BROOKGLEN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BROOKGLEN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257787

Incorporation date

02/10/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion SY23 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1996)
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon05/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon10/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/06/2024
Termination of appointment of John Michael Walsh as a director on 2024-03-25
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon13/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon05/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Change of share class name or designation
dot icon29/01/2019
Particulars of variation of rights attached to shares
dot icon21/01/2019
Notification of Brookglen Holdings Ltd as a person with significant control on 2019-01-16
dot icon18/01/2019
Appointment of Mr Dafydd Llewelyn Richards as a director on 2019-01-16
dot icon18/01/2019
Cessation of John Michael Walsh as a person with significant control on 2019-01-16
dot icon18/01/2019
Cessation of Mark Hartley Hayes as a person with significant control on 2019-01-16
dot icon18/01/2019
Termination of appointment of Mark Hartley Hayes as a secretary on 2019-01-16
dot icon18/01/2019
Termination of appointment of Mark Hartley Hayes as a director on 2019-01-16
dot icon18/01/2019
Appointment of Mr David Mark Ebenezer as a director on 2019-01-16
dot icon18/01/2019
Appointment of Mr Kevin Roberts as a director on 2019-01-16
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon07/12/2018
Statement of capital following an allotment of shares on 2017-10-02
dot icon07/12/2018
Statement of capital following an allotment of shares on 2016-10-02
dot icon16/11/2018
Satisfaction of charge 5 in full
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon05/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon07/05/2016
Particulars of variation of rights attached to shares
dot icon07/05/2016
Change of share class name or designation
dot icon06/05/2016
Resolutions
dot icon06/05/2016
Statement of company's objects
dot icon31/03/2016
Director's details changed for Mark Hartley Hayes on 2016-01-13
dot icon31/03/2016
Secretary's details changed for Mark Hartley Hayes on 2016-01-13
dot icon16/11/2015
Satisfaction of charge 3 in full
dot icon16/11/2015
Satisfaction of charge 4 in full
dot icon16/11/2015
Satisfaction of charge 2 in full
dot icon16/11/2015
Satisfaction of charge 1 in full
dot icon27/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon07/08/2014
All of the property or undertaking has been released from charge 5
dot icon07/08/2014
All of the property or undertaking has been released from charge 2
dot icon07/08/2014
All of the property or undertaking has been released from charge 1
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon23/10/2009
Director's details changed for John Michael Walsh on 2009-10-23
dot icon23/10/2009
Director's details changed for Mark Hartley Hayes on 2009-10-23
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 02/10/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 02/10/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 02/10/06; full list of members
dot icon12/10/2005
Return made up to 02/10/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 02/10/04; full list of members
dot icon10/10/2003
Return made up to 02/10/03; full list of members
dot icon13/07/2003
Full accounts made up to 2002-12-31
dot icon15/10/2002
Return made up to 02/10/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon05/10/2001
Return made up to 02/10/01; full list of members
dot icon03/08/2001
Particulars of mortgage/charge
dot icon25/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon05/10/2000
Return made up to 02/10/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 02/10/99; full list of members
dot icon15/04/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon05/02/1999
Particulars of mortgage/charge
dot icon13/01/1999
Registered office changed on 13/01/99 from: 1ST floor pride hill house 23 st marys street shrewsbury shropshire SY1 1ED
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon03/11/1998
Return made up to 02/10/98; no change of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon06/11/1997
Return made up to 02/10/97; full list of members
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New secretary appointed;new director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon19/12/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New secretary appointed
dot icon20/11/1996
Ad 04/11/96--------- £ si 2@1=2 £ ic 2/4
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Secretary resigned
dot icon05/11/1996
Registered office changed on 05/11/96 from: 788-790 finchley road london NW11 7UR
dot icon02/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon-20.06 % *

* during past year

Cash in Bank

£659,391.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
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
22
1.30M
-
0.00
824.86K
-
2022
23
1.36M
-
0.00
659.39K
-
2022
23
1.36M
-
0.00
659.39K
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

1.36M £Ascended5.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

659.39K £Descended-20.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Kevin
Director
16/01/2019 - Present
7
Ebenezer, David Mark
Director
16/01/2019 - Present
6
Richards, Dafydd Llewelyn
Director
16/01/2019 - Present
6
Walsh, John Michael
Director
10/07/1997 - 25/03/2024
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROOKGLEN SYSTEMS LIMITED

BROOKGLEN SYSTEMS LIMITED is an(a) Active company incorporated on 02/10/1996 with the registered office located at Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion SY23 3JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKGLEN SYSTEMS LIMITED?

toggle

BROOKGLEN SYSTEMS LIMITED is currently Active. It was registered on 02/10/1996 .

Where is BROOKGLEN SYSTEMS LIMITED located?

toggle

BROOKGLEN SYSTEMS LIMITED is registered at Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion SY23 3JQ.

What does BROOKGLEN SYSTEMS LIMITED do?

toggle

BROOKGLEN SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BROOKGLEN SYSTEMS LIMITED have?

toggle

BROOKGLEN SYSTEMS LIMITED had 23 employees in 2022.

What is the latest filing for BROOKGLEN SYSTEMS LIMITED?

toggle

The latest filing was on 11/12/2025: Statement of capital following an allotment of shares on 2025-12-10.