BROOKS SPORTS LIMITED

Register to unlock more data on OkredoRegister

BROOKS SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09290582

Incorporation date

31/10/2014

Size

Small

Contacts

Registered address

Registered address

2 Eagle Court, Hatchford Way, Birmingham B26 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon14/02/2026
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon16/12/2025
Director's details changed for Mr Matthew Cyril Dodge on 2025-12-16
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/04/2025
Appointment of Mr. Joshua James Vaughan as a director on 2025-03-25
dot icon03/04/2025
Termination of appointment of Erwin Krak as a director on 2025-03-31
dot icon27/12/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon13/09/2024
Amended accounts for a small company made up to 2022-12-31
dot icon03/06/2024
Director's details changed for Mr Erwin Krak on 2024-06-03
dot icon03/06/2024
Director's details changed for Mr Matthew Cyril Dodge on 2024-06-03
dot icon03/06/2024
Appointment of Mr Keith Vernon Steenkamp as a director on 2024-05-30
dot icon05/02/2024
Director's details changed for Mr Matthew Cyril Dodge on 2024-02-05
dot icon13/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon20/01/2023
Accounts for a small company made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/06/2022
Registered office address changed from Eagle 2 Eagle Court Hatchford Brook Birmingham United Kingdom to 2 Eagle Court Hatchford Way Birmingham B26 3RZ on 2022-06-30
dot icon29/06/2022
Registered office address changed from Unit 6 Chanctonfold Horsham Road Steyning BN44 3AA England to Eagle 2 Eagle Court Hatchford Brook Birmingham on 2022-06-29
dot icon07/02/2022
Accounts for a small company made up to 2020-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon18/02/2021
Termination of appointment of Hamish Cameron Stewart as a director on 2021-01-15
dot icon03/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon19/11/2019
Accounts for a small company made up to 2018-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/11/2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/03/2017
Director's details changed for Mr Hamish Cameron Stewart on 2017-01-24
dot icon28/03/2017
Director's details changed for Mr Erwin Krak on 2017-01-24
dot icon28/03/2017
Director's details changed for Mr Matthew Cyril Dodge on 2017-01-24
dot icon28/03/2017
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Unit 6 Chanctonfold Horsham Road Steyning BN44 3AA on 2017-03-28
dot icon31/01/2017
Termination of appointment of David N. Bohan as a director on 2017-01-16
dot icon24/01/2017
Director's details changed for Mr Matthew Cyril Dodge on 2017-01-20
dot icon24/01/2017
Registered office address changed from Unit 6 Chanctonfold Horsham Road Steyning United Kingdom BN44 3AA to 35 Great St Helen's London EC3A 6AP on 2017-01-24
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/11/2016
Appointment of Mr Erwin Krak as a director on 2016-11-01
dot icon02/11/2016
Termination of appointment of Ralph E. Buehlmaier as a director on 2016-11-01
dot icon17/08/2016
Register(s) moved to registered office address Unit 6 Chanctonfold Horsham Road Steyning United Kingdom BN44 3AA
dot icon17/08/2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
dot icon14/04/2016
Register inspection address has been changed from 11 Old Jewry London EC2R 8DU England to 11 Old Jewry 7th Floor London EC2R 8DU
dot icon13/04/2016
Register inspection address has been changed to 11 Old Jewry London EC2R 8DU
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/07/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon02/07/2015
Termination of appointment of John J. Rangel as a director on 2015-06-30
dot icon01/07/2015
Appointment of Mr Matthew Cyril Dodge as a director on 2015-06-11
dot icon14/04/2015
Director's details changed for Mr Hamish Cameron Stewart on 2015-04-13
dot icon14/04/2015
Appointment of Mr Hamish Cameron Stewart as a director on 2015-04-13
dot icon11/12/2014
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to Unit 6 Chanctonfold Horsham Road Steyning United Kingdom BN44 3AA on 2014-12-11
dot icon08/12/2014
Registered office address changed from Unit 6 Chanctonfold Horsham Road Steyning BN44 3AA United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 2014-12-08
dot icon31/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krak, Erwin
Director
01/11/2016 - 31/03/2025
1
Vaughan, Joshua James, Mr.
Director
25/03/2025 - Present
-
Steenkamp, Keith Vernon
Director
30/05/2024 - Present
-
Rangel, John J.
Director
31/10/2014 - 30/06/2015
-
Buehlmaier, Ralph E.
Director
31/10/2014 - 01/11/2016
-

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+
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 SPORTS LIMITED

BROOKS SPORTS LIMITED is an(a) Active company incorporated on 31/10/2014 with the registered office located at 2 Eagle Court, Hatchford Way, Birmingham B26 3RZ. 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 SPORTS LIMITED?

toggle

BROOKS SPORTS LIMITED is currently Active. It was registered on 31/10/2014 .

Where is BROOKS SPORTS LIMITED located?

toggle

BROOKS SPORTS LIMITED is registered at 2 Eagle Court, Hatchford Way, Birmingham B26 3RZ.

What does BROOKS SPORTS LIMITED do?

toggle

BROOKS SPORTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOKS SPORTS LIMITED?

toggle

The latest filing was on 14/02/2026: Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU.