BROOKE CONCRETE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BROOKE CONCRETE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01579123

Incorporation date

11/08/1981

Size

Dormant

Contacts

Registered address

Registered address

Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon04/01/2023
Termination of appointment of John Ferguson Bowater as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01
dot icon02/07/2019
Appointment of Phillip Jason Norah as a director on 2019-05-21
dot icon01/07/2019
Termination of appointment of James West Atherton-Ham as a director on 2019-05-21
dot icon21/05/2019
Restoration by order of the court
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon20/12/2017
Application to strike the company off the register
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon06/12/2016
Statement of capital on 2016-12-06
dot icon22/11/2016
Statement by Directors
dot icon22/11/2016
Solvency Statement dated 31/10/16
dot icon22/11/2016
Resolutions
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon09/10/2015
Appointment of Mr James Atherton-Ham as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Simon Marriott as a director on 2015-10-09
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon22/02/2012
Appointment of Simon Marriott as a director
dot icon10/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Peter Hardman as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/03/2011
Termination of appointment of Andrew Dix as a director
dot icon04/03/2011
Termination of appointment of Alain Bourguignon as a director
dot icon03/03/2011
Appointment of Peter Thomas Hardman as a director
dot icon03/03/2011
Appointment of John Ferguson Bowater as a director
dot icon07/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2010-08-01
dot icon11/04/2010
Termination of appointment of George Bolsover as a director
dot icon08/04/2010
Appointment of Mr Alain Gerard Edmond Bourguignon as a director
dot icon29/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon03/11/2009
Director's details changed for George William Bolsover on 2009-10-01
dot icon03/11/2009
Director's details changed
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Director appointed andrew dix
dot icon15/07/2009
Appointment terminated director ralph cunningham
dot icon30/04/2009
Appointment terminated director dennis brooke
dot icon04/02/2009
Return made up to 12/01/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Full accounts made up to 2006-12-31
dot icon05/02/2008
Return made up to 12/01/08; full list of members
dot icon28/09/2007
Full accounts made up to 2005-12-31
dot icon05/02/2007
Return made up to 12/01/07; full list of members
dot icon16/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon22/09/2006
Director resigned
dot icon30/08/2006
Registered office changed on 30/08/06 from: bardon hill coalville leicestershire LE67 1TL
dot icon30/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon06/04/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon17/02/2006
Return made up to 12/01/06; full list of members
dot icon14/12/2005
Auditor's resignation
dot icon12/12/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 12/01/05; full list of members
dot icon15/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Registered office changed on 20/09/04 from: monksbridge road dinnington sheffield S31 7QS
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Accounts for a small company made up to 2003-09-30
dot icon24/03/2004
Return made up to 12/01/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon09/05/2003
Return made up to 12/01/03; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2001-09-30
dot icon22/03/2002
Return made up to 12/01/02; full list of members
dot icon13/02/2002
New secretary appointed
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon31/01/2001
Return made up to 12/01/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-09-30
dot icon21/01/2000
Return made up to 12/01/00; full list of members
dot icon30/04/1999
Miscellaneous
dot icon28/01/1999
Accounts for a small company made up to 1998-09-30
dot icon27/01/1999
Return made up to 12/01/99; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-09-30
dot icon20/01/1998
Return made up to 12/01/98; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon22/01/1997
Return made up to 12/01/97; no change of members
dot icon25/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Accounts for a small company made up to 1995-09-30
dot icon12/04/1996
Particulars of mortgage/charge
dot icon15/02/1996
Return made up to 12/01/96; full list of members
dot icon11/02/1996
Resolutions
dot icon11/02/1996
Resolutions
dot icon11/02/1996
Resolutions
dot icon11/02/1996
Resolutions
dot icon11/02/1996
Ad 27/11/95--------- £ si 44000@1=44000 £ ic 75000/119000
dot icon11/02/1996
£ nc 100000/119000 27/11/95
dot icon03/07/1995
Accounts for a small company made up to 1994-09-30
dot icon16/01/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director's particulars changed
dot icon20/12/1994
Secretary's particulars changed
dot icon18/02/1994
Return made up to 12/01/94; no change of members
dot icon09/01/1994
Accounts for a small company made up to 1993-09-30
dot icon09/09/1993
Registered office changed on 09/09/93 from: 56A sunderland street tickhill nr. Doncaster S. yorks DN11 9QJ
dot icon05/07/1993
Accounts for a small company made up to 1992-09-30
dot icon15/03/1993
Location of register of members
dot icon10/02/1993
Return made up to 12/01/93; full list of members
dot icon26/06/1992
Accounts for a small company made up to 1991-09-30
dot icon04/02/1992
Return made up to 12/01/92; no change of members
dot icon27/06/1991
Registered office changed on 27/06/91 from: knowle house 4 norfolk park road sheffield S2 3QE
dot icon27/06/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1991
Particulars of mortgage/charge
dot icon17/02/1991
Full accounts made up to 1990-09-30
dot icon20/02/1990
Accounts for a small company made up to 1989-09-30
dot icon20/02/1990
Return made up to 12/01/90; full list of members
dot icon21/07/1989
Particulars of mortgage/charge
dot icon15/03/1989
Director resigned
dot icon02/03/1989
Full accounts made up to 1988-09-30
dot icon02/03/1989
Return made up to 14/12/88; full list of members
dot icon02/08/1988
Accounts made up to 1987-03-31
dot icon30/04/1988
Wd 24/03/88 ad 17/03/88--------- £ si 69998@1=69998 £ ic 5000/74998
dot icon18/02/1988
Wd 20/01/88 ad 08/12/87--------- £ si 4998@1=4998 £ ic 2/5000
dot icon10/12/1987
Return made up to 25/09/87; full list of members
dot icon18/11/1987
Accounting reference date extended from 31/03 to 30/09
dot icon06/07/1987
Particulars of mortgage/charge
dot icon20/05/1987
Particulars of mortgage/charge
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon31/01/1987
Return made up to 04/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
24/01/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Garrath Malcolm
Director
01/01/2023 - Present
82
Dix, Andy Robert
Director
07/09/2004 - 13/03/2006
1
Bourguignon, Alain Gerard Edmond
Director
01/04/2010 - 01/03/2011
66
Norah, Phillip Jason
Director
21/05/2019 - Present
72
Marshall, Philip David
Director
07/09/2004 - 13/03/2006
18

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKE CONCRETE PRODUCTS LIMITED

BROOKE CONCRETE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 11/08/1981 with the registered office located at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ. 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 BROOKE CONCRETE PRODUCTS LIMITED?

toggle

BROOKE CONCRETE PRODUCTS LIMITED is currently Dissolved. It was registered on 11/08/1981 and dissolved on 31/03/2026.

Where is BROOKE CONCRETE PRODUCTS LIMITED located?

toggle

BROOKE CONCRETE PRODUCTS LIMITED is registered at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ.

What does BROOKE CONCRETE PRODUCTS LIMITED do?

toggle

BROOKE CONCRETE PRODUCTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BROOKE CONCRETE PRODUCTS LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.