BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470848

Incorporation date

16/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Devenish, 67 Newland Street, Witham, Essex CM8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1990)
dot icon15/04/2026
Accounts for a small company made up to 2025-09-30
dot icon13/04/2026
Appointment of Rhys Andrew Lambert as a director on 2026-04-02
dot icon13/04/2026
Appointment of Benjamin Graham Stewart Whitehead as a director on 2026-04-02
dot icon07/04/2026
Registration of charge 024708480003, created on 2026-04-02
dot icon02/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Resolutions
dot icon07/04/2025
Termination of appointment of Dennis James O'driscoll as a secretary on 2025-04-02
dot icon07/04/2025
Termination of appointment of Robert John Horne as a director on 2025-04-02
dot icon07/04/2025
Termination of appointment of Dennis James O'driscoll as a director on 2025-04-02
dot icon07/04/2025
Appointment of Ms Lydia Kate Pearse Foy as a director on 2025-04-02
dot icon07/04/2025
Appointment of Mr Jonathan Darrell Beech as a director on 2025-04-02
dot icon07/04/2025
Appointment of Mr Deryck George O'donnell as a director on 2025-04-02
dot icon07/04/2025
Registered office address changed from Airport House Kings Mill Lane South Nutfield Surrey RH1 5JY to Wilson Devenish 67 Newland Street Witham Essex CM8 1AA on 2025-04-07
dot icon03/04/2025
Notification of Bifs Holdings Limited as a person with significant control on 2025-03-28
dot icon03/04/2025
Cessation of Bifs Holdings Ltd as a person with significant control on 2025-03-28
dot icon03/03/2025
Memorandum and Articles of Association
dot icon20/02/2025
Resolutions
dot icon19/02/2025
Change of details for Airport House Redhill Limited as a person with significant control on 2025-02-06
dot icon19/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon13/02/2025
Cessation of Robert John Horne as a person with significant control on 2025-02-06
dot icon13/02/2025
Cessation of Dennis James O'driscoll as a person with significant control on 2025-02-06
dot icon13/02/2025
Notification of Airport House Redhill Limited as a person with significant control on 2025-02-06
dot icon09/10/2024
Satisfaction of charge 1 in full
dot icon09/10/2024
Satisfaction of charge 2 in full
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
All of the property or undertaking no longer forms part of charge 1
dot icon07/09/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Robert John Horne on 2013-02-16
dot icon26/02/2013
Director's details changed for Mr Dennis James O'driscoll on 2013-02-16
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Mr Dennis James O'driscoll on 2012-02-22
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Dennis James O'driscoll on 2010-02-01
dot icon03/03/2010
Director's details changed for Mr Robert John Horne on 2010-02-01
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 16/02/09; full list of members
dot icon08/07/2008
Gbp ic 25030/20024\20/06/08\gbp sr 5006@1=5006\
dot icon25/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/06/2008
Appointment terminated director christopher tappin
dot icon25/04/2008
Declaration of shares redemption:auditor's report
dot icon25/04/2008
Resolutions
dot icon01/03/2008
Return made up to 16/02/08; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Return made up to 16/02/07; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/02/2006
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Return made up to 16/02/06; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 16/02/05; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 16/02/04; full list of members
dot icon28/06/2003
Full accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 16/02/03; full list of members
dot icon29/07/2002
Full accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 16/02/02; full list of members
dot icon29/08/2001
Registered office changed on 29/08/01 from: unit 9, orchard business centre kangley bridge road london SE26 5AQ
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 16/02/01; full list of members
dot icon08/02/2001
Particulars of mortgage/charge
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 16/02/00; full list of members
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon15/02/1999
Return made up to 16/02/99; no change of members
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Ad 31/03/97--------- £ si 27@1
dot icon23/02/1998
Return made up to 16/02/98; change of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 16/02/97; full list of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon28/02/1996
Return made up to 16/02/96; no change of members
dot icon27/09/1995
Full accounts made up to 1995-03-31
dot icon13/02/1995
Return made up to 16/02/95; no change of members
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon25/04/1994
Return made up to 16/02/94; full list of members
dot icon20/12/1993
Ad 06/12/93--------- £ si 24900@1=24900 £ ic 103/25003
dot icon15/07/1993
Full accounts made up to 1993-03-31
dot icon18/02/1993
Return made up to 16/02/93; change of members
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Ad 31/03/92--------- £ si 3@1=3 £ ic 100/103
dot icon25/08/1992
Resolutions
dot icon05/02/1992
Return made up to 16/02/92; no change of members
dot icon30/11/1991
Particulars of mortgage/charge
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
Return made up to 16/02/91; full list of members
dot icon14/12/1990
Ad 07/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon-0.28 % *

* during past year

Cash in Bank

£1,917,992.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2022
17
1.86M
-
0.00
1.92M
-
2023
18
3.41M
-
0.00
1.92M
-
2023
18
3.41M
-
0.00
1.92M
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

3.41M £Ascended83.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.92M £Descended-0.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odonnell, Deryck George
Director
02/04/2025 - Present
3
Foy, Lydia Kate Pearse
Director
02/04/2025 - Present
9
Beech, Jonathan Darrell
Director
02/04/2025 - Present
26

Persons with Significant Control

7
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 BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED

BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 16/02/1990 with the registered office located at Wilson Devenish, 67 Newland Street, Witham, Essex CM8 1AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED?

toggle

BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED is currently Active. It was registered on 16/02/1990 .

Where is BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED located?

toggle

BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED is registered at Wilson Devenish, 67 Newland Street, Witham, Essex CM8 1AA.

What does BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED do?

toggle

BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED have?

toggle

BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED had 18 employees in 2023.

What is the latest filing for BROOKLANDS INTERNATIONAL FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a small company made up to 2025-09-30.