BROOKSON (5028G) LIMITED

Register to unlock more data on OkredoRegister

BROOKSON (5028G) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06098096

Incorporation date

12/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

103 Harper Fold Road, Radcliffe, Manchester M26 3XQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Change of details for Mr Clive Peace as a person with significant control on 2024-06-04
dot icon01/11/2024
Change of details for Mr Clive Peace as a person with significant control on 2024-06-04
dot icon23/08/2024
Register inspection address has been changed to 103 Harper Fold Rd Radcliffe M26 3XQ
dot icon22/08/2024
Registered office address changed from 36 Grosvenor Street Radcliffe Manchester M26 4BQ to 103 Harper Fold Road Radcliffe Manchester M26 3XQ on 2024-08-22
dot icon22/08/2024
Elect to keep the directors' residential address register information on the public register
dot icon22/08/2024
Cessation of Irene Kenny as a person with significant control on 2024-06-04
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon19/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon13/02/2012
Director's details changed for Clive Peace on 2012-02-13
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2011-07-08
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 12/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon18/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon14/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon12/02/2007
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
45.98K
-
0.00
-
-
2022
0
37.00K
-
0.00
-
-
2023
0
28.17K
-
0.00
-
-
2023
0
28.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.17K £Descended-23.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Peace, Clive
Director
05/04/2007 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSON (5028G) LIMITED

BROOKSON (5028G) LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at 103 Harper Fold Road, Radcliffe, Manchester M26 3XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSON (5028G) LIMITED?

toggle

BROOKSON (5028G) LIMITED is currently Active. It was registered on 12/02/2007 .

Where is BROOKSON (5028G) LIMITED located?

toggle

BROOKSON (5028G) LIMITED is registered at 103 Harper Fold Road, Radcliffe, Manchester M26 3XQ.

What does BROOKSON (5028G) LIMITED do?

toggle

BROOKSON (5028G) LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for BROOKSON (5028G) LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.