BROOK STREET FOODSERVICE LIMITED

Register to unlock more data on OkredoRegister

BROOK STREET FOODSERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02506954

Incorporation date

31/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A, C & D Lion Barn Industrial Estate, Needham Market, Ipswich IP6 8RWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1990)
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon26/02/2026
Registration of charge 025069540011, created on 2026-02-11
dot icon14/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/05/2025
Registered office address changed from Unit C&D Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8RW England to Unit a, C & D Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 2025-05-19
dot icon14/05/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon27/08/2024
Satisfaction of charge 025069540005 in full
dot icon25/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/05/2023
Registration of charge 025069540010, created on 2023-05-19
dot icon11/05/2023
Registration of charge 025069540009, created on 2023-05-11
dot icon27/03/2023
Termination of appointment of Sukh Nijhawan as a secretary on 2023-03-27
dot icon27/03/2023
Appointment of Mr Jimmy Shroff as a secretary on 2023-03-27
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon03/11/2022
Change of share class name or designation
dot icon22/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Registration of charge 025069540008, created on 2022-06-28
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Satisfaction of charge 025069540006 in full
dot icon10/08/2021
Satisfaction of charge 025069540007 in full
dot icon27/07/2021
All of the property or undertaking has been released from charge 025069540007
dot icon27/07/2021
All of the property or undertaking has been released from charge 025069540006
dot icon27/07/2021
All of the property or undertaking has been released from charge 025069540007
dot icon27/07/2021
All of the property or undertaking has been released from charge 025069540006
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/04/2021
Termination of appointment of Nadia Rayment as a director on 2021-03-31
dot icon18/11/2020
All of the property or undertaking has been released from charge 025069540005
dot icon18/11/2020
All of the property or undertaking has been released from charge 025069540007
dot icon18/11/2020
All of the property or undertaking has been released from charge 025069540005
dot icon06/11/2020
Satisfaction of charge 025069540004 in full
dot icon01/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon09/12/2019
Appointment of Ms Nadia Rayment as a director on 2019-12-01
dot icon09/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/11/2019
Appointment of Mr Sukh Nijhawan as a secretary on 2019-11-07
dot icon07/11/2019
Termination of appointment of Jimmy Shroff as a secretary on 2019-11-07
dot icon31/10/2019
Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Unit C&D Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8RW on 2019-10-31
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2018
Second filing of Confirmation Statement dated 31/05/2018
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Change of details for Mr Mark Stephen Christopher Thomas as a person with significant control on 2017-12-15
dot icon03/01/2018
Change of details for Mr Nicholas Antony Stratton as a person with significant control on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Nicholas Antony Stratton on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Mark Thomas on 2017-12-15
dot icon27/10/2017
Appointment of Mr Jimmy Shroff as a secretary on 2017-10-15
dot icon27/10/2017
Termination of appointment of Mark Thomas as a secretary on 2017-10-15
dot icon27/10/2017
Termination of appointment of Jimmy Shroff as a director on 2017-10-15
dot icon17/10/2017
Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 2017-10-17
dot icon11/07/2017
Registration of charge 025069540007, created on 2017-06-30
dot icon11/07/2017
Registration of charge 025069540006, created on 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon21/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-12-15
dot icon20/01/2015
Resolutions
dot icon18/12/2014
Appointment of Mr Malcolm Hanratta as a director on 2014-12-01
dot icon12/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/03/2014
Amended accounts made up to 2013-06-30
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/08/2013
Appointment of Mr Jimmy Shroff as a director
dot icon01/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/06/2013
Registration of charge 025069540005
dot icon29/05/2013
Registration of charge 025069540004
dot icon01/05/2013
Termination of appointment of Susan Stratton as a director
dot icon30/04/2013
Termination of appointment of Tracey Thomas as a director
dot icon30/04/2013
Termination of appointment of Susan Stratton as a director
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/04/2012
Certificate of change of name
dot icon29/12/2011
Accounts for a small company made up to 2011-06-30
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/06/2011
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon27/01/2011
Full accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Director's details changed for Tracey Ann Thomas on 2010-05-31
dot icon04/06/2010
Director's details changed for Nicholas Antony Stratton on 2010-05-31
dot icon04/06/2010
Director's details changed for Susan Stratton on 2010-05-31
dot icon17/10/2009
Full accounts made up to 2009-05-31
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon01/12/2008
Amended full accounts made up to 2008-05-31
dot icon01/10/2008
Accounts for a small company made up to 2008-05-31
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon20/12/2007
Accounts for a small company made up to 2007-05-31
dot icon07/06/2007
Return made up to 31/05/07; full list of members
dot icon03/01/2007
Accounts for a small company made up to 2006-05-31
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-05-31
dot icon14/06/2005
Return made up to 31/05/05; full list of members
dot icon14/04/2005
Declaration of mortgage charge released/ceased
dot icon17/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon06/10/2004
Accounts for a small company made up to 2004-05-31
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon22/01/2004
Secretary's particulars changed;director's particulars changed
dot icon22/01/2004
Director's particulars changed
dot icon04/10/2003
Accounts for a small company made up to 2003-05-31
dot icon23/07/2003
Return made up to 31/05/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon14/03/2003
Accounts for a small company made up to 2002-05-31
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon16/11/2001
Accounts for a small company made up to 2001-05-31
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon21/01/2001
Accounts for a small company made up to 2000-05-31
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Secretary's particulars changed;director's particulars changed
dot icon02/07/1999
Return made up to 31/05/99; no change of members
dot icon06/02/1999
Accounts for a small company made up to 1998-05-31
dot icon26/11/1998
Secretary's particulars changed;director's particulars changed
dot icon17/06/1998
Return made up to 31/05/98; full list of members
dot icon26/03/1998
Accounts for a small company made up to 1997-05-31
dot icon09/12/1997
Return made up to 31/05/97; full list of members
dot icon09/12/1997
Registered office changed on 09/12/97 from: unit d hollybush farm buxhall stowmarket suffolk IP14 3DP
dot icon09/12/1997
Secretary resigned
dot icon02/09/1997
Secretary's particulars changed;director's particulars changed
dot icon20/08/1997
Registered office changed on 20/08/97 from: meadow cottage rattlesden road buxhall stowmarket suffolk IP14 3DR
dot icon02/07/1997
Accounts for a small company made up to 1996-05-31
dot icon25/03/1997
New secretary appointed;new director appointed
dot icon25/03/1997
Director resigned
dot icon03/07/1996
Accounts for a small company made up to 1995-05-31
dot icon25/07/1995
Return made up to 31/05/95; full list of members
dot icon05/06/1995
Registered office changed on 05/06/95 from: unit d hollbush farm buxhall stowmarket suffolk IP14 3DP
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon28/01/1995
Location of register of members
dot icon28/01/1995
Ad 01/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Secretary resigned;new director appointed
dot icon28/01/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Registered office changed on 11/08/94 from: 115 greenstead road colchster essex CO1 2SR
dot icon04/08/1994
Secretary's particulars changed
dot icon04/08/1994
Director's particulars changed
dot icon19/07/1994
Return made up to 31/05/94; full list of members
dot icon30/06/1994
Accounts for a small company made up to 1993-05-31
dot icon23/03/1994
Accounts for a small company made up to 1992-05-31
dot icon20/07/1993
Return made up to 31/05/93; change of members
dot icon11/03/1993
Accounts for a small company made up to 1991-05-31
dot icon20/01/1993
Return made up to 31/05/92; no change of members
dot icon12/11/1991
Return made up to 31/05/91; full list of members
dot icon06/11/1991
Registered office changed on 06/11/91 from: 5 lower brook street ipswich suffolk IP4 1AG
dot icon05/06/1990
Secretary resigned
dot icon31/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shroff, Jimmy
Secretary
27/03/2023 - Present
-
Nijhawan, Sukh
Secretary
07/11/2019 - 27/03/2023
-
Hanratta, Malcolm
Director
01/12/2014 - Present
1
Stratton, Nicholas Antony
Director
01/11/1994 - Present
5
Thomas, Mark
Director
01/11/1996 - Present
4

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 STREET FOODSERVICE LIMITED

BROOK STREET FOODSERVICE LIMITED is an(a) Active company incorporated on 31/05/1990 with the registered office located at Unit A, C & D Lion Barn Industrial Estate, Needham Market, Ipswich IP6 8RW. There are currently 4 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 STREET FOODSERVICE LIMITED?

toggle

BROOK STREET FOODSERVICE LIMITED is currently Active. It was registered on 31/05/1990 .

Where is BROOK STREET FOODSERVICE LIMITED located?

toggle

BROOK STREET FOODSERVICE LIMITED is registered at Unit A, C & D Lion Barn Industrial Estate, Needham Market, Ipswich IP6 8RW.

What does BROOK STREET FOODSERVICE LIMITED do?

toggle

BROOK STREET FOODSERVICE LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for BROOK STREET FOODSERVICE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-07 with no updates.