BROOK BURNLEY

Register to unlock more data on OkredoRegister

BROOK BURNLEY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598200

Incorporation date

04/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Penhaligon House, Green Street, Truro TR1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Peter Donald Roscrow as a director on 2025-11-27
dot icon28/11/2025
Appointment of Sarah Louise Hutchings as a director on 2025-11-27
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 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 2023-04-01 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 2022-04-01 with no updates
dot icon20/12/2021
Appointment of Mrs Maxine Evans as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Leon James Ward 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 2021-04-01 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 icon06/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 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 icon11/04/2018
Director's details changed for Leon James Ward on 2018-04-11
dot icon05/04/2018
Confirmation statement made on 2018-04-01 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 Pauline Anne Goodwin as a director on 2017-11-10
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 Alastair Bridges 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 icon04/04/2017
Confirmation statement made on 2017-04-01 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
Termination of appointment of Linda Ann Thomas 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
Appointment of Ms Pauline Anne Goodwin as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Evelyn Martin as a director on 2016-03-03
dot icon04/04/2016
Annual return made up to 2016-04-01 no member list
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-01 no member list
dot icon13/04/2015
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon13/04/2015
Appointment of Mr Michael James Fowler as a secretary on 2015-04-01
dot icon13/04/2015
Termination of appointment of Helen Frances Corteen as a secretary on 2014-11-25
dot icon13/04/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon13/04/2015
Registered office address changed from 64 Bank Parade Burnley Lancashire BB11 1TS to 81 London Road Liverpool L3 8JA on 2015-04-13
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-01 no member list
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-01 no member list
dot icon25/04/2013
Termination of appointment of Peter Webster as a secretary
dot icon25/04/2013
Appointment of Ms Helen Frances Corteen as a secretary
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-01 no member list
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Resolutions
dot icon12/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon12/04/2011
Annual return made up to 2011-04-01 no member list
dot icon12/04/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon12/04/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon12/04/2011
Termination of appointment of Mark Shapland as a director
dot icon12/04/2011
Termination of appointment of Sylvia Godfrey as a director
dot icon12/04/2011
Termination of appointment of Helen Ribbans as a director
dot icon12/04/2011
Termination of appointment of Suzanne Ferrandino as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Mr Mark Shapland as a director
dot icon01/06/2010
Director's details changed for Sylvia Godfrey on 2010-06-01
dot icon01/06/2010
Director's details changed for Ms Suzanne Teresa Ferrandino on 2010-06-01
dot icon17/05/2010
Appointment of Ms Suzanne Teresa Ferrandino as a director
dot icon05/05/2010
Annual return made up to 2010-04-01 no member list
dot icon05/05/2010
Secretary's details changed for Peter John Webster on 2010-02-20
dot icon05/05/2010
Director's details changed for Dr Helen Margaret Ribbans on 2010-02-20
dot icon05/05/2010
Director's details changed for Sylvia Godfrey on 2010-02-21
dot icon28/04/2010
Termination of appointment of Pushpa Moore as a director
dot icon16/11/2009
Certificate of change of name
dot icon16/11/2009
Change of name notice
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 01/04/09
dot icon02/04/2009
Appointment terminated director gillean barraclough
dot icon02/04/2009
Appointment terminated director nicola murphy
dot icon08/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon08/04/2008
Annual return made up to 04/04/08
dot icon08/01/2008
Resolutions
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon02/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon19/04/2007
Annual return made up to 04/04/07
dot icon19/04/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon13/04/2006
Annual return made up to 04/04/06
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Annual return made up to 04/04/05
dot icon31/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
New director appointed
dot icon15/04/2004
Annual return made up to 04/04/04
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon14/04/2003
Annual return made up to 04/04/03
dot icon14/04/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon20/11/2002
Director resigned
dot icon12/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Annual return made up to 04/04/02
dot icon07/12/2001
Partial exemption accounts made up to 2001-03-31
dot icon08/10/2001
Director resigned
dot icon12/04/2001
Annual return made up to 04/04/01
dot icon21/11/2000
New director appointed
dot icon11/09/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Registered office changed on 07/07/00 from: top floor 79 church street burnley lancashire BB11 2RS
dot icon11/04/2000
Annual return made up to 04/04/00
dot icon22/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon14/05/1999
New director appointed
dot icon06/05/1999
Annual return made up to 04/04/99
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Memorandum and Articles of Association
dot icon31/07/1998
New director appointed
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon09/04/1998
Annual return made up to 04/04/98
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon21/04/1997
Annual return made up to 04/04/97
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon14/05/1996
Annual return made up to 04/04/96
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon29/04/1996
New director appointed
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Director resigned
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon11/09/1995
Resolutions
dot icon24/04/1995
Annual return made up to 04/04/95
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon25/05/1994
Secretary's particulars changed
dot icon13/05/1994
Annual return made up to 04/04/94
dot icon08/03/1994
Full accounts made up to 1993-03-31
dot icon28/04/1993
Annual return made up to 04/04/93
dot icon18/06/1992
Full accounts made up to 1992-03-31
dot icon27/04/1992
Annual return made up to 04/04/92
dot icon26/11/1991
Accounting reference date notified as 31/03
dot icon04/04/1991
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
01/04/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monteath, Vivien
Director
19/06/1991 - 10/01/2007
2
Martin, Evelyn
Director
03/03/2016 - 10/11/2017
11
Capstick, Susan
Director
23/08/1995 - 14/08/1996
-
Roscrow, Peter Donald
Director
27/04/2023 - 27/11/2025
582
Aspinall, Ben James
Director
22/07/1998 - 25/09/2002
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 BROOK BURNLEY

BROOK BURNLEY is an(a) Active company incorporated on 04/04/1991 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 BURNLEY?

toggle

BROOK BURNLEY is currently Active. It was registered on 04/04/1991 .

Where is BROOK BURNLEY located?

toggle

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

What does BROOK BURNLEY do?

toggle

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

What is the latest filing for BROOK BURNLEY?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.