BROOK BLACKBURN

Register to unlock more data on OkredoRegister

BROOK BLACKBURN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916471

Incorporation date

07/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Penhaligon House, Green Street, Truro TR1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1994)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/11/2025
Appointment of Sarah Louise Hutchings as a director on 2025-11-27
dot icon28/11/2025
Termination of appointment of Peter Donald Roscrow as a director on 2025-11-27
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/07/2023
Appointment of Clare Daly as a director on 2023-06-29
dot icon05/07/2023
Termination of appointment of Christopher John Martin as a director on 2023-06-28
dot icon27/04/2023
Termination of appointment of Maxine Evans as a director on 2023-04-26
dot icon27/04/2023
Appointment of Mr Peter Donald Roscrow as a director on 2023-04-27
dot icon11/04/2023
Appointment of Dame Sally Ann Sheila Dicketts as a director on 2023-04-01
dot icon11/04/2023
Termination of appointment of Scott Nicholas Bennett as a director on 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon20/12/2021
Termination of appointment of Leon James Ward as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mrs Maxine Evans as a director on 2021-12-17
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/10/2021
Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on 2021-10-29
dot icon08/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon18/12/2020
Termination of appointment of Joanne Youle as a director on 2020-12-18
dot icon18/12/2020
Appointment of Mr Christopher John Martin as a director on 2020-12-18
dot icon27/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon20/12/2018
Director's details changed for Mr Scott Nicholas Bennett on 2018-12-12
dot icon30/11/2018
Director's details changed for Joanne Youle on 2018-11-30
dot icon13/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/11/2018
Previous accounting period shortened from 2018-04-05 to 2018-03-31
dot icon19/07/2018
Satisfaction of charge 1 in full
dot icon11/04/2018
Director's details changed for Leon James Ward on 2018-04-11
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Evelyn Martin as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Alastair Bridges as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Pauline Anne Goodwin as a director on 2017-11-10
dot icon10/11/2017
Appointment of Leon James Ward as a director on 2017-11-09
dot icon10/11/2017
Appointment of Joanne Youle as a director on 2017-11-09
dot icon10/11/2017
Appointment of Mr Scott Nicholas Bennett as a director on 2017-11-09
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/08/2016
Termination of appointment of Michael James Fowler as a secretary on 2016-07-25
dot icon11/05/2016
Appointment of Ms Evelyn Martin as a director on 2016-03-04
dot icon11/05/2016
Termination of appointment of Scott Nicholas Bennett as a director on 2016-03-03
dot icon11/05/2016
Termination of appointment of Linda Ann Thomas as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Pauline Anne Goodwin as a director on 2016-03-03
dot icon13/04/2016
Annual return made up to 2016-04-07 no member list
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-07 no member list
dot icon14/04/2015
Appointment of Mr Michael James Fowler as a secretary on 2015-04-01
dot icon14/04/2015
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon14/04/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon14/04/2015
Registered office address changed from 54/56 Darwen Street Blackburn Lancashire BB2 2BL to 81 London Road Liverpool L3 8JA on 2015-04-14
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-07 no member list
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-07 no member list
dot icon13/11/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-07 no member list
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-07 no member list
dot icon13/04/2011
Resolutions
dot icon06/04/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon06/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon06/04/2011
Termination of appointment of Judith Summers as a director
dot icon06/04/2011
Termination of appointment of Jeremy Sharples as a director
dot icon06/04/2011
Termination of appointment of Janet Larkin as a director
dot icon06/04/2011
Termination of appointment of Paula Kaniuk as a director
dot icon06/04/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon06/04/2011
Termination of appointment of Heather Walker as a secretary
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/11/2010
Termination of appointment of Roger Gibson as a director
dot icon19/04/2010
Annual return made up to 2010-04-07 no member list
dot icon19/04/2010
Director's details changed for Janet Bethan Ross on 2010-04-07
dot icon19/04/2010
Director's details changed for Jeremy Sharples on 2010-04-07
dot icon19/04/2010
Director's details changed for Dr Judith Alison Summers on 2010-04-07
dot icon19/04/2010
Director's details changed for Roger Frank Gibson on 2010-04-07
dot icon19/04/2010
Secretary's details changed for Heather Jean Walker on 2010-04-07
dot icon19/04/2010
Director's details changed for Ms Paula Anne Kaniuk on 2010-04-07
dot icon02/03/2010
Statement of company's objects
dot icon07/12/2009
Memorandum and Articles of Association
dot icon03/12/2009
Certificate of change of name
dot icon03/12/2009
Change of name notice
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon01/05/2009
Appointment terminate, director and secretary anthony edward lloyd logged form
dot icon29/04/2009
Annual return made up to 07/04/09
dot icon29/04/2009
Appointment terminated director anthony lloyd
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon03/07/2008
Secretary appointed heather jean walker
dot icon03/07/2008
Appointment terminated secretary julie wareing
dot icon06/06/2008
Annual return made up to 07/04/08
dot icon06/06/2008
Director's change of particulars / judith summers / 07/04/2008
dot icon28/01/2008
Resolutions
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Annual return made up to 07/04/07
dot icon07/03/2007
New director appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Annual return made up to 07/04/06
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon08/06/2005
Annual return made up to 07/04/05
dot icon25/04/2005
Secretary resigned
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon04/11/2004
Annual return made up to 07/04/04
dot icon28/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon12/07/2003
Annual return made up to 07/04/03
dot icon12/07/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon11/11/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
Director resigned
dot icon16/04/2002
Annual return made up to 07/04/02
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon20/11/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon14/04/2001
Annual return made up to 07/04/01
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/04/2000
Annual return made up to 07/04/00
dot icon21/03/2000
Director resigned
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon25/04/1999
Annual return made up to 07/04/99
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
Memorandum and Articles of Association
dot icon16/10/1998
Resolutions
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon22/04/1998
Annual return made up to 07/04/98
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon18/09/1997
New director appointed
dot icon18/09/1997
Director resigned
dot icon18/09/1997
New director appointed
dot icon15/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
Particulars of mortgage/charge
dot icon10/07/1997
Director resigned
dot icon19/06/1997
Annual return made up to 07/04/97
dot icon13/06/1997
New secretary appointed
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Director resigned
dot icon28/10/1996
New director appointed
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Secretary resigned;director resigned
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon01/05/1996
Annual return made up to 07/04/96
dot icon14/02/1996
Director resigned
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon04/08/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon20/04/1995
Annual return made up to 07/04/95
dot icon16/03/1995
Accounting reference date shortened from 30/04 to 05/04
dot icon04/02/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon20/09/1994
Registered office changed on 20/09/94 from: 10 st augustines road edgbaston birmingham B16 9JU
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon07/04/1994
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
07/04/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicketts, Sally Ann Sheila
Director
01/04/2023 - Present
41
Martin, Evelyn
Director
03/03/2016 - 09/11/2017
11
Roscrow, Peter Donald
Director
27/04/2023 - 27/11/2025
582
Bennett, Scott Nicholas
Director
31/03/2011 - 02/03/2016
35
Bennett, Scott Nicholas
Director
09/11/2017 - 31/03/2023
35

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 BROOK BLACKBURN

BROOK BLACKBURN is an(a) Active company incorporated on 07/04/1994 with the registered office located at Penhaligon House, Green Street, Truro TR1 2LH. 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 BROOK BLACKBURN?

toggle

BROOK BLACKBURN is currently Active. It was registered on 07/04/1994 .

Where is BROOK BLACKBURN located?

toggle

BROOK BLACKBURN is registered at Penhaligon House, Green Street, Truro TR1 2LH.

What does BROOK BLACKBURN do?

toggle

BROOK BLACKBURN operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BROOK BLACKBURN?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.