BROOKSBY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BROOKSBY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798432

Incorporation date

11/03/1993

Size

Small

Contacts

Registered address

Registered address

Loughborough College, Radmoor Road, Loughborough LE11 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1993)
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon23/01/2026
Appointment of Mr Stephen David Smith as a director on 2026-01-01
dot icon04/01/2026
Accounts for a small company made up to 2025-07-31
dot icon14/11/2025
Termination of appointment of Jayne Louise Dickenson-Darcy as a director on 2025-11-12
dot icon13/08/2025
Registered office address changed from Brooksby Melton College Brooksby Melton Mowbray Leicestershire LE14 2LJ to Loughborough College Radmoor Road Loughborough LE11 3BT on 2025-08-13
dot icon04/08/2025
Appointment of Ian Jones as a secretary on 2025-08-01
dot icon01/08/2025
Appointment of Mr Ian Jones as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mrs Jayne Louise Dickenson-Darcy as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Hari Nandan Khurmi as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Ian Gerard Marron as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Simon Roy Vinter as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Jonathan Michael Louis Downes as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Dawn Whitemore as a director on 2025-08-01
dot icon02/04/2025
Director's details changed for Mr Simon Roy Winter on 2025-04-01
dot icon27/01/2025
Appointment of Mr Simon Roy Winter as a director on 2024-12-09
dot icon27/01/2025
Appointment of Mr Ian Gerard Marron as a director on 2024-12-09
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-07-31
dot icon28/07/2024
Termination of appointment of Jane Elizabeth Wilson as a director on 2024-07-19
dot icon28/07/2024
Termination of appointment of Chris Brown as a director on 2024-01-31
dot icon15/04/2024
Accounts for a small company made up to 2023-07-31
dot icon19/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon29/11/2023
Appointment of Mr Jonathan Michael Louis Downes as a director on 2023-06-21
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon23/01/2023
Termination of appointment of Miles Brown as a director on 2022-08-24
dot icon07/01/2023
Accounts for a small company made up to 2022-07-31
dot icon04/07/2022
Termination of appointment of Elise Bridgette Scotford as a secretary on 2022-07-04
dot icon26/01/2022
Accounts for a small company made up to 2021-07-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon13/01/2022
Termination of appointment of Andrew Ronald Wolfe as a director on 2021-08-01
dot icon28/10/2021
Notification of a person with significant control statement
dot icon28/10/2021
Cessation of The Smb Group as a person with significant control on 2021-08-01
dot icon12/05/2021
Appointment of Mrs Jane Elizabeth Wilson as a director on 2021-03-24
dot icon12/05/2021
Appointment of Mr Miles Brown as a director on 2021-03-24
dot icon12/05/2021
Appointment of Mr Chris Brown as a director on 2021-03-24
dot icon10/03/2021
Accounts for a small company made up to 2020-07-31
dot icon08/03/2021
Withdrawal of a person with significant control statement on 2021-03-08
dot icon16/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/02/2021
Termination of appointment of Eric Frederick Smethurst as a director on 2020-01-31
dot icon23/11/2020
Appointment of Mrs Elise Bridgette Scotford as a secretary on 2020-11-20
dot icon23/11/2020
Termination of appointment of Stella Christine Dickie as a secretary on 2020-11-20
dot icon20/07/2020
Change of details for The Smb Group as a person with significant control on 2020-02-01
dot icon20/07/2020
Change of details for Brooksby Melton College as a person with significant control on 2020-02-01
dot icon17/07/2020
Change of details for Brooksby Melton College as a person with significant control on 2020-02-01
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon07/01/2020
Accounts for a small company made up to 2019-07-31
dot icon15/07/2019
Appointment of Ms Stella Christine Dickie as a secretary on 2019-07-15
dot icon15/07/2019
Termination of appointment of Lesley Karen Muscott as a secretary on 2019-07-15
dot icon27/06/2019
Termination of appointment of Ruth Linda Wakeling as a director on 2019-06-27
dot icon30/04/2019
Termination of appointment of Ron Marks as a director on 2019-04-30
dot icon18/03/2019
Accounts for a small company made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/01/2019
Registration of charge 027984320001, created on 2019-01-28
dot icon25/09/2018
Appointment of Mrs Dawn Whitemore as a director on 2018-09-25
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon20/12/2017
Full accounts made up to 2017-07-31
dot icon30/10/2017
Termination of appointment of Christopher Ball as a director on 2017-10-25
dot icon15/05/2017
Secretary's details changed for Mrs Lesley Karen Coates on 2017-04-07
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon04/01/2017
Full accounts made up to 2016-07-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon14/01/2016
Full accounts made up to 2015-07-31
dot icon14/07/2015
Appointment of Mr Andrew Ronald Wolfe as a director on 2015-07-08
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-07-31
dot icon24/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-07-31
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-07-31
dot icon11/04/2012
Appointment of Mr Eric Frederick Smethurst as a director
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-07-31
dot icon06/12/2011
Appointment of Mrs Lesley Karen Coates as a secretary
dot icon06/12/2011
Termination of appointment of Christopher Ball as a secretary
dot icon11/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-07-31
dot icon16/09/2010
Appointment of Mr Christopher Melvyn Ball as a secretary
dot icon28/06/2010
Termination of appointment of David Coates as a secretary
dot icon07/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon07/02/2010
Director's details changed for Ruth Linda Wakeling on 2010-02-06
dot icon30/12/2009
Full accounts made up to 2009-07-31
dot icon05/05/2009
Full accounts made up to 2008-07-31
dot icon17/02/2009
Return made up to 06/02/09; full list of members
dot icon16/01/2009
Secretary appointed david mark coates
dot icon28/11/2008
Appointment terminated director stephen hodges
dot icon28/11/2008
Appointment terminated secretary stephen hodges
dot icon10/11/2008
Director appointed christopher melvyn ball
dot icon24/10/2008
Director appointed ruth wakeling
dot icon18/08/2008
Full accounts made up to 2007-07-31
dot icon29/07/2008
Director appointed ron marks
dot icon08/05/2008
Appointment terminated director christopher robinson
dot icon08/02/2008
Return made up to 06/02/08; full list of members
dot icon14/12/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon12/03/2007
Return made up to 06/02/07; full list of members
dot icon20/01/2007
Full accounts made up to 2006-07-31
dot icon23/10/2006
Director resigned
dot icon20/02/2006
Return made up to 06/02/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-07-31
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon08/02/2005
Return made up to 06/02/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-07-31
dot icon04/05/2004
Full accounts made up to 2003-07-31
dot icon16/03/2004
Return made up to 06/02/04; full list of members
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon15/04/2003
Return made up to 06/02/03; full list of members
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon13/09/2002
Director resigned
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon11/03/2002
Return made up to 06/02/02; full list of members
dot icon11/03/2002
Director resigned
dot icon16/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed;new director appointed
dot icon05/10/2001
Secretary resigned;director resigned
dot icon30/05/2001
Full accounts made up to 2000-07-31
dot icon12/02/2001
Return made up to 06/02/01; full list of members
dot icon14/02/2000
Return made up to 06/02/00; full list of members
dot icon15/12/1999
Full accounts made up to 1999-07-31
dot icon01/12/1999
New director appointed
dot icon11/02/1999
Return made up to 06/02/99; no change of members
dot icon23/12/1998
Full accounts made up to 1998-07-31
dot icon10/02/1998
Return made up to 06/02/98; full list of members
dot icon25/11/1997
Full accounts made up to 1997-07-31
dot icon15/09/1997
Director resigned
dot icon03/04/1997
Full accounts made up to 1996-07-31
dot icon12/02/1997
Return made up to 06/02/97; full list of members
dot icon06/08/1996
New director appointed
dot icon18/02/1996
Return made up to 06/02/96; no change of members
dot icon23/11/1995
Full accounts made up to 1995-07-31
dot icon15/02/1995
Return made up to 06/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-07-31
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Return made up to 21/02/94; full list of members
dot icon20/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1993
Accounting reference date notified as 31/07
dot icon26/03/1993
Registered office changed on 26/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/03/1993
New director appointed
dot icon26/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marron, Ian Gerard
Director
09/12/2024 - 01/08/2025
2
Winter, Simon Roy
Director
09/12/2024 - 01/08/2025
-
Jones, Ian
Director
01/08/2025 - Present
10
Whitemore, Dawn
Director
25/09/2018 - 01/08/2025
12
Khurmi, Hari Nandan
Director
01/08/2025 - Present
10

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 BROOKSBY ENTERPRISES LIMITED

BROOKSBY ENTERPRISES LIMITED is an(a) Active company incorporated on 11/03/1993 with the registered office located at Loughborough College, Radmoor Road, Loughborough LE11 3BT. There are currently 4 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 BROOKSBY ENTERPRISES LIMITED?

toggle

BROOKSBY ENTERPRISES LIMITED is currently Active. It was registered on 11/03/1993 .

Where is BROOKSBY ENTERPRISES LIMITED located?

toggle

BROOKSBY ENTERPRISES LIMITED is registered at Loughborough College, Radmoor Road, Loughborough LE11 3BT.

What does BROOKSBY ENTERPRISES LIMITED do?

toggle

BROOKSBY ENTERPRISES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BROOKSBY ENTERPRISES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-13 with updates.