BROOKSHIRE CAPITAL LLP

Register to unlock more data on OkredoRegister

BROOKSHIRE CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC351469

Incorporation date

13/01/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Kempston, Mill Hill, Edenbridge, Kent TN8 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon07/04/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon27/12/2025
Confirmation statement made on 2025-12-27 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon13/06/2022
Group of companies' accounts made up to 2022-03-31
dot icon22/04/2022
Satisfaction of charge OC3514690010 in full
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon13/01/2022
Notification of Alexander James Franklin Wildman as a person with significant control on 2021-12-16
dot icon13/01/2022
Notification of Neal Anthony Taylor as a person with significant control on 2021-12-16
dot icon30/12/2021
Cessation of Caledonia Investments Plc as a person with significant control on 2021-12-16
dot icon30/12/2021
Termination of appointment of Caledonia Investments Plc as a member on 2021-12-16
dot icon20/12/2021
Registration of charge OC3514690010, created on 2021-12-16
dot icon16/12/2021
Registered office address changed from , Cayzer House 30 Buckingham Gate, London, SW1E 6NN, England to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 2021-12-16
dot icon31/08/2021
Satisfaction of charge 5 in full
dot icon23/08/2021
Satisfaction of charge 3 in full
dot icon23/08/2021
Satisfaction of charge OC3514690006 in full
dot icon23/08/2021
Satisfaction of charge OC3514690008 in full
dot icon23/08/2021
Satisfaction of charge OC3514690009 in full
dot icon24/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon28/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon12/08/2019
Accounts for a small company made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon26/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/03/2018
Registration of charge OC3514690009, created on 2018-02-23
dot icon27/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon05/12/2017
Satisfaction of charge OC3514690007 in full
dot icon13/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/08/2017
Member's details changed for Caledonia Investments Plc on 2017-08-17
dot icon17/08/2017
Registered office address changed from , 2nd Floor Stratton House 5 Stratton Street, London, W1J 8LA, England to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 2017-08-17
dot icon08/06/2017
Registration of charge OC3514690008, created on 2017-06-02
dot icon03/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon17/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/07/2016
Member's details changed for Mr Alexander James Franklin Wildman on 2016-02-26
dot icon02/02/2016
Annual return made up to 2016-01-13
dot icon21/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/09/2015
Registered office address changed from , Cayzer House 30 Buckingham Gate, London, SW1E 6NN to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 2015-09-08
dot icon07/09/2015
Member's details changed for Caledonia Investments Plc on 2015-09-04
dot icon20/03/2015
Registration of charge OC3514690007, created on 2015-03-16
dot icon11/03/2015
Satisfaction of charge 2 in full
dot icon10/03/2015
Part of the property or undertaking has been released from charge 3
dot icon10/03/2015
Satisfaction of charge 4 in full
dot icon10/03/2015
Part of the property or undertaking has been released from charge OC3514690006
dot icon17/02/2015
Annual return made up to 2015-01-13
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Miscellaneous
dot icon17/03/2014
Registration of charge 3514690006
dot icon11/02/2014
Annual return made up to 2014-01-13
dot icon22/08/2013
Full accounts made up to 2013-03-31
dot icon05/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon12/02/2013
Annual return made up to 2013-01-13
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon24/01/2012
Annual return made up to 2012-01-13
dot icon15/11/2011
Resignation of an auditor
dot icon20/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon15/09/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-13
dot icon04/02/2011
Member's details changed for Mr Alexander James Franklin Wildman on 2010-12-31
dot icon04/02/2011
Member's details changed for Caledonia Investments Plc on 2010-12-31
dot icon04/02/2011
Member's details changed for Mr Neal Anthony Taylor on 2010-12-31
dot icon22/02/2010
Appointment of Caledonia Investments Plc as a member
dot icon05/02/2010
Termination of appointment of Huntsmoor Limited as a member
dot icon05/02/2010
Termination of appointment of Huntsmoor Nominees Limited as a member
dot icon05/02/2010
Appointment of Neal Anthony Taylor as a member
dot icon05/02/2010
Appointment of Alexander James Franklin Wildman as a member
dot icon05/02/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon05/02/2010
Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 2010-02-05
dot icon03/02/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon13/01/2010
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£160,844.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/12/2026
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)
2023
-
3.75M
-
0.00
160.84K
-
2023
-
3.75M
-
0.00
160.84K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildman, Alexander James Franklin
LLP Designated Member
01/02/2010 - Present
1
Taylor, Neal Anthony
LLP Designated Member
01/02/2010 - Present
1

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

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 BROOKSHIRE CAPITAL LLP

BROOKSHIRE CAPITAL LLP is an(a) Active company incorporated on 13/01/2010 with the registered office located at Kempston, Mill Hill, Edenbridge, Kent TN8 5DQ. There are currently 2 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 BROOKSHIRE CAPITAL LLP?

toggle

BROOKSHIRE CAPITAL LLP is currently Active. It was registered on 13/01/2010 .

Where is BROOKSHIRE CAPITAL LLP located?

toggle

BROOKSHIRE CAPITAL LLP is registered at Kempston, Mill Hill, Edenbridge, Kent TN8 5DQ.

What is the latest filing for BROOKSHIRE CAPITAL LLP?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2025-12-26 with no updates.