BROOKMAKER (GP) LIMITED

Register to unlock more data on OkredoRegister

BROOKMAKER (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06615141

Incorporation date

09/06/2008

Size

Full

Contacts

Registered address

Registered address

8th Floor 1 Fleet Place, London EC4M 7RACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2008)
dot icon16/04/2026
Full accounts made up to 2025-06-30
dot icon26/06/2025
Appointment of Mr Robert Henry Abraham as a director on 2025-06-13
dot icon26/06/2025
Appointment of Mr Michael Graham Perkins as a director on 2025-06-13
dot icon26/06/2025
Termination of appointment of Jonathan Martin Austen as a director on 2025-06-13
dot icon26/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon09/07/2024
Full accounts made up to 2023-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon22/03/2024
Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 2024-03-18
dot icon15/11/2023
Previous accounting period shortened from 2023-09-23 to 2023-06-30
dot icon09/08/2023
Accounts for a small company made up to 2022-09-23
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon31/03/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-23
dot icon28/03/2023
Cessation of Willow Brook Centre Bristol Limited as a person with significant control on 2022-09-23
dot icon01/02/2023
Appointment of Mr Jonathan Martin Austen as a director on 2022-09-23
dot icon01/02/2023
Termination of appointment of Craig Noel Faulkner as a director on 2022-09-23
dot icon01/02/2023
Termination of appointment of Rodrigo Vazquez Munoz as a director on 2022-09-23
dot icon06/10/2022
Notification of Supermarket Income Investments (Midco 7) Uk Limited as a person with significant control on 2022-09-23
dot icon29/09/2022
Amended full accounts made up to 2018-12-31
dot icon29/09/2022
Amended full accounts made up to 2017-12-31
dot icon29/09/2022
Amended full accounts made up to 2020-12-31
dot icon28/09/2022
Amended full accounts made up to 2015-12-31
dot icon28/09/2022
Amended full accounts made up to 2016-12-31
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Appointment of Mr Rodrigo Vazquez Munoz as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Christina Forrest as a director on 2021-10-01
dot icon08/07/2021
Secretary's details changed for Langham Hall Uk Services Limited Liability Partnership on 2019-04-01
dot icon02/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon30/11/2020
Appointment of Mr Craig Noel Faulkner as a director on 2020-10-29
dot icon30/11/2020
Termination of appointment of Paul Michael Mundell as a director on 2020-10-29
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon20/06/2019
Appointment of Christina Forrest as a director on 2019-06-07
dot icon20/06/2019
Termination of appointment of John James Douglas Went as a director on 2019-06-08
dot icon20/06/2019
Termination of appointment of Charles Alexander Baigler as a director on 2019-06-08
dot icon17/06/2019
Registered office address changed from Dentons 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2019-06-17
dot icon21/03/2019
Registered office address changed from 8th Floor, Dentons 1 Fleet Place London EC4M 7RA United Kingdom to Dentons 8th Floor 1 Fleet Place London EC4M 7RA on 2019-03-21
dot icon20/03/2019
Registered office address changed from 5 Old Bailey London EC4M 7BA England to 8th Floor, Dentons 1 Fleet Place London EC4M 7RA on 2019-03-20
dot icon24/10/2018
Appointment of Mr Charles Alexander Baigler as a director on 2018-10-23
dot icon23/10/2018
Termination of appointment of Matthew William Parrott as a director on 2018-08-31
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon25/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-06-09 with updates
dot icon02/08/2017
Notification of Willow Brook Centre Bristol Limited as a person with significant control on 2016-04-06
dot icon05/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon19/07/2016
Resolutions
dot icon18/07/2016
Registered office address changed from Third Floor One New Change London EC4M 9AF England to 5 Old Bailey London EC4M 7BA on 2016-07-18
dot icon30/06/2016
Termination of appointment of Jonathan Minns as a director on 2016-06-28
dot icon30/06/2016
Appointment of Mr Matthew William Parrott as a director on 2016-06-28
dot icon30/06/2016
Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Third Floor One New Change London EC4M 9AF on 2016-06-30
dot icon30/06/2016
Appointment of Mr Paul Michael Mundell as a director on 2016-06-28
dot icon30/06/2016
Appointment of Mr John James Douglas Went as a director on 2016-06-28
dot icon30/06/2016
Termination of appointment of Timothy Michael Hayne as a director on 2016-06-28
dot icon30/06/2016
Termination of appointment of Tesco Secretaries Limited as a secretary on 2016-06-28
dot icon30/06/2016
Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 2016-06-28
dot icon30/06/2016
Termination of appointment of John Gibney as a director on 2016-06-28
dot icon29/06/2016
Registration of charge 066151410001, created on 2016-06-28
dot icon29/06/2016
Registration of charge 066151410002, created on 2016-06-28
dot icon24/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr John Gibney on 2015-12-22
dot icon30/12/2015
Director's details changed for Jonathan Minns on 2015-12-29
dot icon29/12/2015
Secretary's details changed for Tesco Secretaries Limited on 2015-12-29
dot icon29/12/2015
Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 2015-12-29
dot icon13/11/2015
Director's details changed for Mr John Gibney on 2015-11-09
dot icon21/10/2015
Auditor's resignation
dot icon20/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Jonathan Mark Lloyd as a director on 2015-01-23
dot icon20/01/2015
Appointment of John Gibney as a director on 2015-01-19
dot icon08/12/2014
Termination of appointment of Hongyan Echo Lu as a director on 2014-10-24
dot icon05/11/2014
Termination of appointment of Paul Alexander Guy Hillier as a director on 2014-10-20
dot icon05/11/2014
Appointment of Jonathan Minns as a director on 2014-10-20
dot icon15/09/2014
Termination of appointment of Johanna Ruth Hartley as a director on 2014-08-29
dot icon15/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Helen O'keefe as a secretary
dot icon16/10/2013
Appointment of Tesco Secretaries Limited as a secretary
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon28/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/08/2012
Appointment of Hongyan Echo Lu as a director
dot icon08/08/2012
Termination of appointment of Steven Rigby as a director
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/04/2012
Appointment of Johanna Ruth Hartley as a director
dot icon12/04/2012
Termination of appointment of Ian Mair as a director
dot icon29/03/2012
Termination of appointment of Ian Mair as a director
dot icon22/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of Paul Alexander Guy Hillier as a director
dot icon01/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Brian Tisdall as a director
dot icon26/10/2010
Appointment of Ian Mair as a director
dot icon06/10/2010
Termination of appointment of Graham Eade as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Elma Morris as a director
dot icon25/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon06/01/2010
Group of companies' accounts made up to 2008-12-31
dot icon07/12/2009
Statement of capital following an allotment of shares on 2008-06-30
dot icon01/07/2009
Return made up to 09/06/09; full list of members
dot icon16/07/2008
Nc inc already adjusted 25/06/08
dot icon16/07/2008
Ad 30/06/08\gbp si 1200@1=1200\gbp ic 1000/2200\
dot icon16/07/2008
Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon16/07/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon14/07/2008
Director appointed brian charles tisdall
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Director appointed timothy michael hayne
dot icon11/06/2008
Appointment terminated director pailex nominees LIMITED
dot icon11/06/2008
Director appointed mr jonathan mark lloyd
dot icon11/06/2008
Secretary appointed ms helen jane o'keefe
dot icon11/06/2008
Director appointed mr graham peter eade
dot icon11/06/2008
Director appointed ms elma morris
dot icon10/06/2008
Director appointed mr steven andrew rigby
dot icon09/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
23/09/2022 - 13/06/2025
378
TESCO SECRETARIES LIMITED
Corporate Secretary
15/10/2013 - 28/06/2016
101
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP
Corporate Secretary
28/06/2016 - 18/03/2024
-
Hayne, Timothy Michael
Director
30/06/2008 - 28/06/2016
25
Perkins, Michael Graham
Director
13/06/2025 - Present
103

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKMAKER (GP) LIMITED

BROOKMAKER (GP) LIMITED is an(a) Active company incorporated on 09/06/2008 with the registered office located at 8th Floor 1 Fleet Place, London EC4M 7RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKMAKER (GP) LIMITED?

toggle

BROOKMAKER (GP) LIMITED is currently Active. It was registered on 09/06/2008 .

Where is BROOKMAKER (GP) LIMITED located?

toggle

BROOKMAKER (GP) LIMITED is registered at 8th Floor 1 Fleet Place, London EC4M 7RA.

What does BROOKMAKER (GP) LIMITED do?

toggle

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

What is the latest filing for BROOKMAKER (GP) LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-06-30.