BROOK WORTHY LAW LTD

Register to unlock more data on OkredoRegister

BROOK WORTHY LAW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08916328

Incorporation date

28/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 11 Fisher Gallaries, Fisher Street, Carlisle CA3 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2014)
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon12/06/2021
Compulsory strike-off action has been suspended
dot icon09/02/2021
Cessation of Claire Malone as a person with significant control on 2020-11-07
dot icon09/02/2021
Termination of appointment of Claire Malone as a director on 2020-11-06
dot icon09/02/2021
Notification of Ian Black as a person with significant control on 2020-10-13
dot icon09/02/2021
Appointment of Mr Ian Black as a director on 2020-10-13
dot icon08/02/2021
Registered office address changed from Unit 2 18 Fisher Street Carlisle CA3 8RH England to Suite 11 Fisher Gallaries Fisher Street Carlisle CA3 8RH on 2021-02-08
dot icon29/12/2020
Notification of Claire Malone as a person with significant control on 2020-11-05
dot icon29/12/2020
Termination of appointment of Jamila Mary Stone as a director on 2020-11-05
dot icon29/12/2020
Cessation of Jamila Mary Stone as a person with significant control on 2020-11-05
dot icon29/12/2020
Appointment of Miss Claire Malone as a director on 2020-11-05
dot icon16/11/2020
Registered office address changed from Swan Building 20 Swan Street Manchester M4 5JW England to Unit 2 18 Fisher Street Carlisle CA3 8RH on 2020-11-16
dot icon30/06/2020
Termination of appointment of Lamila Mary Stone as a director on 2020-06-30
dot icon30/06/2020
Appointment of Miss Jamila Mary Stone as a director on 2020-06-30
dot icon30/06/2020
Appointment of Lamila Mary Stone as a director on 2020-06-30
dot icon30/06/2020
Notification of Jamila Mary Stone as a person with significant control on 2020-06-30
dot icon30/06/2020
Termination of appointment of Patrick Henry Mousley as a director on 2020-06-30
dot icon30/06/2020
Cessation of Patrick Henry Mousley as a person with significant control on 2020-06-30
dot icon30/06/2020
Termination of appointment of Duncan John Sims as a director on 2020-06-30
dot icon30/06/2020
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Swan Building 20 Swan Street Manchester M4 5JW on 2020-06-30
dot icon10/06/2020
Termination of appointment of Nicola Louise Newman as a director on 2020-06-01
dot icon10/06/2020
Termination of appointment of Natalie Joanne Mousley as a director on 2020-06-01
dot icon10/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Registered office address changed from 9 Holdaway Close Kings Worthy Winchester SO23 7QH England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2019-09-17
dot icon26/04/2019
Appointment of Ms Nicola Louise Newman as a director on 2019-04-26
dot icon26/04/2019
Appointment of Mrs Natalie Joanne Mousley as a director on 2019-04-19
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/02/2019
Change of details for Mr Patrick Henry Mlousley as a person with significant control on 2019-02-27
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon18/01/2018
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of Philip Anthony Pamment as a director on 2017-11-23
dot icon23/11/2017
Registered office address changed from Kelmercourt House 102 Sale Lane Tyldesley Manchester M29 8PZ England to 9 Holdaway Close Kings Worthy Winchester SO23 7QH on 2017-11-23
dot icon23/11/2017
Termination of appointment of Philip Anthony Pamment as a director on 2017-11-23
dot icon09/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon08/06/2017
Registered office address changed from Lowton Business Park Newton Road Lowton St Mary's Warrington Cheshire WA3 2AP England to Kelmercourt House 102 Sale Lane Tyldesley Manchester M29 8PZ on 2017-06-08
dot icon23/05/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon15/03/2017
Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP England to Lowton Business Park Newton Road Lowton St Mary's Warrington Cheshire WA3 2AP on 2017-03-15
dot icon15/03/2017
Registered office address changed from Basepoint 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP on 2017-03-15
dot icon25/11/2016
Micro company accounts made up to 2016-02-28
dot icon26/08/2016
Registered office address changed from 9 Holdaway Close Kings Worthy Winchester Hampshire SO23 7QH to Basepoint 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2016-08-26
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon22/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr Philip Anthony Pamment on 2016-01-01
dot icon21/03/2016
Director's details changed for Mr Duncan John Sims on 2016-01-01
dot icon21/03/2016
Director's details changed for Mr Patrick Henry Mousley on 2016-01-01
dot icon01/01/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon01/01/2016
Appointment of Mr Duncan John Sims as a director on 2016-01-01
dot icon07/09/2015
Total exemption small company accounts made up to 2015-02-27
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/12/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 9 Holdaway Close Kings Worthy Winchester Hampshire SO23 7QH on 2014-12-02
dot icon28/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
27/02/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mousley, Natalie Joanne
Director
19/04/2019 - 01/06/2020
4
Stone, Lamila Mary
Director
30/06/2020 - 30/06/2020
-
Black, Ian
Director
13/10/2020 - Present
-
Newman, Nicola Louise
Director
26/04/2019 - 01/06/2020
1
Mr Patrick Henry Mousley
Director
28/02/2014 - 30/06/2020
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROOK WORTHY LAW LTD

BROOK WORTHY LAW LTD is an(a) Active company incorporated on 28/02/2014 with the registered office located at Suite 11 Fisher Gallaries, Fisher Street, Carlisle CA3 8RH. There is currently 1 active director 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 WORTHY LAW LTD?

toggle

BROOK WORTHY LAW LTD is currently Active. It was registered on 28/02/2014 .

Where is BROOK WORTHY LAW LTD located?

toggle

BROOK WORTHY LAW LTD is registered at Suite 11 Fisher Gallaries, Fisher Street, Carlisle CA3 8RH.

What does BROOK WORTHY LAW LTD do?

toggle

BROOK WORTHY LAW LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for BROOK WORTHY LAW LTD?

toggle

The latest filing was on 15/06/2021: First Gazette notice for compulsory strike-off.