BROOKS PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BROOKS PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373765

Incorporation date

19/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Aylesbury Business Centre, Chamberlain Road, Aylesbury, Bucks HP19 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1989)
dot icon05/09/2025
Cessation of Michelle Rose Collier-Brooks as a person with significant control on 2025-08-27
dot icon05/09/2025
Notification of Brooks Precision Engineering Holdings Ltd as a person with significant control on 2025-08-27
dot icon05/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon29/07/2025
Change of details for Mrs Michelle Rose Collier-Brooks as a person with significant control on 2025-07-28
dot icon28/07/2025
Director's details changed for Mrs Michelle Rose Collier-Brooks on 2025-07-28
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Change of share class name or designation
dot icon30/06/2021
Confirmation statement made on 2021-01-07 with updates
dot icon01/02/2021
Change of share class name or designation
dot icon15/01/2021
Change of details for Mr Terence Andrew Brooks as a person with significant control on 2021-01-07
dot icon15/01/2021
Secretary's details changed for Mr Terence Andrew Brooks on 2021-01-07
dot icon15/01/2021
Director's details changed for Mr Terence Andrew Brooks on 2021-01-07
dot icon27/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Secretary's details changed for Mr Terence Andrew Brooks on 2012-10-17
dot icon17/10/2012
Appointment of Mr Terence Andrew Brooks as a secretary
dot icon17/10/2012
Termination of appointment of Belinda Brooks as a secretary
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon11/10/2012
Director's details changed for Terence Andrew Brooks on 2012-10-11
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon13/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2009
Duplicate mortgage certificatecharge no:6
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/07/2009
Return made up to 01/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2008
Return made up to 01/06/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 01/06/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 01/06/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Registered office changed on 14/11/05 from:\4 buckingham place, bellfield road, high wycombe, buckinghamshire HP13 5HQ
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/06/2002
Return made up to 01/06/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon05/03/2001
Registered office changed on 05/03/01 from:\sterling house, 165-181 farnham road, slough, berkshire SL1 4XP
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon30/06/2000
Return made up to 01/06/00; full list of members
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon15/07/1999
Director's particulars changed
dot icon15/07/1999
Secretary's particulars changed
dot icon25/06/1999
Return made up to 01/06/99; no change of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon21/06/1998
Return made up to 01/06/98; full list of members
dot icon18/02/1998
Registered office changed on 18/02/98 from:\30 upper high street, thame, oxfordshire, OX9 3EZ
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 01/06/97; no change of members
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon01/07/1996
Return made up to 01/06/96; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-03-31
dot icon01/09/1994
Return made up to 01/06/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon06/07/1993
Return made up to 01/06/93; full list of members
dot icon21/06/1993
Particulars of mortgage/charge
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon03/07/1992
Particulars of mortgage/charge
dot icon16/06/1992
Return made up to 01/06/92; no change of members
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 01/06/91; no change of members
dot icon03/07/1990
Full accounts made up to 1990-03-31
dot icon03/07/1990
Return made up to 01/06/90; full list of members
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon02/05/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-19.38 % *

* during past year

Cash in Bank

£128,635.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
939.64K
-
0.00
235.67K
-
2022
7
893.84K
-
0.00
159.55K
-
2023
7
807.22K
-
0.00
128.64K
-
2023
7
807.22K
-
0.00
128.64K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

807.22K £Descended-9.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.64K £Descended-19.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier-Brooks, Michelle Rose
Secretary
27/11/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BROOKS PRECISION ENGINEERING LIMITED

BROOKS PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 19/04/1989 with the registered office located at Unit 6 Aylesbury Business Centre, Chamberlain Road, Aylesbury, Bucks HP19 8DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKS PRECISION ENGINEERING LIMITED?

toggle

BROOKS PRECISION ENGINEERING LIMITED is currently Active. It was registered on 19/04/1989 .

Where is BROOKS PRECISION ENGINEERING LIMITED located?

toggle

BROOKS PRECISION ENGINEERING LIMITED is registered at Unit 6 Aylesbury Business Centre, Chamberlain Road, Aylesbury, Bucks HP19 8DY.

What does BROOKS PRECISION ENGINEERING LIMITED do?

toggle

BROOKS PRECISION ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BROOKS PRECISION ENGINEERING LIMITED have?

toggle

BROOKS PRECISION ENGINEERING LIMITED had 7 employees in 2023.

What is the latest filing for BROOKS PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 05/09/2025: Cessation of Michelle Rose Collier-Brooks as a person with significant control on 2025-08-27.