BROOKER THOMPSON LIMITED

Register to unlock more data on OkredoRegister

BROOKER THOMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575869

Incorporation date

29/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Spirare Limited Mey House, Bridport Road, Poundbury, Dorset DT1 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon17/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-30
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Confirmation statement made on 2024-10-29 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-30
dot icon28/12/2023
Micro company accounts made up to 2022-12-30
dot icon07/12/2023
Confirmation statement made on 2023-10-29 with updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/12/2022
Confirmation statement made on 2022-10-29 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-10-29 with updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-10-29 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-10-29 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-10-29 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Director's details changed for Jason Thomas Brooker on 2017-12-15
dot icon15/12/2017
Director's details changed for Mr Peter Lee Reeman on 2017-12-15
dot icon05/12/2017
Confirmation statement made on 2017-10-29 with updates
dot icon05/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon10/03/2016
Change of share class name or designation
dot icon10/03/2016
Resolutions
dot icon02/03/2016
Appointment of Mr Peter Lee Reeman as a director on 2016-02-29
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon22/10/2015
Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 2015-10-22
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon01/10/2014
Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 2014-10-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Termination of appointment of Jamie Thompson as a director
dot icon08/01/2014
Termination of appointment of Halumu Thompson as a secretary
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon18/11/2011
Director's details changed for Jason Thomas Brooker on 2010-10-01
dot icon18/11/2011
Director's details changed for Jamie Xavier Gleadell Thompson on 2010-10-01
dot icon18/11/2011
Secretary's details changed for Halumu Nabali Thompson on 2010-10-01
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/11/2010
Director's details changed for Jamie Xavier Gleadell Thompson on 2009-11-01
dot icon25/11/2010
Secretary's details changed for Halumu Nabali Thompson on 2009-11-01
dot icon10/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon10/11/2009
Director's details changed for Jamie Xavier Gleadell Thompson on 2009-10-29
dot icon10/11/2009
Director's details changed for Jason Thomas Brooker on 2009-10-29
dot icon12/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 29/10/08; full list of members
dot icon19/11/2008
Secretary's change of particulars / halumu thompson / 01/10/2008
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 29/10/07; full list of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: 10 south street bridport dorset DT6 3NJ
dot icon23/11/2006
Return made up to 29/10/06; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Director's particulars changed
dot icon30/06/2006
Secretary's particulars changed
dot icon30/06/2006
Secretary's particulars changed
dot icon30/06/2006
Secretary's particulars changed
dot icon06/06/2006
Director's particulars changed
dot icon01/11/2005
Return made up to 29/10/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Ad 22/03/05--------- £ si 100@1=100 £ ic 100/200
dot icon13/04/2005
Registered office changed on 13/04/05 from: 37 dorchester road maiden newton dorchester dorset DT2 0BD
dot icon22/11/2004
Return made up to 29/10/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/2004
Nc inc already adjusted 10/03/04
dot icon21/04/2004
Resolutions
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon24/09/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon29/10/2002
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
30/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
3
1.09K
-
0.00
2.66K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jamie Xavier Gleadell
Director
29/10/2002 - 31/12/2013
3
Brooker, Jason Thomas
Director
29/10/2002 - Present
1
Reeman, Peter Lee
Director
29/02/2016 - Present
-
Thompson, Halumu Nabali
Secretary
29/10/2002 - 31/12/2013
-

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+
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 THOMPSON LIMITED

BROOKER THOMPSON LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at Spirare Limited Mey House, Bridport Road, Poundbury, Dorset DT1 3QY. 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 THOMPSON LIMITED?

toggle

BROOKER THOMPSON LIMITED is currently Active. It was registered on 29/10/2002 .

Where is BROOKER THOMPSON LIMITED located?

toggle

BROOKER THOMPSON LIMITED is registered at Spirare Limited Mey House, Bridport Road, Poundbury, Dorset DT1 3QY.

What does BROOKER THOMPSON LIMITED do?

toggle

BROOKER THOMPSON LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BROOKER THOMPSON LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-29 with updates.