1000/101000 30/10/90
dot icon15/11/1990
Registered office changed on 15/11/90 from: 4TH floor, the quadrangle imperial square cheltenham glos GL50 1YX
dot icon15/11/1990
New director appointed
dot icon15/11/1990
Director resigned;new director appointed
dot icon15/11/1990
Accounting reference date notified as 30/04
dot icon14/09/1990
Certificate of change of name
dot icon14/09/1990
Certificate of change of name
dot icon11/05/1990
Director resigned;new director appointed
dot icon11/05/1990
Secretary resigned;new secretary appointed
dot icon11/05/1990
Registered office changed on 11/05/90 from: 21 st thomas street bristol BS1 6JS
dot icon09/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elder, Ronald Sharp
Director
31/05/1997 - 22/06/1999
23
Giblin, John Francis
Director
23/09/1997 - 11/08/1998
3
Harman, Mark
Director
11/08/1998 - 01/05/2003
8
Staite, Andrew John
Director
31/05/1997 - 19/10/1997
1
Bowman, Jeffrey Thomas
Director
29/11/1994 - 11/08/1998
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 BROCKLEHURSTS HOLDINGS LIMITED

BROCKLEHURSTS HOLDINGS LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. There are currently 2 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 BROCKLEHURSTS HOLDINGS LIMITED?

toggle

BROCKLEHURSTS HOLDINGS LIMITED is currently Active. It was registered on 09/04/1990 .

Where is BROCKLEHURSTS HOLDINGS LIMITED located?

toggle

BROCKLEHURSTS HOLDINGS LIMITED is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does BROCKLEHURSTS HOLDINGS LIMITED do?

toggle

BROCKLEHURSTS HOLDINGS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BROCKLEHURSTS HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.