BROCKMAN (FOLKESTONE) LIMITED

Register to unlock more data on OkredoRegister

BROCKMAN (FOLKESTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020437

Incorporation date

10/02/1995

Size

Dormant

Contacts

Registered address

Registered address

65 Brockman Rd, Folkestone, Kent CT20 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1995)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon27/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon26/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon24/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon24/03/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon22/03/2020
Appointment of Mr David John Lukey as a director on 2020-03-22
dot icon22/03/2020
Termination of appointment of Guy Bruce Houghton as a director on 2019-01-31
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon23/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/01/2017
Registered office address changed from Honeysuckle Cottage Downs Road East Studdal Dover Kent CT15 5BZ England to 65 Brockman Rd Folkestone Kent CT20 1DJ on 2017-01-08
dot icon06/01/2017
Appointment of Mr Guy Bruce Houghton as a director on 2017-01-06
dot icon06/01/2017
Termination of appointment of David John Lukey as a director on 2017-01-06
dot icon06/01/2017
Appointment of Mr James Darren Lee as a secretary on 2017-01-06
dot icon06/01/2017
Termination of appointment of David John Lukey as a secretary on 2017-01-06
dot icon06/01/2017
Appointment of Mr James Darren Lee as a director
dot icon06/01/2017
Appointment of Mr James Darren Lee as a director on 2017-01-06
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Anne Houghton as a director on 2015-02-17
dot icon24/02/2016
Registered office address changed from Garden Flat, 65 Brockman Road Folkestone Kent CT20 1DJ to Honeysuckle Cottage Downs Road East Studdal Dover Kent CT15 5BZ on 2016-02-24
dot icon28/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/12/2015
Statement of capital following an allotment of shares on 2015-12-28
dot icon17/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon17/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon17/03/2015
Director's details changed for Anne Elizabeth Houghton on 2015-02-17
dot icon26/07/2014
Director's details changed for Anne Elizabeth Houghton on 2014-07-26
dot icon26/07/2014
Secretary's details changed for Mr David John Lukey on 2014-07-26
dot icon26/07/2014
Registered office address changed from Garden Flat 65 Brockman Road Folkestone Kent CT20 1DJ to Garden Flat, 65 Brockman Road Folkestone Kent CT20 1DJ on 2014-07-26
dot icon26/07/2014
Director's details changed for Mr David John Lukey on 2014-07-26
dot icon19/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon19/02/2014
Director's details changed for Anne Elizabeth Houghton on 2012-04-07
dot icon04/02/2014
Termination of appointment of James Brockhurst as a director
dot icon29/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon22/01/2014
Registered office address changed from 2 Pelham Gardens Folkestone Kent CT20 2LE on 2014-01-22
dot icon04/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2012-01-27 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2010-01-27 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2009-01-27 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2008-01-27 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2013
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2013
Accounts for a dormant company made up to 2010-03-31
dot icon04/04/2013
Accounts for a dormant company made up to 2009-03-31
dot icon04/04/2013
Accounts for a dormant company made up to 2008-03-31
dot icon04/04/2013
Accounts for a dormant company made up to 2007-03-31
dot icon04/04/2013
Administrative restoration application
dot icon17/03/2009
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2008
First Gazette notice for compulsory strike-off
dot icon03/03/2007
Return made up to 27/01/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Nc inc already adjusted 14/03/06
dot icon16/03/2006
Ad 15/03/06--------- £ si 2@1=2 £ ic 3/5
dot icon16/03/2006
Resolutions
dot icon08/03/2006
New director appointed
dot icon27/02/2006
Return made up to 27/01/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
New director appointed
dot icon28/02/2005
Return made up to 27/01/05; full list of members
dot icon28/02/2005
New director appointed
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 27/01/04; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/02/2003
Return made up to 27/01/03; full list of members
dot icon07/02/2002
Return made up to 10/02/02; full list of members
dot icon10/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 10/02/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon07/02/2000
Return made up to 10/02/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-03-31
dot icon23/04/1999
Return made up to 10/02/99; change of members
dot icon17/02/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon04/02/1998
Return made up to 10/02/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon05/02/1997
Return made up to 10/02/97; no change of members
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon08/10/1996
Return made up to 10/02/96; full list of members
dot icon22/09/1995
Ad 01/09/95--------- £ si 1@1=1 £ ic 2/3
dot icon05/09/1995
Accounting reference date notified as 31/03
dot icon21/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1995
New director appointed
dot icon21/04/1995
Director resigned;new director appointed
dot icon21/04/1995
Registered office changed on 21/04/95 from: 50 lincolns inn fields, london, WC2A 3PF
dot icon10/02/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
10/02/1995 - 10/02/1995
2379
Lukey, David John
Director
22/03/2020 - Present
6
Lukey, David John
Director
10/02/1995 - 06/01/2017
6
Gadd, Richard David Mason
Director
10/02/1995 - 03/02/2005
3
Lee, James Darren
Director
06/01/2017 - Present
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 BROCKMAN (FOLKESTONE) LIMITED

BROCKMAN (FOLKESTONE) LIMITED is an(a) Active company incorporated on 10/02/1995 with the registered office located at 65 Brockman Rd, Folkestone, Kent CT20 1DJ. 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 BROCKMAN (FOLKESTONE) LIMITED?

toggle

BROCKMAN (FOLKESTONE) LIMITED is currently Active. It was registered on 10/02/1995 .

Where is BROCKMAN (FOLKESTONE) LIMITED located?

toggle

BROCKMAN (FOLKESTONE) LIMITED is registered at 65 Brockman Rd, Folkestone, Kent CT20 1DJ.

What does BROCKMAN (FOLKESTONE) LIMITED do?

toggle

BROCKMAN (FOLKESTONE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROCKMAN (FOLKESTONE) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with updates.