BROOKSON (5154C) LIMITED

Register to unlock more data on OkredoRegister

BROOKSON (5154C) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06085247

Incorporation date

06/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Tweed Drive, Melton Mowbray LE13 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon09/12/2020
Change of details for David Robert Aplin as a person with significant control on 2020-12-09
dot icon09/12/2020
Registered office address changed from 156 Long Furrow East Goscote Leicester LE7 3SU United Kingdom to 14 Tweed Drive Melton Mowbray LE13 0UZ on 2020-12-09
dot icon09/12/2020
Director's details changed for David Robert Aplin on 2020-12-09
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Cessation of Pamela Williamson as a person with significant control on 2020-03-03
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Change of details for David Robert Aplin as a person with significant control on 2018-03-01
dot icon01/03/2018
Director's details changed for David Robert Aplin on 2018-03-01
dot icon20/02/2018
Registered office address changed from 7 Hirst Close Arnold Nottingham NG5 8RL United Kingdom to 156 Long Furrow East Goscote Leicester LE7 3SU on 2018-02-20
dot icon20/02/2018
Director's details changed for David Robert Aplin on 2018-02-20
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Notification of Pamela Williamson as a person with significant control on 2017-11-09
dot icon14/11/2017
Notification of David Aplin as a person with significant control on 2017-11-09
dot icon10/11/2017
Withdrawal of a person with significant control statement on 2017-11-10
dot icon08/02/2017
Director's details changed for David Robert Aplin on 2017-02-08
dot icon08/02/2017
Registered office address changed from Flat 8 Chapel Court Sun Street Potton Sandy Bedfordshire SG19 2BX United Kingdom to 7 Hirst Close Arnold Nottingham NG5 8RL on 2017-02-08
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Director's details changed for David Robert Aplin on 2015-10-09
dot icon09/10/2015
Registered office address changed from 65 Sherwood Road Harworth Doncaster DN11 8JA to Flat 8 Chapel Court Sun Street Potton Sandy Bedfordshire SG19 2BX on 2015-10-09
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon02/02/2015
Director's details changed for David Robert Aplin on 2015-01-01
dot icon05/01/2015
Registered office address changed from 36 Sutton Lane Byran Knottingley WF11 9DF United Kingdom to 65 Sherwood Road Harworth Doncaster DN11 8JA on 2015-01-05
dot icon05/01/2015
Director's details changed for David Robert Aplin on 2015-01-05
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Director's details changed for David Robert Aplin on 2014-05-29
dot icon29/05/2014
Registered office address changed from 36 Sutton Lane Byran Knottingley WF11 9DF United Kingdom on 2014-05-29
dot icon21/05/2014
Registered office address changed from 3 Seaton Crescent Aspley Nottingham Nottinghamshire NG8 5SH on 2014-05-21
dot icon21/05/2014
Director's details changed for David Robert Aplin on 2014-05-21
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Registered office changed on 17/06/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
dot icon18/03/2009
Return made up to 06/02/09; full list of members
dot icon19/12/2008
Ad 10/12/08\gbp si 2@1=2\gbp ic 4/6\
dot icon17/12/2008
Ad 10/12/08\gbp si 2@1=2\gbp ic 2/4\
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon07/04/2008
Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon15/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon06/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
06/02/2027
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)
2021
1
47.73K
-
0.00
0.00
-
2022
1
51.59K
-
0.00
0.00
-
2023
1
57.82K
-
0.00
0.00
-
2023
1
57.82K
-
0.00
0.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

57.82K £Ascended12.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Aplin, David Robert
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKSON (5154C) LIMITED

BROOKSON (5154C) LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 14 Tweed Drive, Melton Mowbray LE13 0UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSON (5154C) LIMITED?

toggle

BROOKSON (5154C) LIMITED is currently Active. It was registered on 06/02/2007 .

Where is BROOKSON (5154C) LIMITED located?

toggle

BROOKSON (5154C) LIMITED is registered at 14 Tweed Drive, Melton Mowbray LE13 0UZ.

What does BROOKSON (5154C) LIMITED do?

toggle

BROOKSON (5154C) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROOKSON (5154C) LIMITED have?

toggle

BROOKSON (5154C) LIMITED had 1 employees in 2023.

What is the latest filing for BROOKSON (5154C) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.