BROOKROUTE LIMITED

Register to unlock more data on OkredoRegister

BROOKROUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252500

Incorporation date

20/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Base Business Park, 15 Britannia House, Rendlesham, Suffolk IP12 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Director's details changed for Mr Justin Alexander D'arcy on 2025-01-22
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Appointment of Mr Toby Maxwell D'arcy as a director on 2024-02-02
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/07/2023
Secretary's details changed for Janet Maxwell Darcy on 2023-07-11
dot icon11/07/2023
Director's details changed for Mr Robin John Bruce D'arcy on 2023-07-11
dot icon11/07/2023
Director's details changed for Janet Maxwell Darcy on 2023-07-11
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW United Kingdom to Base Business Park 15 Britannia House Rendlesham Suffolk IP12 2TZ on 2017-01-03
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon13/06/2016
Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW to Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW on 2016-06-13
dot icon10/06/2016
Director's details changed for Mr Justin Alexander D'arcy on 2016-06-10
dot icon10/06/2016
Director's details changed for Mr Robin John Bruce D'arcy on 2016-06-10
dot icon10/06/2016
Secretary's details changed for Janet Maxwell Darcy on 2016-06-10
dot icon10/06/2016
Director's details changed for Janet Maxwell Darcy on 2016-06-10
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Satisfaction of charge 28 in full
dot icon29/04/2015
Satisfaction of charge 032525000029 in full
dot icon29/04/2015
Satisfaction of charge 27 in full
dot icon27/04/2015
Registration of charge 032525000031, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000036, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000039, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000037, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000038, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000035, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000032, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000034, created on 2015-04-20
dot icon27/04/2015
Registration of charge 032525000033, created on 2015-04-20
dot icon24/04/2015
Registration of charge 032525000030, created on 2015-04-20
dot icon09/12/2014
Registration of charge 032525000029, created on 2014-12-05
dot icon26/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/11/2014
Satisfaction of charge 26 in full
dot icon04/11/2014
Satisfaction of charge 25 in full
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Amended accounts made up to 2012-12-31
dot icon22/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 20/09/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Director's particulars changed
dot icon25/10/2007
Return made up to 20/09/07; no change of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 31 harley street london W1G 9QS
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon14/11/2005
Return made up to 20/09/05; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2004-12-31
dot icon21/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Director's particulars changed
dot icon20/10/2004
Return made up to 20/09/04; full list of members
dot icon18/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon23/01/2004
Return made up to 20/09/03; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2002-12-31
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Resolutions
dot icon25/02/2003
Accounts for a small company made up to 2001-12-31
dot icon22/10/2002
Return made up to 20/09/02; full list of members
dot icon21/02/2002
New director appointed
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Return made up to 20/09/01; full list of members
dot icon28/11/2000
Return made up to 20/09/00; full list of members
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1999
Return made up to 20/09/99; no change of members
dot icon26/04/1999
Particulars of mortgage/charge
dot icon26/04/1999
Particulars of mortgage/charge
dot icon26/04/1999
Particulars of mortgage/charge
dot icon20/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Resolutions
dot icon04/02/1999
Accounts for a small company made up to 1997-12-31
dot icon17/09/1998
Return made up to 20/09/98; no change of members
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
New secretary appointed
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon19/09/1997
Return made up to 20/09/97; full list of members
dot icon09/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon19/06/1997
New director appointed
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon06/06/1997
Particulars of property mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon09/04/1997
Director resigned
dot icon09/04/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
New director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP
dot icon20/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-16.37 % *

* during past year

Cash in Bank

£134,428.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.46M
-
0.00
160.74K
-
2022
3
2.61M
-
0.00
134.43K
-
2022
3
2.61M
-
0.00
134.43K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.61M £Ascended5.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.43K £Descended-16.37 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/09/1996 - 27/09/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/09/1996 - 27/09/1996
36021
MORTEN MANAGEMENT LIMITED
Corporate Secretary
27/09/1996 - 01/05/1998
13
D'arcy, Janet Maxwell
Director
17/04/1997 - Present
4
D'arcy, Robert John Bruce
Director
26/03/1997 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOKROUTE LIMITED

BROOKROUTE LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at Base Business Park, 15 Britannia House, Rendlesham, Suffolk IP12 2TZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKROUTE LIMITED?

toggle

BROOKROUTE LIMITED is currently Active. It was registered on 20/09/1996 .

Where is BROOKROUTE LIMITED located?

toggle

BROOKROUTE LIMITED is registered at Base Business Park, 15 Britannia House, Rendlesham, Suffolk IP12 2TZ.

What does BROOKROUTE LIMITED do?

toggle

BROOKROUTE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROOKROUTE LIMITED have?

toggle

BROOKROUTE LIMITED had 3 employees in 2022.

What is the latest filing for BROOKROUTE LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-20 with no updates.