BROOKSON 4700M (SHAWS) LTD

Register to unlock more data on OkredoRegister

BROOKSON 4700M (SHAWS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11303552

Incorporation date

11/04/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11303552 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2018)
dot icon31/08/2023
Registered office address changed to PO Box 4385, 11303552 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-31
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon08/11/2022
Cessation of Patricia Dawn Shaw as a person with significant control on 2022-11-01
dot icon08/11/2022
Termination of appointment of Patricia Dawn Shaw as a director on 2022-11-01
dot icon08/11/2022
Notification of Jo Mercer as a person with significant control on 2022-11-01
dot icon08/11/2022
Appointment of Jo Mercer as a director on 2022-11-01
dot icon08/11/2022
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/11/2022
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon14/07/2022
Certificate of change of name
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon07/12/2021
Notification of Patricia Dawn Shaw as a person with significant control on 2021-11-01
dot icon07/12/2021
Cessation of Adewale Akinnuoye-Agbaje as a person with significant control on 2021-11-01
dot icon07/12/2021
Termination of appointment of Adewale Akinnuoye-Agbaje as a director on 2021-11-01
dot icon07/12/2021
Certificate of change of name
dot icon07/12/2021
Appointment of Mrs Patricia Dawn Shaw as a director on 2021-07-31
dot icon13/08/2021
Resolutions
dot icon10/08/2021
Compulsory strike-off action has been discontinued
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon09/08/2021
Registered office address changed from 5 Davenport Avenue Manchester M20 3GA United Kingdom to C/O Brookson 320 Firecrest Court Centre Park Warrington WA1 1RG on 2021-08-09
dot icon09/08/2021
Cessation of Vanessa Lucinda Tetler as a person with significant control on 2021-07-31
dot icon09/08/2021
Termination of appointment of Vanessa Lucinda Tetler as a director on 2021-07-31
dot icon09/08/2021
Appointment of Mr Adewale Akinnuoye-Agbaje as a director on 2021-07-31
dot icon09/08/2021
Notification of Adewale Akinnuoye-Agbaje as a person with significant control on 2021-07-31
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/05/2020
Termination of appointment of Michael Webb as a director on 2020-05-28
dot icon08/05/2020
Compulsory strike-off action has been discontinued
dot icon07/05/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/06/2018
Appointment of Mr Michael Webb as a director on 2018-06-20
dot icon11/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,176.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
07/12/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
36.95K
-
0.00
29.18K
-
2021
11
36.95K
-
0.00
29.18K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

36.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Jo
Director
01/11/2022 - Present
9
Webb, Michael
Director
20/06/2018 - 28/05/2020
2
Akinnuoye-Agbaje, Adewale
Director
31/07/2021 - 01/11/2021
2
Shaw, Patricia Dawn
Director
31/07/2021 - 01/11/2022
74
Vanessa Lucinda Tetler
Director
11/04/2018 - 31/07/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROOKSON 4700M (SHAWS) LTD

BROOKSON 4700M (SHAWS) LTD is an(a) Active company incorporated on 11/04/2018 with the registered office located at 4385, 11303552 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSON 4700M (SHAWS) LTD?

toggle

BROOKSON 4700M (SHAWS) LTD is currently Active. It was registered on 11/04/2018 .

Where is BROOKSON 4700M (SHAWS) LTD located?

toggle

BROOKSON 4700M (SHAWS) LTD is registered at 4385, 11303552 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BROOKSON 4700M (SHAWS) LTD do?

toggle

BROOKSON 4700M (SHAWS) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BROOKSON 4700M (SHAWS) LTD have?

toggle

BROOKSON 4700M (SHAWS) LTD had 11 employees in 2021.

What is the latest filing for BROOKSON 4700M (SHAWS) LTD?

toggle

The latest filing was on 31/08/2023: Registered office address changed to PO Box 4385, 11303552 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-31.