BROOKE HOUSE EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

BROOKE HOUSE EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04271958

Incorporation date

16/08/2001

Size

Small

Contacts

Registered address

Registered address

C/O FEDERATION HOUSE, 10 Vyse Street, Hockley, Birmingham B18 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon14/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon08/05/2025
Accounts for a small company made up to 2024-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon04/04/2023
Accounts for a small company made up to 2022-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon21/07/2021
Director's details changed for Mrs Clare Elaine Slater on 2021-07-20
dot icon20/07/2021
Director's details changed for Miss Clare Elaine Holland on 2021-07-20
dot icon18/05/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon08/01/2019
Appointment of Mr Andrew Thomas Weiss as a director on 2018-12-01
dot icon30/11/2018
Termination of appointment of Christopher John Leonard-Morgan as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Simon Christopher Boyd as a director on 2018-11-30
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon11/08/2017
Accounts for a small company made up to 2016-12-31
dot icon15/06/2017
Appointment of Miss Clare Elaine Holland as a director on 2017-06-14
dot icon15/06/2017
Termination of appointment of Patrick Rex Wade as a director on 2017-06-14
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon21/06/2016
Accounts for a small company made up to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon30/08/2013
Accounts for a small company made up to 2012-12-31
dot icon17/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon01/08/2012
Accounts for a small company made up to 2011-12-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2010-12-31
dot icon21/09/2010
Appointment of Mr William Richard Jones as a director
dot icon21/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Patrick Rex Wade as a director
dot icon17/08/2010
Accounts for a small company made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of David French as a director
dot icon14/12/2009
Registered office address changed from Brooke House 4 the Lakes Bedford Road Northampton Northamptonshire NN4 7YD on 2009-12-14
dot icon11/11/2009
Termination of appointment of Clare Holland as a secretary
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon20/07/2009
Accounts for a small company made up to 2008-12-31
dot icon02/07/2009
Appointment terminated director pamela plant
dot icon02/09/2008
Accounts for a small company made up to 2007-12-31
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
Secretary resigned
dot icon04/09/2007
Return made up to 16/08/07; full list of members
dot icon04/09/2007
Secretary's particulars changed
dot icon30/05/2007
Accounts for a small company made up to 2006-12-31
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon11/04/2006
Accounts for a small company made up to 2005-12-31
dot icon28/12/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon16/08/2004
Return made up to 16/08/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Director's particulars changed
dot icon28/08/2003
Return made up to 16/08/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon13/06/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon07/02/2002
Director's particulars changed
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Ad 09/11/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Secretary resigned
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon16/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+53.09 % *

* during past year

Cash in Bank

£583,357.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.72K
-
0.00
381.06K
-
2022
2
126.98K
-
0.00
583.36K
-
2022
2
126.98K
-
0.00
583.36K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

126.98K £Ascended762.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

583.36K £Ascended53.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP DIRECTORS LIMITED
Nominee Director
16/08/2001 - 09/11/2001
298
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/08/2001 - 09/11/2001
275
Wade, Patrick Rex
Director
03/06/2010 - 14/06/2017
2
Webb, Donna
Secretary
09/11/2001 - 08/02/2008
6
Leonard-Morgan, Christopher John
Director
09/11/2001 - 30/11/2018
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOKE HOUSE EXHIBITIONS LIMITED

BROOKE HOUSE EXHIBITIONS LIMITED is an(a) Active company incorporated on 16/08/2001 with the registered office located at C/O FEDERATION HOUSE, 10 Vyse Street, Hockley, Birmingham B18 6LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKE HOUSE EXHIBITIONS LIMITED?

toggle

BROOKE HOUSE EXHIBITIONS LIMITED is currently Active. It was registered on 16/08/2001 .

Where is BROOKE HOUSE EXHIBITIONS LIMITED located?

toggle

BROOKE HOUSE EXHIBITIONS LIMITED is registered at C/O FEDERATION HOUSE, 10 Vyse Street, Hockley, Birmingham B18 6LT.

What does BROOKE HOUSE EXHIBITIONS LIMITED do?

toggle

BROOKE HOUSE EXHIBITIONS LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does BROOKE HOUSE EXHIBITIONS LIMITED have?

toggle

BROOKE HOUSE EXHIBITIONS LIMITED had 2 employees in 2022.

What is the latest filing for BROOKE HOUSE EXHIBITIONS LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-12 with no updates.