BROOKHOUSE AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01898700

Incorporation date

25/03/1985

Size

Full

Contacts

Registered address

Registered address

India Mill, Darwen, Lancashire BB3 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1985)
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon17/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Christopher John Morris as a director on 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon17/10/2022
Registration of charge 018987000007, created on 2022-09-27
dot icon09/02/2022
Confirmation statement made on 2021-12-20 with updates
dot icon01/02/2022
Cessation of Brookhouse Aerospace Holdings Limited as a person with significant control on 2021-12-13
dot icon06/01/2022
Notification of Nord Aerospace Bidco Limited as a person with significant control on 2021-12-13
dot icon24/12/2021
Resolutions
dot icon17/12/2021
Cessation of Brookhouse 2004 Limited as a person with significant control on 2021-12-13
dot icon17/12/2021
Notification of Brookhouse Aerospace Holdings Limited as a person with significant control on 2021-12-13
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon17/06/2021
Satisfaction of charge 018987000005 in full
dot icon11/06/2021
Registration of charge 018987000006, created on 2021-06-01
dot icon07/06/2021
Appointment of Mr Kenneth Ian Worth as a director on 2021-06-01
dot icon31/03/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon05/03/2021
Resolutions
dot icon17/02/2021
Appointment of Nord Aerospace Bidco Limited as a director on 2021-02-02
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon16/02/2021
Termination of appointment of Ian Kennard Walsh as a director on 2021-02-02
dot icon16/02/2021
Termination of appointment of Robert Daniel Starr as a director on 2021-02-02
dot icon16/02/2021
Termination of appointment of Michael James Lyon as a director on 2021-02-02
dot icon11/02/2021
Registration of charge 018987000005, created on 2021-02-02
dot icon15/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon08/10/2020
Appointment of Ian Kennard Walsh as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Richard Roman Barnhart as a director on 2020-09-30
dot icon02/06/2020
Director's details changed for Richard Roman Barnhart on 2020-05-29
dot icon01/06/2020
Termination of appointment of Michael Thomas Lafleur as a director on 2020-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Matthew Paul Rossiter as a director on 2019-06-10
dot icon31/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon07/12/2018
Termination of appointment of James Carl Larwood, Jr as a director on 2018-11-30
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon06/10/2017
Appointment of Richard Roman Barnhart as a director on 2017-10-01
dot icon05/10/2017
Termination of appointment of Gregory Lee Steiner as a director on 2017-10-01
dot icon01/09/2017
Appointment of Michael Thomas Lafleur as a director on 2017-08-23
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Termination of appointment of Jane Catherine Ratcliffe as a director on 2017-06-30
dot icon17/07/2017
Appointment of Mr Christopher John Morris as a director on 2017-06-30
dot icon17/07/2017
Termination of appointment of Timothy Hugh Dawson as a director on 2017-04-28
dot icon29/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Appointment of Jane Catherine Ratcliffe as a director on 2016-06-14
dot icon22/04/2016
Termination of appointment of Christopher Kenyon as a director on 2016-04-15
dot icon20/01/2016
Director's details changed for Mr James Carl Larwood, Jr on 2015-01-12
dot icon20/01/2016
Director's details changed for Mr Michael James Lyon on 2016-01-12
dot icon19/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/01/2016
Director's details changed
dot icon13/01/2016
Director's details changed for Mr Gregory Lee Steiner on 2016-01-12
dot icon08/12/2015
Termination of appointment of Alphonse Joseph Lariviere, Jr as a director on 2015-04-30
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Alphonse Joseph Lariviere, Jr on 2015-01-15
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Register inspection address has been changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN England to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon14/08/2014
Register(s) moved to registered inspection location Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon23/07/2014
Appointment of Timothy Hugh Dawson as a director on 2014-07-14
dot icon23/07/2014
Appointment of Christopher Kenyon as a director on 2014-07-14
dot icon23/07/2014
Termination of appointment of Michael Mccay as a secretary on 2014-05-30
dot icon23/07/2014
Termination of appointment of Carl Stephen Wheeler as a director on 2014-06-13
dot icon23/07/2014
Termination of appointment of Michael Mccay as a director on 2014-05-30
dot icon23/07/2014
Termination of appointment of Guy Thomas as a director on 2014-05-21
dot icon26/03/2014
Appointment of Mr Michael James Lyon as a director
dot icon25/03/2014
Termination of appointment of John Lockwood as a director
dot icon10/03/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mr Gregory L Steiner on 2014-01-01
dot icon30/01/2014
Register(s) moved to registered inspection location
dot icon30/01/2014
Register inspection address has been changed
dot icon30/10/2013
Miscellaneous
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Resolutions
dot icon02/07/2013
Appointment of Mr Alphonse Joseph Lariviere, Jr as a director
dot icon02/07/2013
Appointment of Mr Robert Daniel Starr as a director
dot icon01/07/2013
Termination of appointment of William Denninger as a director
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Termination of appointment of Joseph Goding as a director
dot icon03/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Appointment of Mr Carl Stephen Wheeler as a director
dot icon29/07/2011
Termination of appointment of Michael Haworth as a director
dot icon29/06/2011
Appointment of Mr John B Lockwood as a director
dot icon29/06/2011
Termination of appointment of Neal Keating as a director
dot icon29/06/2011
Termination of appointment of Carl Wheeler as a director
dot icon29/06/2011
Termination of appointment of Paul Clegg as a director
dot icon29/06/2011
Termination of appointment of Heather Taylor as a director
dot icon29/06/2011
Termination of appointment of Ernest Thorley as a director
dot icon29/06/2011
Appointment of Mr Joseph Goding as a director
dot icon29/06/2011
Appointment of Mr James C Larwood, Jr as a director
dot icon21/03/2011
Memorandum and Articles of Association
dot icon20/01/2011
Certificate of change of name
dot icon31/12/2010
Resolutions
dot icon31/12/2010
Change of name notice
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon21/12/2010
Director's details changed for Michael David Haworth on 2010-12-21
dot icon21/12/2010
Director's details changed for Paul Anthony Clegg on 2010-12-21
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Appointment of Mr Michael Mccay as a secretary
dot icon28/04/2010
Appointment of Mr Michael John Mccay as a director
dot icon28/04/2010
Termination of appointment of Guy Thomas as a secretary
dot icon04/02/2010
Appointment of Mr Carl Stephen Wheeler as a director
dot icon28/01/2010
Termination of appointment of James Nichols as a director
dot icon24/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon24/12/2009
Director's details changed for Heather Yvonne Taylor on 2009-12-24
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Appointment terminated director vincent shaw
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2009
Director's change of particulars / paul clegg / 19/02/2009
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon11/12/2008
Director's change of particulars / william denninger / 11/12/2008
dot icon11/12/2008
Director appointed mr william c denninger
dot icon10/12/2008
Appointment terminated director robert garneau
dot icon03/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon24/07/2008
Director appointed gregory l steiner
dot icon25/06/2008
Memorandum and Articles of Association
dot icon25/06/2008
Resolutions
dot icon23/06/2008
Director appointed robert garneau
dot icon23/06/2008
Director appointed neal keating
dot icon18/01/2008
Full accounts made up to 2007-09-30
dot icon10/01/2008
Return made up to 20/12/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 20/12/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 20/12/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon11/10/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New director appointed
dot icon09/08/2005
Full accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 20/12/04; full list of members
dot icon12/05/2004
Resolutions
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed;new director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned;director resigned
dot icon10/05/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Declaration of assistance for shares acquisition
dot icon20/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Full accounts made up to 2003-06-30
dot icon06/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Return made up to 20/12/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon17/12/2002
Return made up to 20/12/02; full list of members
dot icon18/04/2002
Full accounts made up to 2001-06-30
dot icon02/02/2002
Return made up to 20/12/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon20/03/2001
Return made up to 20/12/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon14/01/2000
Return made up to 20/12/99; full list of members
dot icon08/05/1999
Amended accounts made up to 1998-06-30
dot icon03/02/1999
Return made up to 20/12/98; no change of members
dot icon02/02/1999
Accounts for a medium company made up to 1998-06-30
dot icon11/11/1998
Memorandum and Articles of Association
dot icon19/10/1998
Particulars of mortgage/charge
dot icon22/09/1998
New director appointed
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon18/05/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon11/02/1998
Return made up to 20/12/97; full list of members
dot icon01/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon29/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon29/01/1997
Return made up to 20/12/96; no change of members
dot icon03/04/1996
Accounts for a medium company made up to 1995-03-31
dot icon06/03/1996
Return made up to 20/12/95; no change of members
dot icon15/02/1995
Registered office changed on 15/02/95 from: shorrock lane mill hill blackburn lancashire BB2 4PT
dot icon31/01/1995
Return made up to 20/12/94; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Accounts for a medium company made up to 1993-03-31
dot icon08/02/1994
Return made up to 20/12/93; full list of members
dot icon02/02/1993
Particulars of contract relating to shares
dot icon02/02/1993
Ad 12/01/93--------- £ si 220000@1=220000 £ ic 30000/250000
dot icon02/02/1993
Resolutions
dot icon22/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon05/01/1993
Return made up to 20/12/92; full list of members
dot icon04/06/1992
Accounts for a small company made up to 1991-03-31
dot icon09/04/1992
Return made up to 20/12/91; no change of members
dot icon05/03/1991
Accounts for a small company made up to 1990-03-31
dot icon05/03/1991
Return made up to 20/12/90; no change of members
dot icon09/08/1990
Particulars of mortgage/charge
dot icon27/06/1990
Return made up to 20/12/89; full list of members
dot icon30/05/1990
Accounts for a small company made up to 1989-03-31
dot icon31/03/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-03-31
dot icon25/03/1988
Accounts for a small company made up to 1987-03-31
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon04/08/1987
Accounts for a small company made up to 1986-03-31
dot icon28/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Gazettable document
dot icon28/11/1986
Certificate of change of name
dot icon20/11/1986
New secretary appointed;new director appointed
dot icon20/11/1986
New director appointed
dot icon25/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

160
2023
change arrow icon-67.40 % *

* during past year

Cash in Bank

£133,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
207
1.68M
-
0.00
1.84M
-
2022
171
5.07M
-
0.00
408.00K
-
2023
160
3.12M
-
15.18M
133.00K
-
2023
160
3.12M
-
15.18M
133.00K
-

Employees

2023

Employees

160 Descended-6 % *

Net Assets(GBP)

3.12M £Descended-38.42 % *

Total Assets(GBP)

-

Turnover(GBP)

15.18M £Ascended- *

Cash in Bank(GBP)

133.00K £Descended-67.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORD AEROSPACE BIDCO LIMITED
Corporate Director
02/02/2021 - Present
11
Kenyon, Christopher
Director
14/07/2014 - 15/04/2016
13
Mccay, Michael John
Director
28/04/2010 - 30/05/2014
13
Worth, Kenneth Ian
Director
01/06/2021 - Present
16
Morris, Christopher John
Director
30/06/2017 - 31/10/2022
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About BROOKHOUSE AEROSPACE LIMITED

BROOKHOUSE AEROSPACE LIMITED is an(a) Active company incorporated on 25/03/1985 with the registered office located at India Mill, Darwen, Lancashire BB3 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 160 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKHOUSE AEROSPACE LIMITED?

toggle

BROOKHOUSE AEROSPACE LIMITED is currently Active. It was registered on 25/03/1985 .

Where is BROOKHOUSE AEROSPACE LIMITED located?

toggle

BROOKHOUSE AEROSPACE LIMITED is registered at India Mill, Darwen, Lancashire BB3 1AD.

What does BROOKHOUSE AEROSPACE LIMITED do?

toggle

BROOKHOUSE AEROSPACE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BROOKHOUSE AEROSPACE LIMITED have?

toggle

BROOKHOUSE AEROSPACE LIMITED had 160 employees in 2023.

What is the latest filing for BROOKHOUSE AEROSPACE LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-12 with no updates.