BROOKFORGE LIMITED

Register to unlock more data on OkredoRegister

BROOKFORGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03444009

Incorporation date

02/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon24/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2026
Satisfaction of charge 2 in full
dot icon22/12/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon05/12/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon28/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon26/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon09/10/2020
Director's details changed for Colum Glendon on 2020-10-02
dot icon09/10/2020
Secretary's details changed for Mr Paul John Whiteley on 2020-10-02
dot icon18/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2016
Confirmation statement made on 2016-10-02 with updates
dot icon08/12/2016
Director's details changed for Colum Glendon on 2016-10-06
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon03/12/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon26/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon24/11/2009
Director's details changed for Paul John Whiteley on 2009-10-02
dot icon24/11/2009
Director's details changed for Colum Glendon on 2009-10-02
dot icon22/12/2008
Return made up to 02/10/08; full list of members
dot icon21/12/2008
Director's change of particulars / paul whiteley / 01/10/2008
dot icon16/12/2008
Appointment terminated secretary malcolm barlow
dot icon16/12/2008
Secretary appointed paul john whiteley
dot icon02/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/02/2008
Registered office changed on 03/02/08 from: aqua house 1 fairfield street leckhampton cheltenham GL53 0HS
dot icon23/11/2007
Return made up to 02/10/07; full list of members
dot icon23/11/2007
Director's particulars changed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/11/2006
Return made up to 02/10/06; full list of members
dot icon08/11/2006
Director resigned
dot icon02/08/2006
Return made up to 02/10/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 02/10/04; full list of members
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Ad 01/04/03--------- £ si 90@1
dot icon15/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/09/2003
Return made up to 02/10/03; full list of members
dot icon11/08/2003
Total exemption full accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 02/10/02; full list of members
dot icon17/10/2002
New director appointed
dot icon06/12/2001
Return made up to 02/10/01; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon18/12/2000
Accounts made up to 1998-10-31
dot icon04/08/2000
Accounts made up to 1999-12-31
dot icon23/03/2000
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon20/10/1999
Return made up to 02/10/99; full list of members
dot icon05/02/1999
Return made up to 02/10/98; full list of members
dot icon19/08/1998
Director resigned
dot icon21/11/1997
New secretary appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
Registered office changed on 21/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
Director resigned
dot icon02/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
22.00
-
0.00
-
-
2022
5
100.00
-
0.00
-
-
2022
5
100.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended354.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Whiteley, Paul John
Director
11/11/1997 - Present
1
Glendon, Colum
Director
06/04/2003 - Present
1

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 BROOKFORGE LIMITED

BROOKFORGE LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFORGE LIMITED?

toggle

BROOKFORGE LIMITED is currently Active. It was registered on 02/10/1997 .

Where is BROOKFORGE LIMITED located?

toggle

BROOKFORGE LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does BROOKFORGE LIMITED do?

toggle

BROOKFORGE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BROOKFORGE LIMITED have?

toggle

BROOKFORGE LIMITED had 5 employees in 2022.

What is the latest filing for BROOKFORGE LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2024-12-31.