BROOKS, CROWNHILL PATTERNMAKERS LIMITED

Register to unlock more data on OkredoRegister

BROOKS, CROWNHILL PATTERNMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00711971

Incorporation date

02/01/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, 8 Macadam Way, Portway West Business Park, Andover, Hampshire SP10 3XWCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1962)
dot icon06/01/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon27/02/2025
Secretary's details changed for Mr David Ashley Coggins on 2025-02-26
dot icon26/02/2025
Termination of appointment of David Ashley Coggins as a director on 2025-02-26
dot icon19/02/2025
Satisfaction of charge 1 in full
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon14/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon08/09/2021
Appointment of Mr Paul North as a director on 2021-09-01
dot icon15/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon05/11/2020
Director's details changed for Mr Lee Henderson on 2020-10-01
dot icon05/11/2020
Director's details changed for Mr David Ashley Coggins on 2020-10-01
dot icon05/11/2020
Director's details changed for Mr Stephen John Coggins on 2020-10-01
dot icon05/11/2020
Change of details for Mr David Ashley Coggins as a person with significant control on 2020-10-01
dot icon05/11/2020
Change of details for Mr Stephen John Coggins as a person with significant control on 2020-10-01
dot icon13/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/03/2020
Registration of charge 007119710005, created on 2020-03-24
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon27/09/2019
Registration of charge 007119710004, created on 2019-09-26
dot icon29/08/2019
Registration of charge 007119710003, created on 2019-08-29
dot icon11/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Registered office address changed from North Way Walworth Industrial Estate Andover Hampshire SP10 5AZ to Unit 3, 8 Macadam Way Portway West Business Park Andover Hampshire SP10 3XW on 2019-05-16
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-04-30
dot icon17/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Mr David Ashley Coggins on 2010-11-10
dot icon17/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr David Ashley Coggins on 2010-11-10
dot icon17/11/2010
Director's details changed for Mr Lee Henderson on 2010-11-10
dot icon17/11/2010
Director's details changed for Mr Stephen John Coggins on 2010-11-10
dot icon17/11/2010
Secretary's details changed for Mr David Ashley Coggins on 2010-11-01
dot icon17/11/2010
Director's details changed for Mr David Ashley Coggins on 2010-11-01
dot icon16/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/12/2009
Director's details changed for Stephen John Coggins on 2009-12-21
dot icon21/12/2009
Director's details changed for Lee Henderson on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr David Ashley Coggins on 2009-12-21
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/01/2009
Gbp ic 9200/5209\22/12/08\gbp sr 3991@1=3991\
dot icon06/01/2009
Appointment terminated director john stigger
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon03/12/2008
Director and secretary's change of particulars / david coggins / 28/02/2008
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Director resigned
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon21/06/2005
Accounts for a small company made up to 2004-04-30
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon10/12/2003
Return made up to 30/11/03; full list of members
dot icon22/11/2003
Accounts for a small company made up to 2003-04-30
dot icon31/12/2002
Accounts for a small company made up to 2002-04-30
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon11/01/2002
Accounts for a small company made up to 2001-04-30
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon08/12/2000
Return made up to 30/11/00; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-04-30
dot icon09/12/1999
Return made up to 30/11/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-04-30
dot icon08/12/1998
Return made up to 30/11/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-04-30
dot icon19/12/1997
Return made up to 30/11/97; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1997-04-30
dot icon12/12/1996
Return made up to 30/11/96; no change of members
dot icon20/11/1996
Accounts for a small company made up to 1996-04-30
dot icon17/11/1995
Return made up to 30/11/95; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 30/11/94; full list of members
dot icon14/09/1994
Accounts for a small company made up to 1994-04-30
dot icon10/08/1994
Director resigned
dot icon13/12/1993
Return made up to 30/11/93; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1993-04-30
dot icon24/02/1993
Accounting reference date extended from 05/04 to 30/04
dot icon20/11/1992
Return made up to 30/11/92; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1992-04-04
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon03/01/1992
Return made up to 30/11/91; full list of members
dot icon10/07/1991
Accounts for a small company made up to 1991-04-04
dot icon01/11/1990
Accounts for a small company made up to 1990-04-04
dot icon01/11/1990
Return made up to 28/09/90; full list of members
dot icon12/01/1990
Accounts for a small company made up to 1989-04-04
dot icon12/01/1990
Return made up to 30/11/89; full list of members
dot icon04/01/1989
Accounts for a small company made up to 1988-04-04
dot icon04/01/1989
Return made up to 30/11/88; no change of members
dot icon21/12/1987
Accounts for a small company made up to 1987-04-04
dot icon21/12/1987
Return made up to 30/11/87; full list of members
dot icon11/02/1987
Annual return made up to 04/11/86
dot icon15/11/1986
Accounts for a small company made up to 1986-04-04
dot icon09/11/1982
Accounts made up to 1982-04-04
dot icon21/02/1981
Accounts made up to 1980-04-04
dot icon02/01/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

93
2023
change arrow icon+15.28 % *

* during past year

Cash in Bank

£246,557.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
786.84K
-
0.00
613.88K
-
2022
92
1.19M
-
0.00
213.87K
-
2023
93
1.87M
-
0.00
246.56K
-
2023
93
1.87M
-
0.00
246.56K
-

Employees

2023

Employees

93 Ascended1 % *

Net Assets(GBP)

1.87M £Ascended56.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.56K £Ascended15.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coggins, David Ashley
Secretary
01/05/2006 - Present
2
Coggins, Stephen John
Director
25/08/1992 - Present
2
Coggins, David Ashley
Director
25/08/1992 - 26/02/2025
2
North, Paul
Director
01/09/2021 - Present
1
Henderson, Lee
Director
01/05/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BROOKS, CROWNHILL PATTERNMAKERS LIMITED

BROOKS, CROWNHILL PATTERNMAKERS LIMITED is an(a) Active company incorporated on 02/01/1962 with the registered office located at Unit 3, 8 Macadam Way, Portway West Business Park, Andover, Hampshire SP10 3XW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKS, CROWNHILL PATTERNMAKERS LIMITED?

toggle

BROOKS, CROWNHILL PATTERNMAKERS LIMITED is currently Active. It was registered on 02/01/1962 .

Where is BROOKS, CROWNHILL PATTERNMAKERS LIMITED located?

toggle

BROOKS, CROWNHILL PATTERNMAKERS LIMITED is registered at Unit 3, 8 Macadam Way, Portway West Business Park, Andover, Hampshire SP10 3XW.

What does BROOKS, CROWNHILL PATTERNMAKERS LIMITED do?

toggle

BROOKS, CROWNHILL PATTERNMAKERS LIMITED operates in the Cold forming or folding (24.33 - SIC 2007) sector.

How many employees does BROOKS, CROWNHILL PATTERNMAKERS LIMITED have?

toggle

BROOKS, CROWNHILL PATTERNMAKERS LIMITED had 93 employees in 2023.

What is the latest filing for BROOKS, CROWNHILL PATTERNMAKERS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-04 with no updates.