BROOKFIELD PARKS LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02899198

Incorporation date

16/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swillington Common Farm, Selby Road, Swillington Common, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1994)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/01/2026
Change of details for Mr Oliver Whitfield Wilson Corrigan as a person with significant control on 2016-05-28
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/11/2020
Change of details for Mr Oliver Whitfield Wilson Corrigan as a person with significant control on 2020-01-01
dot icon06/11/2020
Director's details changed for Mr Oliver Whitfield Wilson Corrigan on 2020-01-01
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon27/03/2019
Registration of charge 028991980005, created on 2019-03-22
dot icon27/03/2019
Registration of charge 028991980004, created on 2019-03-22
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Satisfaction of charge 028991980003 in full
dot icon28/09/2018
Registration of charge 028991980003, created on 2018-09-27
dot icon25/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/07/2017
Appointment of Mrs Carolyn Corrigan as a director on 2017-07-01
dot icon26/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/02/2017
Termination of appointment of John Wilson as a director on 2016-05-28
dot icon24/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/11/2016
Satisfaction of charge 1 in full
dot icon01/06/2016
Appointment of Mr Oliver Corrigan as a director on 2016-05-26
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Registration of charge 028991980002
dot icon15/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2012
Secretary's details changed for Carolyn Corrigan on 2011-01-01
dot icon11/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-06-30
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon30/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/04/2010
Director's details changed for John Wilson on 2009-12-31
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon13/03/2009
Return made up to 31/12/08; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2009
Return made up to 31/12/07; full list of members
dot icon22/01/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon04/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon03/01/2003
Particulars of mortgage/charge
dot icon28/11/2002
Registered office changed on 28/11/02 from: brookfield house selby road garforth leeds LS25 1NB
dot icon14/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/10/2002
New secretary appointed
dot icon24/09/2002
Secretary resigned;director resigned
dot icon29/03/2002
Director resigned
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon15/08/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Certificate of change of name
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon12/02/1999
Return made up to 31/12/98; full list of members
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon17/10/1997
Resolutions
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/12/96; no change of members
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/01/1996
Accounts for a dormant company made up to 1994-12-31
dot icon09/01/1996
Resolutions
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Return made up to 16/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounting reference date notified as 31/12
dot icon25/03/1994
Memorandum and Articles of Association
dot icon21/03/1994
Certificate of change of name
dot icon21/03/1994
Certificate of change of name
dot icon18/03/1994
Resolutions
dot icon18/03/1994
Secretary resigned;new director appointed
dot icon18/03/1994
New secretary appointed;director resigned;new director appointed
dot icon18/03/1994
Registered office changed on 18/03/94 from: 1 mitchell lane bristol B1 6BU
dot icon16/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-30.18 % *

* during past year

Cash in Bank

£41,860.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.10M
-
0.00
502.61K
-
2022
0
3.20M
-
0.00
59.96K
-
2023
0
3.37M
-
0.00
41.86K
-
2023
0
3.37M
-
0.00
41.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.37M £Ascended5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.86K £Descended-30.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John
Director
05/06/2001 - 27/05/2016
6
Corrigan, Carolyn
Director
01/07/2017 - Present
-
Oliver Whitfield Wilson Corrigan
Director
26/05/2016 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1994 - 28/02/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/02/1994 - 28/02/1994
43699

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKFIELD PARKS LIMITED

BROOKFIELD PARKS LIMITED is an(a) Active company incorporated on 16/02/1994 with the registered office located at Swillington Common Farm, Selby Road, Swillington Common, Leeds LS15 4LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD PARKS LIMITED?

toggle

BROOKFIELD PARKS LIMITED is currently Active. It was registered on 16/02/1994 .

Where is BROOKFIELD PARKS LIMITED located?

toggle

BROOKFIELD PARKS LIMITED is registered at Swillington Common Farm, Selby Road, Swillington Common, Leeds LS15 4LG.

What does BROOKFIELD PARKS LIMITED do?

toggle

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

What is the latest filing for BROOKFIELD PARKS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.