BROFIELDS LIMITED

Register to unlock more data on OkredoRegister

BROFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03192452

Incorporation date

30/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon23/01/2026
Registered office address changed from 49 Church Street Fordingbridge Hants SP6 1BB to 3 Field Court Gray's Inn London WC1R 5EF on 2026-01-23
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Declaration of solvency
dot icon20/01/2026
Appointment of a voluntary liquidator
dot icon24/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/12/2022
Notification of Joanne Shering as a person with significant control on 2016-04-06
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon02/12/2022
Withdrawal of a person with significant control statement on 2022-12-02
dot icon02/12/2022
Notification of David Shering as a person with significant control on 2022-12-02
dot icon16/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon11/11/2021
Satisfaction of charge 031924520020 in full
dot icon12/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon26/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon13/06/2019
Registration of charge 031924520022, created on 2019-06-10
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon21/11/2017
Satisfaction of charge 7 in full
dot icon21/11/2017
Satisfaction of charge 6 in full
dot icon08/11/2017
Satisfaction of charge 8 in full
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/09/2016
Termination of appointment of Richard Alan Shering as a director on 2016-07-23
dot icon12/09/2016
Termination of appointment of Richard Alan Shering as a secretary on 2016-07-23
dot icon18/06/2016
Satisfaction of charge 5 in full
dot icon18/06/2016
Satisfaction of charge 4 in full
dot icon18/06/2016
Satisfaction of charge 1 in full
dot icon18/06/2016
Satisfaction of charge 3 in full
dot icon18/06/2016
Satisfaction of charge 2 in full
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/05/2016
Registration of charge 031924520021, created on 2016-05-09
dot icon11/04/2016
Registration of a charge
dot icon02/04/2016
Registration of charge 031924520014, created on 2016-03-30
dot icon02/04/2016
Registration of charge 031924520013, created on 2016-03-30
dot icon02/04/2016
Registration of charge 031924520016, created on 2016-03-30
dot icon02/04/2016
Registration of charge 031924520017, created on 2016-03-30
dot icon02/04/2016
Registration of charge 031924520015, created on 2016-03-30
dot icon02/04/2016
Registration of charge 031924520018, created on 2016-03-30
dot icon02/04/2016
Registration of charge 031924520019, created on 2016-03-30
dot icon02/04/2016
Registration of charge 031924520020, created on 2016-03-30
dot icon30/03/2016
Registration of charge 031924520012, created on 2016-03-30
dot icon13/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon03/03/2015
Resolutions
dot icon16/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon17/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mrs Joanne Shering on 2009-12-30
dot icon03/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon11/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon08/04/2008
Accounting reference date shortened from 30/09/2007 to 31/07/2007
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2007
Statement of affairs
dot icon20/10/2007
Ad 25/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Nc inc already adjusted 25/09/07
dot icon04/10/2007
Memorandum and Articles of Association
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon01/08/2007
Particulars of mortgage/charge
dot icon14/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/09/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon07/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon01/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon20/05/2002
Return made up to 30/04/02; full list of members
dot icon14/06/2001
Secretary resigned
dot icon04/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon31/05/2001
New secretary appointed
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon07/09/2000
Accounts for a dormant company made up to 1999-09-30
dot icon19/05/2000
Return made up to 30/04/00; full list of members
dot icon14/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon14/06/1999
Resolutions
dot icon27/05/1999
Return made up to 30/04/99; no change of members
dot icon21/05/1998
Return made up to 30/04/98; no change of members
dot icon04/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon04/03/1998
Resolutions
dot icon09/05/1997
Return made up to 30/04/97; full list of members
dot icon09/05/1997
New director appointed
dot icon16/06/1996
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon11/06/1996
Resolutions
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New secretary appointed
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Secretary resigned
dot icon07/06/1996
Registered office changed on 07/06/96 from: temple house 20 holywell row london EC2A 4JB
dot icon30/04/1996
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
31/07/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.52M
-
0.00
6.17K
-
2022
0
1.67M
-
0.00
35.66K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Shering
Director
16/12/1996 - Present
13
Shering, David
Director
25/09/2007 - Present
13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/04/1996 - 29/05/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
30/04/1996 - 29/05/1996
3399
Shering, Richard Alan
Director
25/09/2007 - 23/07/2016
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROFIELDS LIMITED

BROFIELDS LIMITED is an(a) Liquidation company incorporated on 30/04/1996 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. 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 BROFIELDS LIMITED?

toggle

BROFIELDS LIMITED is currently Liquidation. It was registered on 30/04/1996 .

Where is BROFIELDS LIMITED located?

toggle

BROFIELDS LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does BROFIELDS LIMITED do?

toggle

BROFIELDS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROFIELDS LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from 49 Church Street Fordingbridge Hants SP6 1BB to 3 Field Court Gray's Inn London WC1R 5EF on 2026-01-23.