BROOKBURY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BROOKBURY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05638633

Incorporation date

29/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire CW6 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon26/11/2024
Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 2024-11-26
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-11-30
dot icon06/02/2024
Registered office address changed from Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 2024-02-06
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon29/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon02/02/2021
Termination of appointment of Scala Group Ltd as a director on 2018-10-02
dot icon09/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon03/11/2020
Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 2020-11-03
dot icon22/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon10/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon10/09/2019
Notification of Scala Holdco Ltd as a person with significant control on 2018-04-07
dot icon10/09/2019
Cessation of Scala Group Ltd as a person with significant control on 2018-04-07
dot icon15/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon31/10/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/04/2017
Registered office address changed from Suite 37 Barton Arcade Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 2017-04-20
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/05/2016
Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Suite 37 Barton Arcade Deansgate Manchester M3 2BH on 2016-05-12
dot icon27/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/02/2015
Registered office address changed from Bank House, Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 2015-02-26
dot icon22/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon24/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr John Lee Hickens on 2012-06-28
dot icon26/09/2012
Director's details changed for Mr Lee Hickens on 2012-06-28
dot icon28/06/2012
Appointment of Mr Lee Hickens as a director
dot icon21/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon26/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/03/2011
Appointment of Kbs Corporate Services Limited as a secretary
dot icon04/03/2011
Termination of appointment of Canon Secretaries Limited as a secretary
dot icon06/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Canon Secretaries Limited on 2010-01-11
dot icon11/01/2010
Director's details changed for Scala Group Ltd on 2010-01-11
dot icon07/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 29/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/02/2008
Return made up to 29/11/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon16/10/2007
Director's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon25/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/12/2006
Return made up to 29/11/06; full list of members
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon29/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grindrod, Steve Thomas
Director
29/11/2005 - 22/03/2006
76
Scala Group Ltd
Corporate Director
21/03/2006 - 02/10/2018
-
KBS CORPORATE SERVICES LIMITED
Corporate Secretary
04/03/2011 - Present
26
CANON SECRETARIES LIMITED
Corporate Secretary
29/11/2005 - 04/03/2011
27
Hickens, John Lee
Director
28/06/2012 - Present
27

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 BROOKBURY NOMINEES LIMITED

BROOKBURY NOMINEES LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire CW6 0DP. 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 BROOKBURY NOMINEES LIMITED?

toggle

BROOKBURY NOMINEES LIMITED is currently Active. It was registered on 29/11/2005 .

Where is BROOKBURY NOMINEES LIMITED located?

toggle

BROOKBURY NOMINEES LIMITED is registered at Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire CW6 0DP.

What does BROOKBURY NOMINEES LIMITED do?

toggle

BROOKBURY NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOKBURY NOMINEES LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-28 with no updates.