BROOKLANDS TRADING LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06646455

Incorporation date

15/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hangar, Hadley Park East, Telford TF1 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2008)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon29/01/2024
Application to strike the company off the register
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2022
Second filing of Confirmation Statement dated 2021-07-09
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Confirmation statement made on 2022-07-09 with updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-07-09 with updates
dot icon14/09/2021
Cessation of William Edgar Stone as a person with significant control on 2021-06-30
dot icon16/08/2021
Termination of appointment of William Edgar Stone as a director on 2021-06-30
dot icon16/08/2021
Termination of appointment of William Edgar Stone as a secretary on 2021-06-30
dot icon12/05/2021
Statement of capital on 2021-05-12
dot icon28/04/2021
Statement by Directors
dot icon28/04/2021
Solvency Statement dated 19/04/21
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Resolutions
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Director's details changed for Mrs Lesley Stone on 2020-09-04
dot icon09/09/2020
Director's details changed for Mr William Edgar Stone on 2020-09-09
dot icon09/09/2020
Secretary's details changed for Mr William Edgar Stone on 2020-09-09
dot icon09/09/2020
Change of details for Silent Owl Trading Ltd as a person with significant control on 2020-09-04
dot icon09/09/2020
Change of details for Mr William Edgar Stone as a person with significant control on 2020-07-18
dot icon09/09/2020
Director's details changed for Mr William Edgar Stone on 2020-07-18
dot icon09/09/2020
Director's details changed for Mrs Lesley Stone on 2020-07-18
dot icon18/08/2020
Registered office address changed from Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW to The Hangar Hadley Park East Telford TF1 6QJ on 2020-08-18
dot icon23/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon20/05/2020
Satisfaction of charge 2 in full
dot icon18/05/2020
Termination of appointment of Anne Edwards as a director on 2018-11-06
dot icon18/05/2020
Satisfaction of charge 1 in full
dot icon18/05/2020
Satisfaction of charge 4 in full
dot icon18/05/2020
Satisfaction of charge 3 in full
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon18/07/2017
Change of details for Mr William Edgar Stone as a person with significant control on 2016-12-02
dot icon18/07/2017
Director's details changed for Mr William Edgar Stone on 2016-12-02
dot icon18/07/2017
Director's details changed for Mrs Lesley Stone on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr William Edgar Stone on 2016-07-14
dot icon18/07/2017
Secretary's details changed for Mr William Edgar Stone on 2016-07-14
dot icon18/07/2017
Director's details changed for Mrs Lesley Stone on 2016-07-14
dot icon18/07/2017
Director's details changed for Mr David Robert Lloyd Edwards on 2016-07-14
dot icon18/07/2017
Director's details changed for Mrs Anne Edwards on 2016-07-15
dot icon18/07/2017
Change of details for Mr William Stone as a person with significant control on 2016-12-02
dot icon18/07/2017
Change of details for Mr David Robert Lloyd Edwards as a person with significant control on 2016-12-02
dot icon18/07/2017
Change of details for Carmel Trading Ltd as a person with significant control on 2016-12-02
dot icon02/12/2016
Director's details changed for Mr David Robert Lloyd Edwards on 2016-12-02
dot icon02/12/2016
Director's details changed for Mr David Robert Lloyd Edwards on 2016-12-02
dot icon02/12/2016
Director's details changed for Mr William Edgar Stone on 2016-12-02
dot icon02/12/2016
Director's details changed for Mr William Edgar Stone on 2016-12-02
dot icon02/12/2016
Secretary's details changed for Mr William Edgar Stone on 2016-12-02
dot icon31/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon05/06/2015
Registered office address changed from 195 Holyhead Road Wellington Telford Shropshire TF1 2DP to Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW on 2015-06-05
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon16/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon09/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Registered office address changed from 4a Bagley Drive Wellington Telford Shropshire TF1 3NP United Kingdom on 2013-04-04
dot icon19/10/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon26/03/2012
Accounts for a small company made up to 2011-06-30
dot icon12/08/2011
Director's details changed for Anne Edwards Tomkinson on 2011-07-15
dot icon09/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/04/2011
Accounts for a medium company made up to 2010-06-30
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon02/07/2010
Accounts for a medium company made up to 2009-06-30
dot icon16/06/2010
Appointment of Anne Edwards Tomkinson as a director
dot icon16/06/2010
Appointment of Mrs Lesley Stone as a director
dot icon23/12/2009
Registered office address changed from 2 Bradley Road Donnington Wood Telford TF2 7PY on 2009-12-23
dot icon02/09/2009
Return made up to 15/07/09; full list of members
dot icon04/12/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon25/09/2008
Ad 15/07/08\gbp si 45000@1=45000\gbp ic 2/45002\
dot icon25/09/2008
Resolutions
dot icon25/09/2008
Gbp nc 1000/50000\15/07/08
dot icon15/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-90.63 % *

* during past year

Cash in Bank

£6,407.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
63.44K
-
0.00
68.36K
-
2022
2
6.41K
-
0.00
6.41K
-
2022
2
6.41K
-
0.00
6.41K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

6.41K £Descended-89.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.41K £Descended-90.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David Robert Lloyd
Director
15/07/2008 - Present
7
Stone, Lesley
Director
04/06/2010 - Present
6
Edwards, Anne
Director
04/06/2010 - 06/11/2018
3
Stone, William Edgar
Secretary
15/07/2008 - 30/06/2021
1
Stone, William Edgar
Director
15/07/2008 - 30/06/2021
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKLANDS TRADING LIMITED

BROOKLANDS TRADING LIMITED is an(a) Dissolved company incorporated on 15/07/2008 with the registered office located at The Hangar, Hadley Park East, Telford TF1 6QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS TRADING LIMITED?

toggle

BROOKLANDS TRADING LIMITED is currently Dissolved. It was registered on 15/07/2008 and dissolved on 23/04/2024.

Where is BROOKLANDS TRADING LIMITED located?

toggle

BROOKLANDS TRADING LIMITED is registered at The Hangar, Hadley Park East, Telford TF1 6QJ.

What does BROOKLANDS TRADING LIMITED do?

toggle

BROOKLANDS TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROOKLANDS TRADING LIMITED have?

toggle

BROOKLANDS TRADING LIMITED had 2 employees in 2022.

What is the latest filing for BROOKLANDS TRADING LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.