BROCKMANS GIN LIMITED

Register to unlock more data on OkredoRegister

BROCKMANS GIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05988509

Incorporation date

03/11/2006

Size

Small

Contacts

Registered address

Registered address

6 Marylebone Passage, London, Greater London W1W 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon15/01/2025
Registered office address changed from , 40 Queen Anne Street, London, W1G 9EL to 6 Marylebone Passage London Greater London W1W 8EX on 2025-01-15
dot icon15/01/2025
Satisfaction of charge 059885090001 in full
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon03/10/2024
Notification of Antony Reginald Brokenshire as a person with significant control on 2024-04-22
dot icon03/10/2024
Cessation of Rachel Carol Stephens as a person with significant control on 2024-04-22
dot icon27/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Registration of charge 059885090001, created on 2024-03-28
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon20/11/2023
Notification of Rachel Carol Stephens as a person with significant control on 2023-11-14
dot icon20/11/2023
Change of details for Etienne Mouthon as a person with significant control on 2023-11-14
dot icon20/11/2023
Cessation of Graeme Walter Briggs as a person with significant control on 2023-11-14
dot icon20/11/2023
Cessation of Katherina Weiss as a person with significant control on 2023-11-14
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon30/08/2023
Director's details changed for Neil John Everitt on 2023-08-29
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Solvency Statement dated 04/07/23
dot icon04/07/2023
Statement by Directors
dot icon04/07/2023
Statement of capital on 2023-07-04
dot icon03/07/2023
Statement of company's objects
dot icon03/07/2023
Termination of appointment of Guy Edward Lawrence as a director on 2023-07-03
dot icon20/06/2023
Amended accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Termination of appointment of Alexandra Lesley Hincks as a director on 2023-05-30
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon27/04/2023
Accounts for a small company made up to 2022-12-31
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon15/11/2022
Director's details changed for Neil John Everitt on 2022-11-03
dot icon15/11/2022
Director's details changed for Anastasios Economou on 2022-11-03
dot icon15/11/2022
Change of details for Katherina Weiss as a person with significant control on 2022-11-03
dot icon15/11/2022
Director's details changed for Anastasios Economou on 2022-11-03
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon17/11/2021
Notification of Katherina Weiss as a person with significant control on 2021-11-03
dot icon17/11/2021
Change of details for Mr Graeme Walter Briggs as a person with significant control on 2021-11-03
dot icon17/11/2021
Cessation of Kevin George Taylor as a person with significant control on 2021-11-03
dot icon17/11/2021
Cessation of Richard Jon Broad as a person with significant control on 2021-11-03
dot icon17/11/2021
Change of details for Etienne Mouthon as a person with significant control on 2021-11-03
dot icon18/08/2021
Resolutions
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon05/02/2021
Director's details changed for Neil John Everitt on 2021-02-04
dot icon01/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Resolutions
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/01/2021
Appointment of Mr Guy Edward Lawrence as a director on 2021-01-01
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon12/08/2020
Statement of capital on 2020-08-12
dot icon12/08/2020
Statement by Directors
dot icon12/08/2020
Solvency Statement dated 22/06/20
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Change of share class name or designation
dot icon12/05/2020
Termination of appointment of Marc Brownstein as a director on 2020-05-12
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon06/02/2020
Termination of appointment of Robert Andrew Fowkes as a director on 2020-01-27
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Cessation of Lauren Cherie Willis as a person with significant control on 2019-02-22
dot icon24/04/2019
Notification of Richard Jon Broad as a person with significant control on 2019-02-22
dot icon16/11/2018
Director's details changed for Anastasios Economou on 2018-11-12
dot icon16/11/2018
Director's details changed for Anastasios Economou on 2018-11-12
dot icon15/11/2018
Change of details for Mr Graeme Walter Briggs as a person with significant control on 2018-11-07
dot icon15/11/2018
Cessation of Adrian Taylor as a person with significant control on 2018-11-07
dot icon15/11/2018
Notification of Lauren Cherie Willis as a person with significant control on 2018-11-07
dot icon15/11/2018
Notification of Kevin George Taylor as a person with significant control on 2018-11-07
dot icon15/11/2018
Change of details for Mr Graeme Walter Briggs as a person with significant control on 2018-11-07
dot icon13/11/2018
Director's details changed for Anastasios Economou on 2018-11-03
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon10/10/2018
Director's details changed for Anastasios Economou on 2018-10-04
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Appointment of Anastasios Economou as a director on 2008-03-01
dot icon01/06/2018
Director's details changed for Anastasios Economou on 2018-06-01
dot icon27/11/2017
Resolutions
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon02/09/2016
Resolutions
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon16/11/2015
Appointment of Alexandra Lesley Hincks as a director on 2015-11-01
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Appointment of Mr Marc Brownstein as a director on 2015-06-26
dot icon16/06/2015
Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 2015-05-29
dot icon16/06/2015
Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 2015-05-29
dot icon25/03/2015
Memorandum and Articles of Association
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Resolutions
dot icon22/12/2014
Certificate of change of name
dot icon22/12/2014
Change of name notice
dot icon18/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon18/11/2014
Director's details changed for David Wilson Crosthwaite on 2014-11-03
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon21/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Statement of capital following an allotment of shares on 2012-11-19
dot icon12/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Resolutions
dot icon12/06/2012
Termination of appointment of Golden Secretaries Limited as a secretary
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-06
dot icon11/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Resolutions
dot icon23/03/2011
Appointment of Golden Secretaries Limited as a secretary
dot icon23/03/2011
Termination of appointment of Broadway Secretaries Limited as a secretary
dot icon23/02/2011
Termination of appointment of Tracey Everitt as a director
dot icon23/02/2011
Appointment of Neil John Everitt as a director
dot icon18/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Registered office address changed from , 50 Broadway, London, SW1H 0BL on 2010-04-09
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Kevan Macfarlane Crosthwaite on 2009-10-01
dot icon02/11/2009
Director's details changed for Anastasios Economou on 2009-10-01
dot icon02/11/2009
Director's details changed for Tracey Lee Everitt on 2009-10-01
dot icon02/11/2009
Director's details changed for David Wilson Crosthwaite on 2009-10-01
dot icon02/11/2009
Director's details changed for Robert Andrew Fowkes on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Broadway Secretaries Limited on 2009-10-01
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon10/09/2008
Resolutions
dot icon05/09/2008
Gbp nc 1000/150000\11/11/07
dot icon05/09/2008
S-div
dot icon05/09/2008
Capitals not rolled up
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Director appointed anastasios economou
dot icon24/07/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000
dot icon26/01/2007
Director resigned
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon03/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
03/11/2006 - 10/03/2011
23
Economou, Anastasios
Director
01/03/2008 - Present
3
Hincks, Alexandra Lesley
Director
01/11/2015 - 30/05/2023
3
Everitt, Neil John
Director
31/01/2011 - Present
8
Lawrence, Guy Edward
Director
01/01/2021 - 03/07/2023
12

Persons with Significant Control

12
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 BROCKMANS GIN LIMITED

BROCKMANS GIN LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at 6 Marylebone Passage, London, Greater London W1W 8EX. 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 BROCKMANS GIN LIMITED?

toggle

BROCKMANS GIN LIMITED is currently Active. It was registered on 03/11/2006 .

Where is BROCKMANS GIN LIMITED located?

toggle

BROCKMANS GIN LIMITED is registered at 6 Marylebone Passage, London, Greater London W1W 8EX.

What does BROCKMANS GIN LIMITED do?

toggle

BROCKMANS GIN LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BROCKMANS GIN LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2024-12-31.