BROOKS (GERRARDS CROSS) LIMITED

Register to unlock more data on OkredoRegister

BROOKS (GERRARDS CROSS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01467188

Incorporation date

17/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Station Road, West Drayton, Middlesex UB7 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon26/02/2026
Administrative restoration application
dot icon26/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2026
Confirmation statement made on 2025-05-27 with updates
dot icon28/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon13/09/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon14/03/2022
Confirmation statement made on 2021-05-27 with updates
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon08/07/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon29/06/2020
Total exemption full accounts made up to 2017-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/01/2019
Secretary's details changed for Mrs Patricia Bradley on 2019-01-17
dot icon18/01/2019
Secretary's details changed for Philip Bradley on 2019-01-17
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/01/2019
Secretary's details changed for Patricia Mary Bradley on 2018-12-24
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for Patricia Mary Bradley on 2014-01-01
dot icon08/01/2015
Director's details changed for Mr Philip Bradley on 2014-01-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Amended accounts made up to 2010-12-31
dot icon21/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Philip Bradley on 2010-02-16
dot icon11/01/2010
Amended accounts made up to 2008-12-31
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Amended accounts made up to 2007-12-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 31/12/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2007
Total exemption small company accounts made up to 2004-12-31
dot icon06/11/2007
Total exemption small company accounts made up to 2003-12-31
dot icon06/11/2007
Amended accounts made up to 2002-12-31
dot icon06/11/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2007
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2004
Registered office changed on 16/03/04 from:\74 woodside road, amersham, buckinghamshire, HP6 6AN
dot icon05/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon05/03/2004
Return made up to 31/12/03; full list of members
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Amended accounts made up to 2001-12-31
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Total exemption small company accounts made up to 2000-12-31
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Return made up to 31/12/99; full list of members
dot icon08/01/2000
Particulars of mortgage/charge
dot icon08/01/2000
Particulars of mortgage/charge
dot icon03/11/1999
Declaration of satisfaction of mortgage/charge
dot icon26/04/1999
Amended accounts made up to 1998-12-31
dot icon19/02/1999
Amended accounts made up to 1998-12-31
dot icon19/02/1999
Amended accounts made up to 1997-12-31
dot icon19/02/1999
Amended accounts made up to 1996-12-31
dot icon18/02/1999
Return made up to 31/12/98; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1997-12-31
dot icon18/02/1999
Accounts for a small company made up to 1998-12-31
dot icon04/08/1998
Accounts for a small company made up to 1996-12-31
dot icon19/02/1998
Return made up to 31/12/97; no change of members
dot icon21/03/1997
Full accounts made up to 1995-12-31
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
Return made up to 31/12/96; no change of members
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon14/07/1995
Accounts for a small company made up to 1994-12-31
dot icon14/03/1995
Return made up to 31/12/94; no change of members
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Director resigned;new director appointed
dot icon24/02/1994
Return made up to 31/12/93; no change of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon15/10/1992
Registered office changed on 15/10/92 from:\60 long lane, ickenham, middx, UB10 8SZ
dot icon09/03/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Registered office changed on 09/01/92 from:\60 long lane, ickenham, middx.UB10 8SZ
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon09/01/1992
Return made up to 31/12/90; no change of members
dot icon07/01/1992
Full accounts made up to 1990-12-31
dot icon16/10/1991
Registered office changed on 16/10/91 from:\barton grange, 28 north park, gerrads cross, bucks SL9 8JN
dot icon24/06/1991
Accounts for a small company made up to 1989-12-31
dot icon04/02/1991
Registered office changed on 04/02/91 from:\1 high street, chalfont st peter, bucks SL9 9QE
dot icon14/03/1990
Full group accounts made up to 1988-12-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon27/09/1989
Declaration of mortgage charge released/ceased
dot icon03/02/1989
Particulars of mortgage/charge
dot icon01/11/1988
Group accounts for a small company made up to 1987-12-31
dot icon01/11/1988
Return made up to 29/09/88; full list of members
dot icon18/08/1987
Group accounts for a small company made up to 1986-12-31
dot icon18/08/1987
Return made up to 14/07/87; full list of members
dot icon10/03/1987
Particulars of mortgage/charge
dot icon25/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon25/09/1986
Return made up to 24/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+412.73 % *

* during past year

Cash in Bank

£102,916.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
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
1
354.11K
-
0.00
20.07K
-
2022
1
237.66K
-
0.00
102.92K
-
2022
1
237.66K
-
0.00
102.92K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

237.66K £Descended-32.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.92K £Ascended412.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Patricia Mary
Director
01/07/1993 - 01/01/1996
-
Bradley, Philip George
Secretary
01/07/1993 - 01/01/1996
-
Bradley, Philip
Secretary
01/01/1996 - Present
-
Bradley, Philip
Director
01/01/1996 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKS (GERRARDS CROSS) LIMITED

BROOKS (GERRARDS CROSS) LIMITED is an(a) Active company incorporated on 17/12/1979 with the registered office located at 121 Station Road, West Drayton, Middlesex UB7 7ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKS (GERRARDS CROSS) LIMITED?

toggle

BROOKS (GERRARDS CROSS) LIMITED is currently Active. It was registered on 17/12/1979 .

Where is BROOKS (GERRARDS CROSS) LIMITED located?

toggle

BROOKS (GERRARDS CROSS) LIMITED is registered at 121 Station Road, West Drayton, Middlesex UB7 7ND.

What does BROOKS (GERRARDS CROSS) LIMITED do?

toggle

BROOKS (GERRARDS CROSS) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BROOKS (GERRARDS CROSS) LIMITED have?

toggle

BROOKS (GERRARDS CROSS) LIMITED had 1 employees in 2022.

What is the latest filing for BROOKS (GERRARDS CROSS) LIMITED?

toggle

The latest filing was on 26/02/2026: Administrative restoration application.