BROOKCOURT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROOKCOURT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05356175

Incorporation date

08/02/2005

Size

Full

Contacts

Registered address

Registered address

22 Great James Street, London WC1N 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon16/02/2026
Full accounts made up to 2025-06-30
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon05/02/2026
Termination of appointment of David Jeffreys Williams as a director on 2026-01-31
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon06/02/2025
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon03/11/2024
Appointment of Mr Jonathan David Hall as a director on 2024-11-01
dot icon29/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Paul John Mcfadden as a director on 2023-11-20
dot icon13/03/2023
Full accounts made up to 2022-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon15/06/2021
Registration of charge 053561750002, created on 2021-06-15
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon28/06/2020
Registration of charge 053561750001, created on 2020-06-22
dot icon20/03/2020
Director's details changed for Dene John Stacey on 2020-03-11
dot icon20/03/2020
Director's details changed for Mr Philip Leslie Higgins on 2020-03-11
dot icon13/03/2020
Termination of appointment of Anthony John Morris as a director on 2020-03-11
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon27/05/2019
Appointment of Mr Paul John Mcfadden as a director on 2019-05-27
dot icon27/05/2019
Termination of appointment of Michael Joseph Stevens as a director on 2019-04-12
dot icon26/03/2019
Resolutions
dot icon26/03/2019
Auditor's resignation
dot icon26/02/2019
Statement of company's objects
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon15/01/2019
Termination of appointment of Auker Hutton Secretaries Limited as a secretary on 2018-10-25
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon01/11/2018
Resolutions
dot icon01/11/2018
Resolutions
dot icon24/10/2018
Appointment of Mr Michael Joseph Stevens as a director on 2018-10-17
dot icon24/10/2018
Appointment of Mr David Jeffreys Williams as a director on 2018-10-17
dot icon24/10/2018
Appointment of Mr Anthony John Morris as a director on 2018-10-17
dot icon24/10/2018
Termination of appointment of Lynn Elizabeth Stacey as a director on 2018-10-17
dot icon24/10/2018
Termination of appointment of Lauren Elizabeth Higgins as a director on 2018-10-17
dot icon24/10/2018
Notification of Shearwater Group Plc as a person with significant control on 2018-10-17
dot icon24/10/2018
Cessation of Lynn Elizabeth Stacey as a person with significant control on 2018-10-17
dot icon24/10/2018
Cessation of Lauren Elizabeth Higgins as a person with significant control on 2018-10-17
dot icon24/10/2018
Registered office address changed from The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD to 22 Great James Street London WC1N 3ES on 2018-10-24
dot icon31/07/2018
Director's details changed for Mr Philip Leslie Higgins on 2018-07-27
dot icon30/07/2018
Director's details changed for Lauren Elizabeth Higgins on 2018-07-27
dot icon30/07/2018
Change of details for Lauren Higgins as a person with significant control on 2018-07-27
dot icon30/07/2018
Notification of Lynn Elizabeth Stacey as a person with significant control on 2018-07-27
dot icon30/07/2018
Notification of Lauren Higgins as a person with significant control on 2018-07-27
dot icon27/07/2018
Cessation of Dene John Stacey as a person with significant control on 2018-07-25
dot icon27/07/2018
Cessation of Philip Leslie Higgins as a person with significant control on 2018-07-25
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/02/2017
Appointment of Auker Hutton Secretaries Limited as a secretary on 2016-04-01
dot icon15/02/2017
Director's details changed for Philip Leslie Higgins on 2017-02-15
dot icon15/02/2017
Director's details changed for Lauren Higgins on 2017-02-15
dot icon15/02/2017
Director's details changed for Lynn Elizabeth Stacey on 2017-02-15
dot icon15/02/2017
Director's details changed for Lynn Elizabeth Stacey on 2017-02-15
dot icon15/02/2017
Director's details changed for Dene John Stacey on 2017-02-15
dot icon15/02/2017
Director's details changed for Dene John Stacey on 2017-02-15
dot icon15/02/2017
Director's details changed for Philip Leslie Higgins on 2017-02-15
dot icon15/02/2017
Director's details changed for Lauren Higgins on 2017-02-15
dot icon15/02/2017
Termination of appointment of Auker Hutton Limited as a secretary on 2016-04-01
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon23/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon07/03/2011
Director's details changed for Lauren Higgins on 2009-10-01
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon16/02/2010
Director's details changed for Lynn Elizabeth Stacey on 2009-10-01
dot icon16/02/2010
Director's details changed for Philip Leslie Higgins on 2009-10-01
dot icon16/02/2010
Director's details changed for Dene John Stacey on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Auker Hutton Limited on 2009-10-01
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH
dot icon18/02/2009
Return made up to 08/02/09; full list of members
dot icon18/02/2009
Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 08/02/08; full list of members
dot icon20/02/2008
Secretary's particulars changed
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 08/02/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Ad 10/02/06--------- £ si 29900@1=29900 £ ic 100/30000
dot icon04/04/2006
Nc inc already adjusted 09/02/06
dot icon04/04/2006
Resolutions
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon10/03/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon08/03/2006
Return made up to 08/02/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: 11 molesey drive north cheam SM3 9UU
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed
dot icon06/05/2005
Ad 08/04/05--------- £ si [email protected]=50 £ ic 50/100
dot icon05/05/2005
New director appointed
dot icon08/02/2005
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
08/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Michael Joseph
Director
17/10/2018 - 12/04/2019
26
Lynn Elizabeth Stacey
Director
01/04/2005 - 17/10/2018
-
Williams, David Jeffreys
Director
17/10/2018 - 31/01/2026
43
Turner, Peter John
Secretary
08/02/2005 - 01/12/2005
2
Hall, Jonathan David
Director
01/11/2024 - Present
17

Persons with Significant Control

5
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 BROOKCOURT SOLUTIONS LIMITED

BROOKCOURT SOLUTIONS LIMITED is an(a) Active company incorporated on 08/02/2005 with the registered office located at 22 Great James Street, London WC1N 3ES. There are currently 3 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 BROOKCOURT SOLUTIONS LIMITED?

toggle

BROOKCOURT SOLUTIONS LIMITED is currently Active. It was registered on 08/02/2005 .

Where is BROOKCOURT SOLUTIONS LIMITED located?

toggle

BROOKCOURT SOLUTIONS LIMITED is registered at 22 Great James Street, London WC1N 3ES.

What does BROOKCOURT SOLUTIONS LIMITED do?

toggle

BROOKCOURT SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BROOKCOURT SOLUTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Full accounts made up to 2025-06-30.