BROOKES BACON LIMITED

Register to unlock more data on OkredoRegister

BROOKES BACON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070468

Incorporation date

13/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Commercial Road, Poole, Dorset BH14 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon13/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon13/05/2025
Satisfaction of charge 1 in full
dot icon27/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/06/2024
Director's details changed for Mr Adam Jonathan Brookes on 2024-05-04
dot icon13/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon04/05/2022
Appointment of Mrs Szilvia Crampton as a director on 2021-12-01
dot icon20/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon22/09/2021
Resolutions
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon18/03/2021
Statement of company's objects
dot icon05/03/2021
Notification of Sowaka Property Company Limited as a person with significant control on 2021-03-02
dot icon05/03/2021
Cessation of Chifumi Brookes as a person with significant control on 2021-03-02
dot icon05/03/2021
Cessation of Adam Jonathan Brookes as a person with significant control on 2021-03-02
dot icon05/03/2021
Cessation of Laurence Thomas Brookes as a person with significant control on 2021-03-02
dot icon05/03/2021
Termination of appointment of Laurence Thomas Brookes as a secretary on 2021-03-02
dot icon05/03/2021
Termination of appointment of Laurence Thomas Brookes as a director on 2021-03-02
dot icon05/02/2021
Purchase of own shares.
dot icon04/02/2021
Cancellation of shares. Statement of capital on 2020-10-30
dot icon03/02/2021
Resolutions
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon17/02/2020
Registration of charge 040704680003, created on 2020-02-10
dot icon17/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon08/07/2019
Registration of charge 040704680002, created on 2019-07-04
dot icon09/11/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon31/07/2018
Termination of appointment of Chifumi Brookes as a director on 2018-07-17
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/09/2017
Secretary's details changed for Mr Laurence Thomas Brookes on 2016-11-01
dot icon13/09/2017
Director's details changed for Mr Laurence Thomas Brookes on 2016-11-01
dot icon13/09/2017
Change of details for Mr Laurence Thomas Brookes as a person with significant control on 2016-11-01
dot icon08/09/2017
Change of details for Mr Laurence Thomas Brookes as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Chifumi Brookes as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Adam Jonathon Brookes as a person with significant control on 2016-04-06
dot icon06/09/2017
Second filing of the annual return made up to 2015-09-13
dot icon06/09/2017
Second filing of the annual return made up to 2014-09-13
dot icon14/08/2017
Second filing of the annual return made up to 2013-09-13
dot icon28/07/2017
Statement of capital following an allotment of shares on 2007-04-06
dot icon21/07/2017
Annual return made up to 2009-09-13 with full list of shareholders
dot icon21/07/2017
Annual return made up to 2008-09-13 with full list of shareholders
dot icon21/07/2017
Annual return made up to 2007-09-13 with full list of shareholders
dot icon21/07/2017
Annual return made up to 2001-09-13 with full list of shareholders
dot icon19/07/2017
Second filing of the annual return made up to 2011-09-13
dot icon19/07/2017
Second filing of the annual return made up to 2010-09-13
dot icon03/07/2017
Termination of appointment of Michael Tiller as a director on 2017-06-30
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Change of share class name or designation
dot icon01/06/2017
Cancellation of shares. Statement of capital on 2009-10-16
dot icon01/06/2017
Statement of capital following an allotment of shares on 2010-06-30
dot icon25/04/2017
Registered office address changed from , Arrowsmith Court, Station, Approach, Broadstone, Dorset, BH18 8AT to 37 Commercial Road Poole Dorset BH14 0HU on 2017-04-25
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
13/09/16 Statement of Capital gbp 39887
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon16/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-13
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon03/10/2013
Appointment of Mrs Chifumi Brookes as a director
dot icon27/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/01/2011
Miscellaneous
dot icon13/01/2011
Statement of capital following an allotment of shares on 2007-04-06
dot icon22/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon21/09/2010
Director's details changed for Michael Tiller on 2010-09-13
dot icon22/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon20/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon16/10/2009
Ad 14/09/08\gbp si 1@1=1\gbp ic 1001/1002\
dot icon21/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/09/2008
Return made up to 13/09/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/09/2007
Return made up to 13/09/07; full list of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: 4 cedar park cobham road, ferndown industrial estate, wimborne, dorset BH21 7SF
dot icon01/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 13/09/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/10/2005
Return made up to 13/09/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/10/2004
Return made up to 13/09/04; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2003-06-30
dot icon21/10/2003
Return made up to 13/09/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-06-30
dot icon04/10/2002
Return made up to 13/09/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon15/10/2001
Return made up to 13/09/01; full list of members
dot icon20/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Ad 18/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/2001
Registered office changed on 16/02/01 from: new house, market place, ringwood, hampshire BH24 1EN
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon+486.09 % *

* during past year

Cash in Bank

£1,101,585.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.48M
-
0.00
187.96K
-
2022
21
2.54M
-
0.00
1.10M
-
2022
21
2.54M
-
0.00
1.10M
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

2.54M £Ascended70.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10M £Ascended486.09 % *

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
Brookes, Adam Jonathan
Director
13/09/2000 - Present
3
Crampton, Szilvia
Director
01/12/2021 - 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 BROOKES BACON LIMITED

BROOKES BACON LIMITED is an(a) Active company incorporated on 13/09/2000 with the registered office located at 37 Commercial Road, Poole, Dorset BH14 0HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKES BACON LIMITED?

toggle

BROOKES BACON LIMITED is currently Active. It was registered on 13/09/2000 .

Where is BROOKES BACON LIMITED located?

toggle

BROOKES BACON LIMITED is registered at 37 Commercial Road, Poole, Dorset BH14 0HU.

What does BROOKES BACON LIMITED do?

toggle

BROOKES BACON LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does BROOKES BACON LIMITED have?

toggle

BROOKES BACON LIMITED had 21 employees in 2022.

What is the latest filing for BROOKES BACON LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-09-30.