BROOK DEVELOPMENTS UK LIMITED

Register to unlock more data on OkredoRegister

BROOK DEVELOPMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366606

Incorporation date

05/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Hadleigh Drive, Lincoln, Lincolnshire LN6 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon05/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon03/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon29/02/2016
Registered office address changed from 52 Canwick Avenue Bracebridge Heath Lincoln Lincolnshire LN4 2SX to 8 Hadleigh Drive Lincoln Lincolnshire LN6 7HW on 2016-02-29
dot icon10/08/2015
Satisfaction of charge 30 in full
dot icon10/08/2015
Satisfaction of charge 25 in full
dot icon10/08/2015
Satisfaction of charge 24 in full
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon18/02/2015
Termination of appointment of John Douglas George Pollock as a director on 2014-06-03
dot icon18/02/2015
Termination of appointment of John Douglas George Pollock as a secretary on 2014-06-03
dot icon19/11/2014
Satisfaction of charge 28 in full
dot icon19/11/2014
Satisfaction of charge 29 in full
dot icon19/11/2014
Satisfaction of charge 34 in full
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Satisfaction of charge 10 in full
dot icon07/08/2013
Satisfaction of charge 12 in full
dot icon07/08/2013
Satisfaction of charge 11 in full
dot icon07/08/2013
Satisfaction of charge 13 in full
dot icon07/08/2013
Satisfaction of charge 14 in full
dot icon07/08/2013
Satisfaction of charge 15 in full
dot icon07/08/2013
Satisfaction of charge 16 in full
dot icon07/08/2013
Satisfaction of charge 17 in full
dot icon07/08/2013
Satisfaction of charge 18 in full
dot icon07/08/2013
Satisfaction of charge 2 in full
dot icon07/08/2013
Satisfaction of charge 19 in full
dot icon07/08/2013
Satisfaction of charge 20 in full
dot icon07/08/2013
Satisfaction of charge 21 in full
dot icon07/08/2013
Satisfaction of charge 23 in full
dot icon07/08/2013
Satisfaction of charge 22 in full
dot icon07/08/2013
Satisfaction of charge 6 in full
dot icon07/08/2013
Satisfaction of charge 9 in full
dot icon07/08/2013
Satisfaction of charge 7 in full
dot icon07/08/2013
Satisfaction of charge 8 in full
dot icon07/08/2013
Satisfaction of charge 1 in full
dot icon07/08/2013
Satisfaction of charge 3 in full
dot icon07/08/2013
Satisfaction of charge 4 in full
dot icon07/08/2013
Satisfaction of charge 5 in full
dot icon01/08/2013
Appointment of Mrs Carol Allen as a director
dot icon01/08/2013
Appointment of Mrs Patricia Lynn Pollock as a director
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 05/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 35
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 29
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 33
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 26
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 27
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 28
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 30
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 31
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 32
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 34
dot icon28/02/2008
Return made up to 05/02/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 05/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 05/02/06; full list of members
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/06/2005
Registered office changed on 25/06/05 from: tower house lucy tower street lincoln lincolnshire LN1 1XW
dot icon15/02/2005
Return made up to 05/02/05; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 05/02/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon14/03/2003
Return made up to 05/02/03; full list of members
dot icon31/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Registered office changed on 19/02/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-58.54 % *

* during past year

Cash in Bank

£8,486.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
1.17M
-
0.00
13.31K
-
2022
3
1.22M
-
0.00
20.47K
-
2023
3
1.40M
-
0.00
8.49K
-
2023
3
1.40M
-
0.00
8.49K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.40M £Ascended15.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.49K £Descended-58.54 % *

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
Pollock, Patricia Lynn
Director
31/07/2013 - Present
3
Allen, Carol Ann
Director
31/07/2013 - Present
2
Allen, David Andrew James
Director
05/02/2002 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOK DEVELOPMENTS UK LIMITED

BROOK DEVELOPMENTS UK LIMITED is an(a) Active company incorporated on 05/02/2002 with the registered office located at 8 Hadleigh Drive, Lincoln, Lincolnshire LN6 7HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK DEVELOPMENTS UK LIMITED?

toggle

BROOK DEVELOPMENTS UK LIMITED is currently Active. It was registered on 05/02/2002 .

Where is BROOK DEVELOPMENTS UK LIMITED located?

toggle

BROOK DEVELOPMENTS UK LIMITED is registered at 8 Hadleigh Drive, Lincoln, Lincolnshire LN6 7HW.

What does BROOK DEVELOPMENTS UK LIMITED do?

toggle

BROOK DEVELOPMENTS UK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROOK DEVELOPMENTS UK LIMITED have?

toggle

BROOK DEVELOPMENTS UK LIMITED had 3 employees in 2023.

What is the latest filing for BROOK DEVELOPMENTS UK LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with no updates.