BROOKSON (5223D) LIMITED

Register to unlock more data on OkredoRegister

BROOKSON (5223D) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088313

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon18/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 2023-04-04
dot icon04/04/2023
Director's details changed for Mr Ray Howard Pashley on 2023-02-07
dot icon04/04/2023
Change of details for Mr Ray Howard Pashley as a person with significant control on 2023-02-07
dot icon04/04/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon11/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon07/12/2020
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-07
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Notification of Ray Pashley as a person with significant control on 2017-09-19
dot icon28/09/2017
Withdrawal of a person with significant control statement on 2017-09-28
dot icon08/02/2017
Confirmation statement made on 2017-02-07 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 2016-02-07 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 07/02/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon18/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon14/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon07/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
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
1
85.66K
-
0.00
85.66K
-
2022
1
73.01K
-
0.00
73.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN SECRETARIES LIMITED
Nominee Secretary
07/02/2007 - 10/07/2008
3045
BROOKSON DIRECTORS LIMITED
Nominee Director
07/02/2007 - 05/04/2007
4294
Mr Ray Howard Pashley
Director
05/04/2007 - Present
1

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 BROOKSON (5223D) LIMITED

BROOKSON (5223D) LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSON (5223D) LIMITED?

toggle

BROOKSON (5223D) LIMITED is currently Active. It was registered on 07/02/2007 .

Where is BROOKSON (5223D) LIMITED located?

toggle

BROOKSON (5223D) LIMITED is registered at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG.

What does BROOKSON (5223D) LIMITED do?

toggle

BROOKSON (5223D) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOKSON (5223D) LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-07 with no updates.