BROOKING HIRE LIMITED

Register to unlock more data on OkredoRegister

BROOKING HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04589933

Incorporation date

14/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brush House, Star Road, Partridge Green, West Sussex RH13 8RACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon08/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/01/2026
Satisfaction of charge 045899330006 in full
dot icon30/09/2025
Registration of charge 045899330008, created on 2025-09-29
dot icon30/09/2025
Registration of charge 045899330009, created on 2025-09-29
dot icon30/09/2025
Registration of charge 045899330010, created on 2025-09-29
dot icon30/09/2025
Registration of charge 045899330011, created on 2025-09-29
dot icon03/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/11/2024
Withdrawal of a person with significant control statement on 2024-11-27
dot icon27/11/2024
Notification of Munihire Operated Limited as a person with significant control on 2022-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/02/2024
Termination of appointment of Craig Durrant as a director on 2024-01-14
dot icon04/01/2024
Satisfaction of charge 3 in full
dot icon04/01/2024
Satisfaction of charge 4 in full
dot icon06/12/2023
Satisfaction of charge 045899330007 in full
dot icon29/11/2023
Registration of charge 045899330007, created on 2023-11-23
dot icon30/10/2023
Previous accounting period extended from 2023-03-31 to 2023-05-31
dot icon17/07/2023
Registration of charge 045899330006, created on 2023-07-17
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon08/03/2023
Termination of appointment of Lorraine Kerry Brooking as a secretary on 2023-03-01
dot icon30/01/2023
Registration of charge 045899330005, created on 2023-01-30
dot icon11/10/2022
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Brush House Star Road Partridge Green West Sussex RH13 8RA on 2022-10-11
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon28/06/2022
Termination of appointment of Tina Patricia Townsend as a director on 2022-06-23
dot icon28/06/2022
Appointment of Mr Lawrance Scott Webster as a director on 2022-06-23
dot icon28/06/2022
Termination of appointment of Lorraine Kerry Brooking as a director on 2022-06-23
dot icon28/06/2022
Termination of appointment of Martin Clem Brooking as a director on 2022-06-23
dot icon28/06/2022
Appointment of Mr Craig Durrant as a director on 2022-06-23
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Secretary's details changed for Ms Lorraine Kerry Brooking on 2021-10-19
dot icon11/11/2021
Director's details changed for Ms Lorraine Kelly Brooking on 2021-10-19
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon20/10/2021
Secretary's details changed for Ms Lorraine Kelly Brooking on 2021-10-19
dot icon20/10/2021
Secretary's details changed for Ms Lorraine Brooking on 2021-10-19
dot icon19/10/2021
Director's details changed for Ms Lorraine Kelly Brooking on 2021-10-19
dot icon19/10/2021
Director's details changed for Ms Lorraine Kerry Brooking on 2021-10-19
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon01/04/2020
Secretary's details changed for Ms Lorraine Kerry Brooking on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Martin Clem Brooking on 2020-04-01
dot icon01/04/2020
Director's details changed for Mrs Tina Patricia Townsend on 2020-04-01
dot icon01/04/2020
Director's details changed for Ms Lorraine Kerry Brooking on 2020-04-01
dot icon01/04/2020
Registered office address changed from 49 Palace Avenue Paignton Devon TQ3 3EN to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2020-04-01
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Notification of a person with significant control statement
dot icon12/11/2018
Cessation of Lorraine Kerry Brooking as a person with significant control on 2016-11-14
dot icon07/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Helen Mary Catherine Fraser as a director on 2014-12-11
dot icon28/01/2015
Satisfaction of charge 2 in full
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/10/2013
Registered office address changed from the Mounts, Kingsbridge Road East Allington Totnes, Devon TQ9 7QJ on 2013-10-25
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/11/2009
Director's details changed for Helen Mary Catherine Fraser on 2009-11-24
dot icon24/11/2009
Director's details changed for Martin Clem Brooking on 2009-11-24
dot icon25/11/2008
Return made up to 14/11/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2008
Return made up to 14/11/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/11/2006
Return made up to 14/11/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/11/2005
Return made up to 14/11/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon12/11/2004
Particulars of mortgage/charge
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon24/11/2003
Return made up to 14/11/03; full list of members
dot icon09/05/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon14/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

11
2023
change arrow icon-99.98 % *

* during past year

Cash in Bank

£75.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
190.24K
-
0.00
18.04K
-
2022
14
148.42K
-
0.00
352.26K
-
2023
11
58.19K
-
0.00
75.00
-
2023
11
58.19K
-
0.00
75.00
-

Employees

2023

Employees

11 Descended-21 % *

Net Assets(GBP)

58.19K £Descended-60.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.00 £Descended-99.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Tina Patricia
Director
14/11/2002 - 06/01/2003
5
Brooking, Lorraine Kerry
Director
14/11/2002 - 23/06/2022
3
Townsend, Tina Patricia
Director
14/01/2003 - 23/06/2022
5
Fraser, Helen Mary Catherine
Director
27/01/2003 - 11/12/2014
-
Durrant, Craig
Director
23/06/2022 - 14/01/2024
18

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROOKING HIRE LIMITED

BROOKING HIRE LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at Brush House, Star Road, Partridge Green, West Sussex RH13 8RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKING HIRE LIMITED?

toggle

BROOKING HIRE LIMITED is currently Active. It was registered on 14/11/2002 .

Where is BROOKING HIRE LIMITED located?

toggle

BROOKING HIRE LIMITED is registered at Brush House, Star Road, Partridge Green, West Sussex RH13 8RA.

What does BROOKING HIRE LIMITED do?

toggle

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

How many employees does BROOKING HIRE LIMITED have?

toggle

BROOKING HIRE LIMITED had 11 employees in 2023.

What is the latest filing for BROOKING HIRE LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-05-31.