BROOKS BRAITHWAITE (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

BROOKS BRAITHWAITE (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416900

Incorporation date

26/02/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Bridge Road, Haywards Heath RH16 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1979)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/12/2025
Termination of appointment of Gwendoline Ford as a director on 2025-11-27
dot icon10/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon10/12/2025
Appointment of Mr Andrew Pearce as a director on 2025-12-01
dot icon25/09/2025
Micro company accounts made up to 2025-01-31
dot icon09/04/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon13/03/2025
Withdrawal of a person with significant control statement on 2025-03-13
dot icon13/03/2025
Notification of Douglas Ford as a person with significant control on 2025-01-01
dot icon09/01/2025
Appointment of Mrs Gwendoline Ford as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Gwendoline Ford as a director on 2025-01-09
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon20/11/2024
Amended total exemption full accounts made up to 2024-01-31
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2023-11-28 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/07/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-31
dot icon12/02/2023
Appointment of Mr Andrew Pearce as a secretary on 2023-02-01
dot icon12/02/2023
Cessation of Andrew Pearce as a person with significant control on 2023-02-01
dot icon12/02/2023
Cessation of Petcover Holdings Limited as a person with significant control on 2023-02-01
dot icon12/02/2023
Notification of a person with significant control statement
dot icon09/02/2023
Termination of appointment of Roger Jonathan Fink as a secretary on 2023-02-01
dot icon09/02/2023
Cessation of Bought by Many Limited as a person with significant control on 2023-02-01
dot icon09/02/2023
Notification of Petcover Holdings Limited as a person with significant control on 2023-02-01
dot icon09/02/2023
Registered office address changed from Third Floor Front Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW England to Unit 4 Bridge Road Haywards Heath RH16 1TX on 2023-02-10
dot icon09/02/2023
Notification of Andrew Pearce as a person with significant control on 2023-02-01
dot icon09/02/2023
Termination of appointment of Luisa Carlotta Barile as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Gwendoline Ford as a director on 2023-02-01
dot icon09/02/2023
Termination of appointment of Steven Paul Mendel as a director on 2023-02-01
dot icon09/02/2023
Termination of appointment of Guy Matthew Farley as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mr Douglas Quentin Ronald Ford as a director on 2023-02-01
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon17/01/2022
Accounts for a small company made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon27/10/2021
Resolutions
dot icon09/08/2021
Appointment of Mr Roger Jonathan Fink as a secretary on 2021-08-03
dot icon18/05/2021
Satisfaction of charge 1 in full
dot icon26/04/2021
Satisfaction of charge 014169000002 in full
dot icon08/03/2021
Appointment of Mrs Luisa Carlotta Barile as a director on 2021-03-07
dot icon14/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon24/03/2020
Director's details changed for Mr Steven Paul Mendel on 2020-03-13
dot icon24/03/2020
Director's details changed for Mr Guy Matthew Farley on 2020-03-13
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Registered office address changed from Unit 4 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX to Third Floor Front Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW on 2017-08-30
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon05/09/2016
Termination of appointment of Lesley Elizabeth Sayers as a director on 2016-08-31
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Resolutions
dot icon22/01/2016
Change of share class name or designation
dot icon07/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Nigel George Hucknall as a director on 2015-12-22
dot icon23/10/2015
Memorandum and Articles of Association
dot icon23/10/2015
Resolutions
dot icon23/10/2015
Statement of company's objects
dot icon01/10/2015
Appointment of Mr Steven Paul Mendel as a director on 2015-09-01
dot icon01/10/2015
Appointment of Mr Guy Matthew Farley as a director on 2015-09-01
dot icon23/09/2015
Registration of charge 014169000002, created on 2015-09-17
dot icon08/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon04/03/2013
Purchase of own shares.
dot icon07/02/2013
Resolutions
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon31/01/2012
Purchase of own shares.
dot icon03/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/08/2011
Director's details changed for Mr Nigel George Hucknall on 2011-06-11
dot icon19/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mrs Lesley Elizabeth Sayers on 2011-06-11
dot icon19/08/2011
Director's details changed for Mr Nigel George Hucknall on 2011-06-11
dot icon19/08/2011
Director's details changed for Mrs Lesley Elizabeth Sayers on 2011-06-11
dot icon16/02/2011
Purchase of own shares.
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mrs Lesley Elizabeth Sayers on 2009-10-01
dot icon15/07/2010
Resolutions
dot icon15/07/2010
Resolutions
dot icon03/06/2010
Resolutions
dot icon17/03/2010
Purchase of own shares.
dot icon12/01/2010
Purchase of own shares.
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/09/2009
Resolutions
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 14/08/08; full list of members
dot icon26/08/2008
Director's change of particulars / lesley sayers / 26/08/2008
dot icon24/04/2008
Director's change of particulars / nigel hucknall / 27/03/2008
dot icon19/02/2008
Secretary resigned
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/10/2007
Return made up to 14/08/07; no change of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 14/08/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Return made up to 14/08/05; full list of members
dot icon27/01/2005
Registered office changed on 27/01/05 from: clocktower house lewes road lindfield west sussex RH16 2LQ
dot icon06/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 14/08/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/12/2003
New director appointed
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
New secretary appointed
dot icon27/08/2003
Return made up to 14/08/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/09/2002
Return made up to 14/08/02; full list of members
dot icon22/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/08/2001
Return made up to 14/08/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon08/09/2000
Return made up to 14/08/00; full list of members
dot icon14/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/09/1999
Return made up to 14/08/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon04/09/1998
Return made up to 14/08/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon07/10/1997
Return made up to 14/08/97; no change of members
dot icon18/06/1997
Accounts for a small company made up to 1996-06-30
dot icon09/09/1996
Return made up to 14/08/96; no change of members
dot icon26/04/1996
Accounts for a small company made up to 1995-06-30
dot icon17/10/1995
Return made up to 14/08/95; full list of members
dot icon09/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 14/08/94; no change of members
dot icon20/03/1994
Accounts for a small company made up to 1993-06-30
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon29/08/1993
Return made up to 14/08/93; no change of members
dot icon08/06/1993
Full accounts made up to 1992-06-30
dot icon03/06/1993
Return made up to 14/08/92; full list of members
dot icon03/06/1993
Return made up to 14/08/91; no change of members
dot icon03/06/1993
Return made up to 14/08/90; full list of members
dot icon03/06/1993
Ad 20/12/89--------- £ si 5000@1=5000 £ ic 35000/40000
dot icon01/04/1993
Compulsory strike-off action has been discontinued
dot icon01/04/1993
Full accounts made up to 1991-06-30
dot icon02/03/1993
First Gazette notice for compulsory strike-off
dot icon01/05/1991
Full accounts made up to 1990-06-30
dot icon18/03/1991
Director resigned
dot icon18/03/1991
Director resigned
dot icon24/05/1990
Nc inc already adjusted 03/03/89
dot icon24/05/1990
Resolutions
dot icon24/05/1990
Resolutions
dot icon24/05/1990
Full accounts made up to 1989-03-31
dot icon24/05/1990
Return made up to 14/08/89; full list of members
dot icon28/02/1990
Accounting reference date extended from 31/03 to 30/06
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 08/09/88; full list of members
dot icon13/07/1988
Full accounts made up to 1987-03-31
dot icon13/07/1988
Accounts made up to 1986-03-31
dot icon13/07/1988
Registered office changed on 13/07/88 from: the square forest row east sussex RH18 5ES
dot icon13/07/1988
Return made up to 24/08/87; full list of members
dot icon08/04/1988
First gazette
dot icon26/03/1987
Return made up to 27/08/86; full list of members
dot icon10/06/1986
Accounting reference date shortened from 30/09 to 31/03
dot icon26/02/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Andrew
Director
01/12/2025 - Present
9
Ford, Douglas Quentin Ronald
Director
01/02/2023 - Present
7
Fink, Roger Jonathan
Secretary
02/08/2021 - 31/01/2023
-
Mendel, Steven Paul
Director
01/09/2015 - 01/02/2023
24
Mrs Gwendoline Ford
Director
01/02/2023 - 09/01/2025
2

Persons with Significant Control

6
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 BROOKS BRAITHWAITE (SUSSEX) LIMITED

BROOKS BRAITHWAITE (SUSSEX) LIMITED is an(a) Active company incorporated on 26/02/1979 with the registered office located at Unit 4 Bridge Road, Haywards Heath RH16 1TX. There are currently 3 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 BROOKS BRAITHWAITE (SUSSEX) LIMITED?

toggle

BROOKS BRAITHWAITE (SUSSEX) LIMITED is currently Active. It was registered on 26/02/1979 .

Where is BROOKS BRAITHWAITE (SUSSEX) LIMITED located?

toggle

BROOKS BRAITHWAITE (SUSSEX) LIMITED is registered at Unit 4 Bridge Road, Haywards Heath RH16 1TX.

What does BROOKS BRAITHWAITE (SUSSEX) LIMITED do?

toggle

BROOKS BRAITHWAITE (SUSSEX) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BROOKS BRAITHWAITE (SUSSEX) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.