BROOKFIELD SDM LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD SDM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05609519

Incorporation date

01/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire NN12 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon07/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/05/2025
Cancellation of shares. Statement of capital on 2025-02-13
dot icon24/04/2025
Termination of appointment of Terence Ronald Green as a director on 2025-03-25
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/02/2024
Appointment of Mr Quentin Alexander Faulkner as a director on 2024-02-01
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2022
Director's details changed for Mr Terence Ronald Green on 2022-09-28
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon01/11/2021
Change of details for Mr Richard Fifield as a person with significant control on 2021-11-01
dot icon01/11/2021
Change of details for Mrs Joanne Brookman as a person with significant control on 2021-11-01
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/09/2020
Secretary's details changed for Joanne Brookman on 2020-07-31
dot icon16/09/2020
Director's details changed for Mrs Joanne Brookman on 2020-07-31
dot icon16/09/2020
Director's details changed for Mr Richard Fifield on 2020-07-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Termination of appointment of Peter Howard Soddy as a director on 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 2017-07-03
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon02/11/2016
Termination of appointment of Sarah Lucy Jane Williams as a director on 2016-10-22
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Director's details changed for Richard Fifield on 2015-11-04
dot icon11/12/2015
Secretary's details changed for Joanne Brookman on 2015-11-04
dot icon11/12/2015
Director's details changed for Joanne Brookman on 2015-11-04
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Change of share class name or designation
dot icon17/04/2015
Resolutions
dot icon01/04/2015
Appointment of Sarah Lucy Jane Williams as a director on 2015-03-01
dot icon26/02/2015
Director's details changed for Mr Terence Ronald Green on 2015-02-13
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon02/12/2013
Director's details changed for Richard Fifield on 2013-10-03
dot icon22/11/2013
Director's details changed for Joanne Brookman on 2013-10-03
dot icon21/10/2013
Secretary's details changed for Joanne Brookman on 2013-10-03
dot icon18/10/2013
Director's details changed for Richard Fifield on 2013-10-03
dot icon18/10/2013
Director's details changed for Joanne Brookman on 2013-10-03
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2011
Secretary's details changed for Joanne Brookman on 2011-12-19
dot icon22/12/2011
Director's details changed for Richard Fifield on 2011-12-19
dot icon22/12/2011
Director's details changed for Joanne Brookman on 2011-12-19
dot icon22/12/2011
Director's details changed for Richard Fifield on 2011-12-19
dot icon22/12/2011
Director's details changed for Joanne Brookman on 2011-12-19
dot icon22/12/2011
Secretary's details changed for Joanne Brookman on 2011-12-19
dot icon14/12/2011
Memorandum and Articles of Association
dot icon14/12/2011
Resolutions
dot icon14/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon13/12/2011
Registered office address changed from 14 Axis Court Mallard Way Swansea SA7 0AJ Wales on 2011-12-13
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon13/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon12/12/2011
Appointment of Peter Howard Soddy as a director
dot icon12/12/2011
Appointment of Mr Terence Ronald Green as a director
dot icon09/12/2011
Certificate of change of name
dot icon09/12/2011
Change of name notice
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/04/2011
Registered office address changed from 99 Walter Road Swansea SA1 5QE on 2011-04-07
dot icon28/03/2011
Director's details changed for Joanne Brookman on 2010-11-01
dot icon28/03/2011
Director's details changed for Joanne Fifield on 2010-11-02
dot icon10/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/11/2010
Director's details changed for Joanne Brookman on 2010-11-01
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon19/11/2009
Director's details changed for Richard Fifield on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Joanne Brookman on 2009-11-19
dot icon19/11/2009
Director's details changed for Joanne Brookman on 2009-11-19
dot icon04/08/2009
Partial exemption accounts made up to 2008-11-30
dot icon14/11/2008
Return made up to 01/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 01/11/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: 121 walter road swansea swansea SA1 5RF
dot icon01/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon-8.31 % *

* during past year

Cash in Bank

£278,865.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
6
381.95K
-
0.00
304.15K
-
2022
8
375.99K
-
0.00
278.87K
-
2022
8
375.99K
-
0.00
278.87K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

375.99K £Descended-1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.87K £Descended-8.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Terence Ronald
Director
29/11/2011 - 25/03/2025
21
Brookman, Joanne
Secretary
01/11/2005 - Present
1
Soddy, Peter Howard
Director
29/11/2011 - 31/12/2017
3
Williams, Sarah Lucy Jane
Director
01/03/2015 - 22/10/2016
8
Brookman, Joanne
Director
01/11/2005 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BROOKFIELD SDM LIMITED

BROOKFIELD SDM LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire NN12 8AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD SDM LIMITED?

toggle

BROOKFIELD SDM LIMITED is currently Active. It was registered on 01/11/2005 .

Where is BROOKFIELD SDM LIMITED located?

toggle

BROOKFIELD SDM LIMITED is registered at 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire NN12 8AX.

What does BROOKFIELD SDM LIMITED do?

toggle

BROOKFIELD SDM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROOKFIELD SDM LIMITED have?

toggle

BROOKFIELD SDM LIMITED had 8 employees in 2022.

What is the latest filing for BROOKFIELD SDM LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-01 with updates.