BROOK DESIGN HARDWARE LIMITED

Register to unlock more data on OkredoRegister

BROOK DESIGN HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019735

Incorporation date

14/08/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brook House, Dunmurry Industrial Estate,, Dunmurry,, Belfast BT17 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon26/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon25/09/2025
Satisfaction of charge NI0197350007 in full
dot icon25/09/2025
Satisfaction of charge NI0197350008 in full
dot icon15/09/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon07/05/2025
Registration of charge NI0197350013, created on 2025-04-25
dot icon12/08/2024
Registration of charge NI0197350012, created on 2024-07-26
dot icon24/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon10/01/2024
Unaudited abridged accounts made up to 2022-10-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon07/01/2022
Registration of charge NI0197350011, created on 2021-12-23
dot icon12/11/2021
Director's details changed for Mr Seamus Declan Gormley on 2021-11-12
dot icon03/09/2021
Director's details changed for Declan Gormley on 2021-09-03
dot icon24/06/2021
Termination of appointment of Dane Thomas Duffy as a director on 2021-04-14
dot icon24/06/2021
Termination of appointment of Michael Robert Joseph Reid as a director on 2021-06-24
dot icon16/04/2021
Accounts for a small company made up to 2020-10-31
dot icon07/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/11/2020
Termination of appointment of Garrett Gerald Toner as a director on 2020-10-16
dot icon12/11/2020
Registration of charge NI0197350010, created on 2020-11-12
dot icon27/10/2020
Accounts for a small company made up to 2019-10-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2018-10-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon15/11/2017
Registration of charge NI0197350009, created on 2017-11-15
dot icon10/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/04/2017
Appointment of Michael Robert Joseph Reid as a director on 2017-03-06
dot icon22/11/2016
Amended accounts for a small company made up to 2015-10-31
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/07/2016
Satisfaction of charge NI0197350005 in full
dot icon15/07/2016
Satisfaction of charge NI0197350006 in full
dot icon07/07/2016
Registration of charge NI0197350007, created on 2016-07-04
dot icon07/07/2016
Registration of charge NI0197350008, created on 2016-07-04
dot icon05/05/2016
Director's details changed for Mr Garrett Gerald Toner on 2016-05-05
dot icon04/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr David Michael Mccloy on 2016-04-12
dot icon04/05/2016
Director's details changed for Declan Gormley on 2016-04-12
dot icon04/05/2016
Director's details changed for Mr David Michael Mccloy on 2015-04-12
dot icon04/05/2016
Director's details changed for Declan Gormley on 2016-04-12
dot icon08/01/2016
Termination of appointment of Maurice Mccracken as a secretary on 2015-12-31
dot icon23/07/2015
Accounts for a small company made up to 2014-10-31
dot icon11/06/2015
Appointment of Mr Garrett Gerald Toner as a director on 2015-05-01
dot icon11/06/2015
Appointment of Mr Dane Thomas Duffy as a director on 2015-05-01
dot icon20/05/2015
Satisfaction of charge 4 in full
dot icon15/05/2015
Registration of charge NI0197350006, created on 2015-04-28
dot icon30/04/2015
Registration of charge NI0197350005, created on 2015-04-29
dot icon27/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon31/07/2014
Accounts for a small company made up to 2013-10-31
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon01/11/2013
Appointment of Mr Maurice Mccracken as a secretary
dot icon22/07/2013
Accounts for a small company made up to 2012-10-28
dot icon18/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon02/10/2012
Termination of appointment of Christopher Houston as a secretary
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon23/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-10-31
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon17/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon07/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon07/05/2010
Director's details changed for David Mccloy on 2010-04-12
dot icon07/05/2010
Director's details changed for Declan Gormley on 2010-04-12
dot icon24/02/2010
Accounts for a medium company made up to 2008-10-31
dot icon27/07/2009
Change of dirs/sec
dot icon24/04/2009
12/04/09 annual return shuttle
dot icon11/12/2008
Change of dirs/sec
dot icon28/10/2008
Change of dirs/sec
dot icon03/09/2008
31/10/07 annual accts
dot icon22/04/2008
12/04/08 annual return shuttle
dot icon21/02/2008
Change of dirs/sec
dot icon21/02/2008
Change of dirs/sec
dot icon24/08/2007
31/10/06 annual accts
dot icon17/04/2007
Change of dirs/sec
dot icon17/04/2007
12/04/07 annual return shuttle
dot icon15/09/2006
28/10/05 annual accts
dot icon05/07/2006
Incorporation
dot icon23/06/2006
12/04/06 annual return shuttle
dot icon29/12/2005
Change of dirs/sec
dot icon01/12/2005
Mortgage satisfaction
dot icon26/11/2005
Change of dirs/sec
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Decl re assist acqn shs
dot icon22/11/2005
Updated mem and arts
dot icon07/11/2005
Particulars of a mortgage charge
dot icon08/08/2005
31/10/04 annual accts
dot icon09/05/2005
12/04/05 annual return shuttle
dot icon12/09/2004
31/10/03 annual accts
dot icon14/05/2004
12/04/04 annual return shuttle
dot icon31/07/2003
31/10/02 annual accts
dot icon12/04/2003
12/04/03 annual return shuttle
dot icon29/08/2002
31/10/01 annual accts
dot icon15/05/2002
12/04/02 annual return shuttle
dot icon18/02/2002
Change of dirs/sec
dot icon14/08/2001
31/10/00 annual accts
dot icon23/04/2001
12/04/01 annual return shuttle
dot icon10/01/2001
Change of dirs/sec
dot icon10/08/2000
31/10/99 annual accts
dot icon15/04/2000
12/04/00 annual return shuttle
dot icon21/11/1999
Mortgage satisfaction
dot icon21/11/1999
Mortgage satisfaction
dot icon01/08/1999
31/10/98 annual accts
dot icon29/04/1999
12/04/99 annual return shuttle
dot icon13/08/1998
31/10/97 annual accts
dot icon13/08/1998
Change of dirs/sec
dot icon29/06/1998
12/04/98 annual return shuttle
dot icon06/11/1997
Updated mem and arts
dot icon05/11/1997
Change of dirs/sec
dot icon05/11/1997
Change of dirs/sec
dot icon05/11/1997
Change of dirs/sec
dot icon05/11/1997
Change of dirs/sec
dot icon19/08/1997
31/10/96 annual accts
dot icon08/07/1997
12/04/97 annual return shuttle
dot icon12/05/1997
Decl re assist acqn shs
dot icon12/05/1997
Resolutions
dot icon07/05/1997
Particulars of a mortgage charge
dot icon07/05/1997
Particulars of a mortgage charge
dot icon07/05/1997
Particulars of a mortgage charge
dot icon12/08/1996
31/10/95 annual accts
dot icon11/06/1996
12/04/96 annual return shuttle
dot icon20/04/1996
Change of dirs/sec
dot icon26/04/1995
12/04/95 annual return shuttle
dot icon25/04/1995
31/10/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
31/10/93 annual accts
dot icon26/04/1994
12/04/94 annual return shuttle
dot icon28/07/1993
31/10/92 annual accts
dot icon07/05/1993
12/04/93 annual return shuttle
dot icon21/09/1992
Updated mem and arts
dot icon02/09/1992
Certificate of change of name
dot icon02/09/1992
31/10/91 annual accts
dot icon02/09/1992
Resolution to change name
dot icon17/07/1992
Change in sit reg add
dot icon29/04/1992
12/04/92 annual return form
dot icon13/08/1991
12/04/91 annual return
dot icon30/04/1991
31/10/90 annual accts
dot icon25/04/1990
31/10/89 annual accts
dot icon23/04/1990
02/03/90 annual return
dot icon17/02/1990
Allotment (bonus)
dot icon17/02/1990
Pars re con re shares
dot icon17/02/1990
Updated mem and arts
dot icon17/02/1990
Not of incr in nom cap
dot icon20/04/1989
17/02/89 annual return
dot icon15/04/1989
31/10/88 annual accts
dot icon03/10/1988
Change of ARD during arp
dot icon24/06/1988
01/03/88 annual return
dot icon13/05/1988
30/09/87 annual accts
dot icon12/11/1987
Change in sit reg add
dot icon24/10/1986
Allotment (cash)
dot icon24/10/1986
Notice of ARD
dot icon10/09/1986
Change of dirs/sec
dot icon14/08/1986
Statement of nominal cap
dot icon14/08/1986
Pars re dirs/sit reg offi
dot icon14/08/1986
Memorandum
dot icon14/08/1986
Articles
dot icon14/08/1986
Decln complnce reg new co
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
31/10/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
4.16M
-
0.00
52.07K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gormley, Seamus Declan
Director
17/11/2008 - Present
9
Mccloy, David
Director
03/11/2005 - Present
28

Persons with Significant Control

0

No PSC data available.

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 DESIGN HARDWARE LIMITED

BROOK DESIGN HARDWARE LIMITED is an(a) Active company incorporated on 14/08/1986 with the registered office located at Brook House, Dunmurry Industrial Estate,, Dunmurry,, Belfast BT17 9HU. 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 DESIGN HARDWARE LIMITED?

toggle

BROOK DESIGN HARDWARE LIMITED is currently Active. It was registered on 14/08/1986 .

Where is BROOK DESIGN HARDWARE LIMITED located?

toggle

BROOK DESIGN HARDWARE LIMITED is registered at Brook House, Dunmurry Industrial Estate,, Dunmurry,, Belfast BT17 9HU.

What does BROOK DESIGN HARDWARE LIMITED do?

toggle

BROOK DESIGN HARDWARE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BROOK DESIGN HARDWARE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-11 with no updates.