BROOKFELL LIMITED

Register to unlock more data on OkredoRegister

BROOKFELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02924413

Incorporation date

29/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ivy House, 1 Folly Lane, Petersfield GU31 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon29/01/2026
Change of details for Mr David Ashley Tinson as a person with significant control on 2026-01-16
dot icon28/01/2026
Director's details changed for Mr David Ashley Tinson on 2026-01-16
dot icon28/01/2026
Director's details changed for Mrs Denise Jane Tinson on 2026-01-16
dot icon28/01/2026
Change of details for Mrs Denise Jane Tinson as a person with significant control on 2026-01-16
dot icon19/01/2026
Change of details for Mr David Ashley Tinson as a person with significant control on 2026-01-16
dot icon13/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon12/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon05/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon04/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon04/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon19/05/2018
Satisfaction of charge 10 in full
dot icon19/05/2018
Satisfaction of charge 13 in full
dot icon02/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/01/2018
Change of details for Mr David Ashley Tinson as a person with significant control on 2018-01-16
dot icon16/01/2018
Director's details changed for Mr David Ashley Tinson on 2018-01-16
dot icon16/01/2018
Secretary's details changed for Mr Peter James White on 2018-01-16
dot icon20/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/12/2016
Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 2016-12-12
dot icon26/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon26/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Appointment of Mrs Denise Jane Tinson as a director on 2015-11-23
dot icon23/11/2015
Director's details changed for Mr David Ashley Tinson on 2015-11-23
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon19/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Director's details changed for Mr David Ashley Tinson on 2010-04-29
dot icon13/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2009
Director's change of particulars / david tinson / 20/05/2009
dot icon20/05/2009
Return made up to 29/04/09; full list of members
dot icon28/05/2008
Return made up to 29/04/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/08/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/06/2007
Return made up to 29/04/07; full list of members
dot icon26/06/2007
Secretary's particulars changed
dot icon26/06/2007
Registered office changed on 26/06/07 from: meon house college street petersfield hampshire GU32 3JN
dot icon07/10/2006
Particulars of mortgage/charge
dot icon04/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/06/2006
Return made up to 29/04/06; full list of members
dot icon01/06/2006
Return made up to 29/04/05; full list of members
dot icon25/05/2006
Return made up to 29/04/04; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/07/2003
Return made up to 29/04/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/03/2003
Registered office changed on 01/03/03 from: meon house college street petersfield hampshire GU32 3JN
dot icon23/08/2002
Return made up to 29/04/02; full list of members
dot icon02/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/02/2002
Particulars of mortgage/charge
dot icon04/05/2001
Return made up to 29/04/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-04-30
dot icon20/01/2001
Particulars of mortgage/charge
dot icon03/08/2000
Registered office changed on 03/08/00 from: 86 exeter street salisbury wiltshire SP1 2SE
dot icon18/05/2000
Return made up to 29/04/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1998-04-30
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/02/2000
Registered office changed on 14/02/00 from: the old workshop pound lane yarlington wincanton somerset BA9 8DG
dot icon14/02/2000
Director's particulars changed
dot icon14/05/1999
Return made up to 29/04/99; no change of members
dot icon17/06/1998
Return made up to 29/04/98; full list of members
dot icon25/03/1998
Accounts for a small company made up to 1997-04-30
dot icon27/05/1997
Return made up to 29/04/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-04-30
dot icon29/10/1996
Registered office changed on 29/10/96 from: 220 fleet road fleet hampshire GU13 8BY
dot icon14/08/1996
Return made up to 29/04/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon21/12/1995
Particulars of mortgage/charge
dot icon27/06/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Return made up to 29/04/95; full list of members
dot icon27/06/1995
Ad 31/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Registered office changed on 30/08/94 from: 145 high street aldershot hampshire GU1 11TT
dot icon18/07/1994
Particulars of mortgage/charge
dot icon18/07/1994
Particulars of mortgage/charge
dot icon20/06/1994
New director appointed
dot icon10/06/1994
New secretary appointed
dot icon07/06/1994
Registered office changed on 07/06/94 from: 3 garden walk london EC2A 3EQ
dot icon07/06/1994
Secretary resigned
dot icon07/06/1994
Director resigned
dot icon29/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-61.60 % *

* during past year

Cash in Bank

£15,378.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.40M
-
0.00
22.57K
-
2022
2
3.41M
-
0.00
40.05K
-
2023
2
3.38M
-
0.00
15.38K
-
2023
2
3.38M
-
0.00
15.38K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.38M £Descended-0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.38K £Descended-61.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
29/04/1994 - 31/05/1994
1396
Tinson, Denise Jane
Director
23/11/2015 - Present
2
Tinson, David Ashley
Director
31/05/1994 - Present
9
Bardwell, Michael John
Secretary
31/05/1994 - 31/10/1994
1
White, Peter James
Secretary
31/10/1994 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKFELL LIMITED

BROOKFELL LIMITED is an(a) Active company incorporated on 29/04/1994 with the registered office located at The Ivy House, 1 Folly Lane, Petersfield GU31 4AU. 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 BROOKFELL LIMITED?

toggle

BROOKFELL LIMITED is currently Active. It was registered on 29/04/1994 .

Where is BROOKFELL LIMITED located?

toggle

BROOKFELL LIMITED is registered at The Ivy House, 1 Folly Lane, Petersfield GU31 4AU.

What does BROOKFELL LIMITED do?

toggle

BROOKFELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROOKFELL LIMITED have?

toggle

BROOKFELL LIMITED had 2 employees in 2023.

What is the latest filing for BROOKFELL LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.