BROOKPRICE LIMITED

Register to unlock more data on OkredoRegister

BROOKPRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02689316

Incorporation date

20/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clarence Road, Southend-On-Sea, Essex SS1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1992)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-01-26
dot icon05/02/2025
Statement of affairs
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Appointment of a voluntary liquidator
dot icon30/01/2025
Registered office address changed from Unit 2a Colville Road the Works London W3 8BL to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2025-01-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Satisfaction of charge 3 in full
dot icon12/09/2023
Satisfaction of charge 5 in full
dot icon16/08/2023
Satisfaction of charge 4 in full
dot icon17/07/2023
Registration of charge 026893160006, created on 2023-07-12
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/12/2016
Purchase of own shares.
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Termination of appointment of Anthony Frederick Fitt as a director on 2016-09-16
dot icon08/04/2016
Appointment of Mrs Carole Harvey as a secretary on 2016-04-01
dot icon08/04/2016
Termination of appointment of Anthony Frederick Fitt as a secretary on 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon21/03/2014
Secretary's details changed for Anthony Frederick Fitt on 2014-01-01
dot icon21/03/2014
Director's details changed for Anthony Frederick Fitt on 2014-01-01
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Termination of appointment of Martin Mulligan as a director
dot icon20/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/10/2011
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 2011-10-26
dot icon03/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon09/03/2010
Director's details changed for Anthony Frederick Fitt on 2010-02-20
dot icon09/03/2010
Secretary's details changed for Anthony Fitt on 2010-02-20
dot icon08/03/2010
Director's details changed for Mr Rikki Nock on 2010-02-20
dot icon08/03/2010
Director's details changed for Martin Daniel Mulligan on 2010-02-20
dot icon08/03/2010
Director's details changed for Philip Edward Judd on 2010-02-20
dot icon01/09/2009
Accounts for a small company made up to 2009-03-31
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2009
Return made up to 20/02/09; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2008-03-31
dot icon27/10/2008
Gbp sr 14000@1
dot icon04/03/2008
Return made up to 20/02/08; full list of members
dot icon27/02/2008
Director and secretary's change of particulars / anthony fitt / 01/01/2008
dot icon27/02/2008
Appointment terminated director christopher watson
dot icon27/02/2008
Director's change of particulars / philip judd / 01/01/2008
dot icon26/02/2008
Director's change of particulars / martin mulligan / 01/01/2008
dot icon08/01/2008
Resolutions
dot icon06/11/2007
Accounts for a small company made up to 2007-03-31
dot icon06/11/2007
£ ic 133660/119660 21/02/07 £ sr 14000@1=14000
dot icon13/04/2007
Director's particulars changed
dot icon28/02/2007
Return made up to 20/02/07; full list of members
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2006
£ sr 14000@1 20/02/06
dot icon09/08/2006
Accounts for a small company made up to 2006-03-31
dot icon22/02/2006
Return made up to 20/02/06; full list of members
dot icon22/02/2006
Location of register of members
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon28/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/11/2005
Director's particulars changed
dot icon21/10/2005
Director's particulars changed
dot icon18/05/2005
Particulars of mortgage/charge
dot icon01/04/2005
Return made up to 20/02/05; full list of members
dot icon20/12/2004
Registered office changed on 20/12/04 from: unit 2A the print works colville road acton london W3 8BL
dot icon15/12/2004
New director appointed
dot icon11/10/2004
Accounts for a small company made up to 2004-03-31
dot icon12/08/2004
Ad 28/06/04--------- £ si 99840@1=99840 £ ic 42820/142660
dot icon09/08/2004
Nc inc already adjusted 21/06/04
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon31/03/2004
Return made up to 20/02/04; full list of members
dot icon18/03/2004
Secretary resigned;director resigned
dot icon18/03/2004
New secretary appointed
dot icon16/03/2004
£ ic 70820/56820 20/02/04 £ sr 14000@1=14000
dot icon16/03/2004
£ sr 14000@1 20/02/03
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Ad 31/08/03--------- £ si 800@1=800 £ ic 70020/70820
dot icon08/10/2003
Ad 31/08/03--------- £ si 20@1=20 £ ic 70000/70020
dot icon01/08/2003
Accounts for a small company made up to 2003-03-31
dot icon01/08/2003
Accounts for a small company made up to 2002-03-31
dot icon17/05/2003
Ad 20/02/02--------- £ si 70000@1
dot icon17/05/2003
Nc inc already adjusted 01/02/02
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Return made up to 20/02/03; full list of members
dot icon16/09/2002
Auditor's resignation
dot icon09/08/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon10/06/2002
Return made up to 20/02/02; full list of members
dot icon10/06/2002
Secretary's particulars changed;director's particulars changed
dot icon10/06/2002
Director resigned
dot icon22/05/2002
Full accounts made up to 2001-03-31
dot icon10/05/2002
Ad 20/02/02--------- £ si 70000@1=70000 £ ic 5000/75000
dot icon10/05/2002
Nc inc already adjusted 01/02/02
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon16/02/2002
Particulars of mortgage/charge
dot icon25/07/2001
New director appointed
dot icon27/06/2001
New secretary appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: 2 walmgate road perivale middlesex UB6 7LN
dot icon19/02/2001
Return made up to 20/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon05/07/2000
Full accounts made up to 1999-03-31
dot icon10/03/2000
Return made up to 20/02/00; full list of members
dot icon31/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
New director appointed
dot icon12/02/1999
Return made up to 20/02/99; full list of members
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon18/05/1998
Auditor's resignation
dot icon11/02/1998
Return made up to 20/02/98; full list of members
dot icon20/01/1998
Director resigned
dot icon21/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/08/1997
New secretary appointed
dot icon19/02/1997
Return made up to 20/02/97; full list of members
dot icon03/02/1997
Director resigned
dot icon23/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/06/1996
Director resigned
dot icon14/02/1996
Return made up to 20/02/96; full list of members
dot icon08/11/1995
Accounts for a small company made up to 1995-03-31
dot icon07/02/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon03/10/1994
Registered office changed on 03/10/94 from: 183/191,ballards lane, finchley central, london. N3 1LP
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon28/03/1994
Return made up to 31/01/94; full list of members
dot icon02/03/1994
Auditor's resignation
dot icon19/12/1993
Accounts for a small company made up to 1993-03-31
dot icon31/10/1993
Director resigned
dot icon03/08/1993
New director appointed
dot icon19/05/1993
Return made up to 20/02/93; full list of members
dot icon16/07/1992
Ad 08/06/92--------- £ si 5000@1=5000 £ ic 2/5002
dot icon16/07/1992
Accounting reference date notified as 31/03
dot icon02/06/1992
Registered office changed on 02/06/92 from: 49 green lanes london N16 9BU
dot icon02/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon28/05/1992
Memorandum and Articles of Association
dot icon28/05/1992
Nc inc already adjusted 05/05/92
dot icon28/05/1992
Resolutions
dot icon20/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£39,728.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
94.02K
-
0.00
-
-
2022
11
123.86K
-
0.00
-
-
2023
11
102.82K
-
0.00
39.73K
-
2023
11
102.82K
-
0.00
39.73K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

102.82K £Descended-16.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raby, Lorna
Director
09/07/1999 - 23/02/2004
9
Nock, Rikki
Director
03/06/2002 - Present
3
NOTEHOLD LIMITED
Nominee Secretary
20/02/1992 - 06/05/1992
683
Judd, Philip Edward
Director
06/06/2001 - Present
2
Fitt, Anthony Frederick
Director
02/07/2002 - 16/09/2016
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BROOKPRICE LIMITED

BROOKPRICE LIMITED is an(a) Liquidation company incorporated on 20/02/1992 with the registered office located at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKPRICE LIMITED?

toggle

BROOKPRICE LIMITED is currently Liquidation. It was registered on 20/02/1992 .

Where is BROOKPRICE LIMITED located?

toggle

BROOKPRICE LIMITED is registered at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN.

What does BROOKPRICE LIMITED do?

toggle

BROOKPRICE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BROOKPRICE LIMITED have?

toggle

BROOKPRICE LIMITED had 11 employees in 2023.

What is the latest filing for BROOKPRICE LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-01-26.