BROOKHOUSE CONTRACTING LTD

Register to unlock more data on OkredoRegister

BROOKHOUSE CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820955

Incorporation date

04/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Astley Court, Lockett Road, Ashton In Makerfield, Lancashire WN4 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon08/09/2025
Change of details for Mr Colin Ratcliffe as a person with significant control on 2025-09-08
dot icon08/09/2025
Change of details for Mrs Michelle Ratcliffe as a person with significant control on 2025-09-08
dot icon13/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon11/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon06/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon05/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/08/2022
Director's details changed for Mr Colin Ratcliffe on 2022-08-20
dot icon23/08/2022
Secretary's details changed for Mrs Michelle Ratcliffe on 2022-08-20
dot icon23/08/2022
Change of details for Mrs Michelle Ratcliffe as a person with significant control on 2022-08-20
dot icon23/08/2022
Change of details for Mr Colin Ratcliffe as a person with significant control on 2022-08-20
dot icon09/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon13/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon10/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon16/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon19/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/05/2018
Registered office address changed from , Unit 35 Hindley Business Centre, Platt Lane, Hindley, Lancashire, WN2 3PA, England to Unit 1 Astley Court Lockett Road Ashton in Makerfield Lancashire WN4 8DW on 2018-05-31
dot icon25/04/2018
Registration of charge 048209550005, created on 2018-04-12
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon14/11/2017
Resolutions
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/12/2015
Registered office address changed from , 112 Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, England to Unit 1 Astley Court Lockett Road Ashton in Makerfield Lancashire WN4 8DW on 2015-12-24
dot icon08/10/2015
Registered office address changed from , 5a the Common, Parbold, Wigan, Lancashire, WN8 7HA to Unit 1 Astley Court Lockett Road Ashton in Makerfield Lancashire WN4 8DW on 2015-10-08
dot icon16/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/04/2014
Satisfaction of charge 3 in full
dot icon20/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon17/08/2010
Director's details changed for Colin Ratcliffe on 2009-10-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2009
Return made up to 04/07/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/02/2009
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon22/07/2008
Return made up to 04/07/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 04/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/01/2007
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 04/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/11/2005
Return made up to 04/07/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/09/2004
Return made up to 04/07/04; full list of members
dot icon30/03/2004
Particulars of mortgage/charge
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Registered office changed on 20/09/03 from:\5A the common, parbold, wigan, lancs, WN8 7DE
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon04/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon-40.10 % *

* during past year

Cash in Bank

£116,881.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
451.78K
-
0.00
195.12K
-
2022
9
492.27K
-
0.00
116.88K
-
2022
9
492.27K
-
0.00
116.88K
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

492.27K £Ascended8.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.88K £Descended-40.10 % *

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
Mr Colin Ratcliffe
Director
21/07/2003 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/07/2003 - 07/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
03/07/2003 - 07/07/2003
41295
Ratcliffe, Michelle
Secretary
20/07/2003 - Present
1

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 BROOKHOUSE CONTRACTING LTD

BROOKHOUSE CONTRACTING LTD is an(a) Active company incorporated on 04/07/2003 with the registered office located at Unit 1 Astley Court, Lockett Road, Ashton In Makerfield, Lancashire WN4 8DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKHOUSE CONTRACTING LTD?

toggle

BROOKHOUSE CONTRACTING LTD is currently Active. It was registered on 04/07/2003 .

Where is BROOKHOUSE CONTRACTING LTD located?

toggle

BROOKHOUSE CONTRACTING LTD is registered at Unit 1 Astley Court, Lockett Road, Ashton In Makerfield, Lancashire WN4 8DW.

What does BROOKHOUSE CONTRACTING LTD do?

toggle

BROOKHOUSE CONTRACTING LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BROOKHOUSE CONTRACTING LTD have?

toggle

BROOKHOUSE CONTRACTING LTD had 9 employees in 2022.

What is the latest filing for BROOKHOUSE CONTRACTING LTD?

toggle

The latest filing was on 08/09/2025: Change of details for Mr Colin Ratcliffe as a person with significant control on 2025-09-08.