BROOKFIELD FOODS LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617865

Incorporation date

06/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon23/08/2023
Application to strike the company off the register
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Solvency Statement dated 23/03/23
dot icon11/04/2023
Statement by Directors
dot icon11/04/2023
Statement of capital on 2023-04-11
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/08/2021
Termination of appointment of Martin Thomas Peter Davey as a director on 2021-07-26
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/05/2019
Register inspection address has been changed from 74 Helsinki Road Hull HU7 0YW England to Crane Court, Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA
dot icon09/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon28/03/2019
Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW to Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA on 2019-03-28
dot icon28/01/2019
Secretary's details changed for Mr Steven Garrick Glover on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr Adam Hartley Couch on 2019-01-21
dot icon28/01/2019
Director's details changed for Martin Thomas Peter Davey on 2019-01-21
dot icon25/01/2019
Director's details changed for Mr Andrew James Jenkins on 2019-01-21
dot icon25/01/2019
Director's details changed for Mr John Mark Bottomley on 2019-01-21
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon22/06/2018
Termination of appointment of Paul Gartside as a director on 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/08/2017
Secretary's details changed for Mr Steven Garrick Glover on 2017-08-01
dot icon02/08/2017
Secretary's details changed for Mr Stephen Garrick Glover on 2017-08-01
dot icon01/08/2017
Appointment of Mr Stephen Garrick Glover as a secretary on 2017-08-01
dot icon01/08/2017
Termination of appointment of Malcolm Barrie Windeatt as a secretary on 2017-07-31
dot icon01/08/2017
Termination of appointment of Clive Stephens as a director on 2017-07-31
dot icon19/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Nicholas John Tranfield as a director on 2016-03-31
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon19/09/2014
Satisfaction of charge 8 in full
dot icon19/09/2014
Satisfaction of charge 10 in full
dot icon19/09/2014
Satisfaction of charge 026178650011 in full
dot icon19/09/2014
Satisfaction of charge 6 in full
dot icon19/09/2014
Satisfaction of charge 7 in full
dot icon19/09/2014
Satisfaction of charge 9 in full
dot icon28/08/2014
Termination of appointment of Bernard Hoggarth as a director on 2014-07-28
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon31/01/2014
Registration of charge 026178650011
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon30/01/2013
Director's details changed for Martin Davey on 2013-01-30
dot icon17/01/2013
Duplicate mortgage certificatecharge no:9
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon31/03/2011
Resolutions
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/10/2009
Director's details changed for Nicholas John Tranfield on 2009-10-01
dot icon26/10/2009
Director's details changed for Clive Stephens on 2009-10-01
dot icon26/10/2009
Director's details changed for Andrew James Jenkins on 2009-10-01
dot icon26/10/2009
Director's details changed for Paul Gartside on 2009-10-01
dot icon26/10/2009
Director's details changed for John Mark Bottomley on 2009-10-01
dot icon06/06/2009
Director appointed john mark bottomley
dot icon06/06/2009
Appointment terminated director john lindop
dot icon11/05/2009
Return made up to 23/04/09; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated director andrew dean
dot icon23/05/2008
Return made up to 23/04/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 23/04/07; full list of members
dot icon08/08/2007
Location of register of members
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon08/05/2007
Full accounts made up to 2006-03-31
dot icon10/11/2006
Resolutions
dot icon11/05/2006
Return made up to 23/04/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon05/05/2006
Secretary's particulars changed;director's particulars changed
dot icon05/05/2006
Director's particulars changed
dot icon05/05/2006
Director's particulars changed
dot icon13/01/2006
Registered office changed on 13/01/06 from: cranswick driffield east yorkshire YO25 9PF
dot icon14/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 23/04/05; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Declaration of assistance for shares acquisition
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
Registered office changed on 21/01/05 from: unit 105 10TH avenue deeside industrial park deeside flintshire CH5 2UA
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New secretary appointed;new director appointed
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 23/04/04; full list of members
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon01/12/2003
New director appointed
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon20/05/2003
Return made up to 23/04/03; full list of members
dot icon10/03/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Director resigned
dot icon12/07/2002
Return made up to 23/04/02; full list of members
dot icon08/07/2002
Director resigned
dot icon05/01/2002
Particulars of mortgage/charge
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 23/04/01; full list of members
dot icon13/07/2001
Location of debenture register address changed
dot icon13/07/2001
Director's particulars changed
dot icon13/07/2001
Registered office changed on 13/07/01 from: unit 105 10TH avenue deeside industrial park deeside clwyd CH5 2UA
dot icon06/06/2001
Location of register of directors' interests
dot icon06/06/2001
Location of register of members
dot icon06/06/2001
Secretary resigned
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Declaration of assistance for shares acquisition
dot icon06/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Resolutions
dot icon13/03/2001
New secretary appointed
dot icon14/02/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Return made up to 23/04/00; full list of members
dot icon12/01/2000
New director appointed
dot icon28/04/1999
Return made up to 23/04/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Ad 21/12/98--------- £ si 2600000@1=2600000 £ ic 566666/3166666
dot icon14/01/1999
Nc inc already adjusted 17/12/98
dot icon14/01/1999
Conve 21/12/98
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon30/11/1998
Director resigned
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Auditor's resignation
dot icon31/05/1998
Return made up to 29/04/98; no change of members
dot icon04/05/1997
Return made up to 29/04/97; change of members
dot icon10/03/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Director resigned
dot icon10/02/1997
New director appointed
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Director resigned
dot icon13/05/1996
Return made up to 07/05/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
Return made up to 25/05/95; no change of members
dot icon01/03/1995
New director appointed
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 icon04/11/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Return made up to 25/05/94; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon27/08/1993
Director resigned
dot icon04/08/1993
Return made up to 06/06/93; full list of members
dot icon27/04/1993
Statement of affairs
dot icon27/04/1993
Ad 16/06/92--------- £ si 66666@1
dot icon23/02/1993
Director's particulars changed;new director appointed
dot icon08/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Accounting reference date shortened from 30/11 to 31/12
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon28/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Registered office changed on 06/08/92 from: dominion buildings 68 argyle street birkenhead L41 6AF
dot icon04/08/1992
Ad 16/06/92--------- £ si 66666@1=66666 £ ic 500000/566666
dot icon30/07/1992
Ad 16/06/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon30/07/1992
New secretary appointed;new director appointed
dot icon21/07/1992
Return made up to 06/06/92; full list of members
dot icon06/07/1992
Ad 16/06/92--------- £ si 139998@1=139998 £ ic 2/140000
dot icon06/07/1992
Nc inc already adjusted 16/06/92
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Resolutions
dot icon21/05/1992
Certificate of change of name
dot icon05/02/1992
Accounting reference date notified as 30/11
dot icon28/11/1991
Memorandum and Articles of Association
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
New secretary appointed;director resigned
dot icon26/11/1991
Secretary resigned;new director appointed
dot icon26/11/1991
Registered office changed on 26/11/91 from: 2 baches street london N1 6UB
dot icon21/11/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon06/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Andrew James
Director
16/07/2003 - 01/03/2023
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKFIELD FOODS LIMITED

BROOKFIELD FOODS LIMITED is an(a) Dissolved company incorporated on 06/06/1991 with the registered office located at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PA. There is currently no 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 BROOKFIELD FOODS LIMITED?

toggle

BROOKFIELD FOODS LIMITED is currently Dissolved. It was registered on 06/06/1991 and dissolved on 21/11/2023.

Where is BROOKFIELD FOODS LIMITED located?

toggle

BROOKFIELD FOODS LIMITED is registered at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PA.

What does BROOKFIELD FOODS LIMITED do?

toggle

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

What is the latest filing for BROOKFIELD FOODS LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.