BROOK CROMPTON UK LIMITED

Register to unlock more data on OkredoRegister

BROOK CROMPTON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305426

Incorporation date

16/10/2001

Size

Medium

Contacts

Registered address

Registered address

St Thomas Road, Huddersfield, West Yorkshire HD1 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon05/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-10-16 with updates
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Registration of charge 043054260002, created on 2023-02-15
dot icon08/02/2023
Appointment of Mr Jonathan Michael Crossland as a director on 2023-01-01
dot icon04/01/2023
Termination of appointment of Richard Macindoe Eason as a director on 2022-12-31
dot icon09/12/2022
Appointment of Mrs Julijana Ristov as a director on 2022-12-01
dot icon28/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon23/05/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Termination of appointment of Ian Blair Welsh as a director on 2022-04-28
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon02/02/2022
Auditor's resignation
dot icon29/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon24/04/2020
Appointment of Mr Ian Blair Welsh as a director on 2020-04-21
dot icon24/04/2020
Termination of appointment of Barry Maurice Scales as a director on 2020-04-20
dot icon03/01/2020
Full accounts made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/09/2019
Notification of Brook Crompton Holdings Limited as a person with significant control on 2019-09-19
dot icon19/09/2019
Cessation of Richard Macindoe Eason as a person with significant control on 2019-09-19
dot icon07/03/2019
Termination of appointment of Tao Li as a secretary on 2019-03-01
dot icon31/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon31/10/2018
Notification of Richard Macindoe Eason as a person with significant control on 2018-10-30
dot icon16/10/2018
Cessation of Paul Julian Hopley as a person with significant control on 2018-05-31
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Appointment of Mr Barry Scales as a director on 2018-06-01
dot icon26/06/2018
Termination of appointment of Paul Julian Hopley as a director on 2018-05-31
dot icon26/06/2018
Appointment of Mr Tao Li as a secretary on 2018-06-01
dot icon26/06/2018
Termination of appointment of Paul Julian Hopley as a secretary on 2018-05-31
dot icon19/12/2017
Full accounts made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon08/12/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Satisfaction of charge 1 in full
dot icon04/11/2016
Full accounts made up to 2015-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon05/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Auditor's resignation
dot icon12/02/2013
Miscellaneous
dot icon08/02/2013
Full accounts made up to 2011-12-31
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon10/01/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Paul Julian Hopley on 2012-10-01
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon18/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2011
Termination of appointment of Peter Sichrovsky as a director
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon28/01/2011
Resolutions
dot icon12/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Appointment of Mr Richard Macindoe Eason as a director
dot icon28/01/2010
Appointment of Mr Paul Julian Hopley as a director
dot icon14/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon14/11/2009
Registered office address changed from , Saint Thomas Road, Huddersfield, West Yorkshire, HD1 3LJ on 2009-11-14
dot icon13/11/2009
Director's details changed for Peter Sichrovsky on 2009-10-01
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Full accounts made up to 2007-12-31
dot icon05/01/2009
Return made up to 16/10/08; full list of members
dot icon18/09/2008
Appointment terminated director john pickell
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon20/12/2007
Resolutions
dot icon26/10/2007
Return made up to 16/10/07; no change of members
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 16/10/06; full list of members
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/08/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon21/11/2005
Return made up to 16/10/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon25/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 16/10/04; full list of members
dot icon07/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/02/2004
Director resigned
dot icon13/11/2003
Return made up to 16/10/03; full list of members
dot icon23/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 16/10/02; full list of members
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
Secretary resigned;director resigned
dot icon24/07/2002
Registered office changed on 24/07/02 from:\enterprise house, 115 edmund street, birmingham, west midlands B73 6SW
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New director appointed
dot icon05/03/2002
Certificate of change of name
dot icon07/11/2001
Registered office changed on 07/11/01 from:\76 whitchurch road, cardiff, CF14 3LX
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
Director resigned
dot icon16/10/2001
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
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
11.37M
-
0.00
6.99M
-
2022
41
10.64M
-
18.87M
4.52M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ristov, Julijana
Director
01/12/2022 - Present
2
Eason, Richard Macindoe
Director
02/02/2010 - 31/12/2022
7
Crossland, Jonathan Michael
Director
01/01/2023 - Present
8

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

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 CROMPTON UK LIMITED

BROOK CROMPTON UK LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at St Thomas Road, Huddersfield, West Yorkshire HD1 3LJ. 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 BROOK CROMPTON UK LIMITED?

toggle

BROOK CROMPTON UK LIMITED is currently Active. It was registered on 16/10/2001 .

Where is BROOK CROMPTON UK LIMITED located?

toggle

BROOK CROMPTON UK LIMITED is registered at St Thomas Road, Huddersfield, West Yorkshire HD1 3LJ.

What does BROOK CROMPTON UK LIMITED do?

toggle

BROOK CROMPTON UK LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for BROOK CROMPTON UK LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.