BROOKER MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

BROOKER MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228835

Incorporation date

09/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Vickers Business Centre, Priestley Road, Basingstoke, Hampshire RG24 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Change of details for Mrs Eileen Joyce Brooker as a person with significant control on 2023-10-18
dot icon31/10/2023
Change of details for Mr David John Brooker as a person with significant control on 2023-10-18
dot icon31/10/2023
Director's details changed for Mrs Eileen Joyce Brooker on 2023-10-18
dot icon31/10/2023
Director's details changed for Mr David John Brooker on 2023-10-18
dot icon31/10/2023
Secretary's details changed for Mrs Eileen Joyce Brooker on 2023-10-18
dot icon14/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon07/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon11/06/2018
Director's details changed for Mrs Nicki Louise Rayner on 2018-05-31
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon07/07/2017
Notification of Neil Marc Brooker as a person with significant control on 2016-07-01
dot icon07/07/2017
Notification of David John Brooker as a person with significant control on 2016-07-01
dot icon07/07/2017
Notification of Eileen Joyce Brooker as a person with significant control on 2016-07-01
dot icon05/06/2017
Director's details changed for Mrs Nicki Rayner on 2017-06-01
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Director's details changed for Mrs Nicki Rayner on 2015-10-02
dot icon09/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon01/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Appointment of Mrs Nicki Rayner as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mrs Eileen Joyce Brooker on 2009-10-01
dot icon11/06/2010
Director's details changed for Neil Marc Brooker on 2009-10-01
dot icon11/06/2010
Director's details changed for Mr David John Brooker on 2009-10-01
dot icon23/03/2010
Registered office address changed from 179B Pack Lane Basingstoke Hampshire RG22 5HW on 2010-03-23
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 13/06/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 13/06/08; full list of members
dot icon24/06/2008
Director's change of particulars / neil brooker / 01/04/2008
dot icon24/06/2008
Director's change of particulars / david brooker / 01/04/2008
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 13/06/07; full list of members
dot icon12/07/2007
New director appointed
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 13/06/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 13/06/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 13/06/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/08/2003
Return made up to 13/06/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 13/06/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 13/06/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Return made up to 13/06/00; full list of members
dot icon17/05/2000
Registered office changed on 17/05/00 from: 14 winchester street basingstoke hants RG21 1DZ
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Return made up to 13/06/99; no change of members
dot icon16/06/1998
Return made up to 13/06/98; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon23/07/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 13/06/97; full list of members
dot icon30/08/1996
Return made up to 13/06/96; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1996-03-31
dot icon26/06/1995
Return made up to 13/06/95; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1995-03-31
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 13/06/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/08/1993
Return made up to 13/06/93; no change of members
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/09/1992
Return made up to 13/06/92; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-03-31
dot icon19/11/1991
Secretary resigned;new director appointed
dot icon29/10/1991
New secretary appointed
dot icon29/10/1991
Return made up to 13/06/91; full list of members
dot icon08/03/1991
Accounts for a small company made up to 1990-03-31
dot icon10/01/1991
Return made up to 03/10/90; no change of members
dot icon01/08/1990
Registered office changed on 01/08/90 from: 1A buckland avenue reading berkshire RG2 0HY
dot icon24/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon24/08/1989
Resolutions
dot icon27/07/1989
Return made up to 13/06/89; full list of members
dot icon25/04/1988
Registered office changed on 25/04/88 from: temple house 20 holywell row london EC2A 4JB
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1988
Resolutions
dot icon22/04/1988
Certificate of change of name
dot icon09/03/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
164.05K
-
0.00
92.59K
-
2022
6
187.26K
-
0.00
110.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Marc Brooker
Director
01/04/2007 - Present
-
Brooker, Nicki Louise
Director
01/04/2012 - Present
-

Persons with Significant Control

3
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 BROOKER MOULDINGS LIMITED

BROOKER MOULDINGS LIMITED is an(a) Active company incorporated on 09/03/1988 with the registered office located at Unit 4 Vickers Business Centre, Priestley Road, Basingstoke, Hampshire RG24 9NP. 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 BROOKER MOULDINGS LIMITED?

toggle

BROOKER MOULDINGS LIMITED is currently Active. It was registered on 09/03/1988 .

Where is BROOKER MOULDINGS LIMITED located?

toggle

BROOKER MOULDINGS LIMITED is registered at Unit 4 Vickers Business Centre, Priestley Road, Basingstoke, Hampshire RG24 9NP.

What does BROOKER MOULDINGS LIMITED do?

toggle

BROOKER MOULDINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BROOKER MOULDINGS LIMITED?

toggle

The latest filing was on 01/08/2025: Total exemption full accounts made up to 2025-03-31.