BROOKSON FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

BROOKSON FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186438

Incorporation date

16/04/1996

Size

Small

Contacts

Registered address

Registered address

320 Firecrest Court Centre Park, Warrington WA1 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon02/01/2026
Accounts for a small company made up to 2024-12-31
dot icon11/04/2025
Cessation of 1St Group of Companies Limited as a person with significant control on 2025-04-01
dot icon11/04/2025
Notification of Brookson Group Limited as a person with significant control on 2025-04-01
dot icon11/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Termination of appointment of Andrew Mark Fahey as a director on 2023-09-18
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon19/04/2023
Appointment of Mr Steven Kenneth Schaus as a director on 2023-04-06
dot icon20/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon10/10/2022
Accounts for a small company made up to 2021-09-30
dot icon27/06/2022
Appointment of Mr Matthew David Fryer as a director on 2022-05-09
dot icon27/06/2022
Termination of appointment of Joseph Alexander Paget as a director on 2022-05-09
dot icon11/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon02/12/2020
Cessation of Thomas Seddon as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Bela Szigethy as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Martin Hesketh as a person with significant control on 2020-12-01
dot icon02/12/2020
Change of details for 1St Group Limited as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Stewart Allen Kohl as a person with significant control on 2020-12-01
dot icon30/11/2020
Change of details for 1St Group Limited as a person with significant control on 2020-11-30
dot icon30/11/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-11-30
dot icon06/10/2020
Appointment of Mr Joseph Alexander Paget as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Martin John Hesketh as a director on 2020-09-30
dot icon27/07/2020
Cessation of David John Mount as a person with significant control on 2020-05-31
dot icon27/07/2020
Termination of appointment of David John Mount as a director on 2020-05-31
dot icon10/07/2020
Full accounts made up to 2019-09-30
dot icon07/07/2020
Cessation of Andrew Mcgregor as a person with significant control on 2020-02-03
dot icon30/04/2020
Appointment of Mr Andrew Mark Fahey as a director on 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon04/11/2019
Termination of appointment of Thomas Jeremy Seddon as a director on 2019-11-04
dot icon04/11/2019
Termination of appointment of Andrew Charles Mcgregor as a director on 2019-11-04
dot icon26/06/2019
Director's details changed for Mr David John Mount on 2019-05-24
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon09/05/2018
Accounts for a small company made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon20/04/2018
Cessation of David Mount as a person with significant control on 2016-04-06
dot icon20/04/2018
Notification of Bela Szigethy as a person with significant control on 2017-03-10
dot icon20/04/2018
Notification of Andrew Mcgregor as a person with significant control on 2017-03-10
dot icon20/04/2018
Notification of Thomas Seddon as a person with significant control on 2017-03-10
dot icon20/04/2018
Notification of David Mount as a person with significant control on 2016-04-06
dot icon23/09/2017
Resolutions
dot icon14/09/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon15/03/2017
Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2017-03-15
dot icon15/03/2017
Appointment of Mr Martin John Hesketh as a director on 2017-03-10
dot icon15/03/2017
Termination of appointment of Simon Hywel Tudor-Price as a secretary on 2017-03-10
dot icon15/03/2017
Termination of appointment of Simon Hywel Tudor-Price as a director on 2017-03-10
dot icon15/03/2017
Appointment of Mr Andrew Charles Mcgregor as a director on 2017-03-10
dot icon15/03/2017
Appointment of Mr Thomas Jeremy Seddon as a director on 2017-03-10
dot icon16/02/2017
Satisfaction of charge 1 in full
dot icon25/11/2016
Satisfaction of charge 2 in full
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon13/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 2014-12-18
dot icon15/12/2014
Certificate of change of name
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 2013-01-03
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon11/08/2010
Amended accounts made up to 2009-12-31
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Simon Hywel Tudor-Price on 2009-10-01
dot icon19/04/2010
Director's details changed for David John Mount on 2009-10-01
dot icon19/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 16/04/09; full list of members
dot icon27/05/2009
Appointment terminated secretary linda mount
dot icon19/03/2009
Director appointed mr simon hywel tudor-price
dot icon19/03/2009
Secretary appointed mr simon hywel tudor-price
dot icon23/10/2008
Registered office changed on 23/10/2008 from lyon house 160-166 borough high street london SE1 1LB
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 16/04/08; full list of members
dot icon18/06/2008
Appointment terminated director paul barker
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 16/04/07; full list of members
dot icon28/12/2006
New director appointed
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon13/12/2006
Ad 01/12/06--------- £ si 8@1=8 £ ic 20/28
dot icon13/12/2006
Secretary resigned;director resigned
dot icon13/12/2006
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Registered office changed on 04/09/06 from: lyon house 160-166 borough high street london bridge SE1 1LB
dot icon26/04/2006
Return made up to 16/04/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon29/04/2005
Return made up to 16/04/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-06-30
dot icon15/05/2004
Return made up to 16/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon03/03/2004
Registered office changed on 03/03/04 from: 2ND floor 14-18 old street london EC1V 9BH
dot icon10/12/2003
Full accounts made up to 2002-06-30
dot icon23/05/2003
Return made up to 16/04/03; full list of members
dot icon17/05/2002
Return made up to 16/04/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon12/11/2001
Registered office changed on 12/11/01 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS
dot icon19/10/2001
Particulars of mortgage/charge
dot icon29/05/2001
Return made up to 16/04/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon27/07/2000
Return made up to 16/04/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon19/05/1999
Return made up to 16/04/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon01/05/1998
Return made up to 16/04/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-06-30
dot icon26/06/1997
Return made up to 16/04/97; full list of members
dot icon26/06/1997
Ad 01/06/97--------- £ si 18@1=18 £ ic 2/20
dot icon26/06/1997
New director appointed
dot icon26/06/1997
Registered office changed on 26/06/97 from: eleanor house queenswood office park northampton,northamptonshire NN4 7JJ
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Secretary resigned
dot icon10/06/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New secretary appointed
dot icon20/05/1996
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Secretary resigned
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
New director appointed
dot icon09/05/1996
Registered office changed on 09/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon16/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schaus Steven Kenneth
Director
06/04/2023 - Present
24
Zant Boer, Ian
Director
16/04/1996 - 13/05/1996
325
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
15/04/1996 - 16/04/1996
2863
Ashcroft Cameron Nominees Limited
Nominee Director
15/04/1996 - 16/04/1996
2796
Mr Simon Hywel Tudor Price
Director
16/03/2009 - 09/03/2017
22

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROOKSON FINANCIAL LIMITED

BROOKSON FINANCIAL LIMITED is an(a) Active company incorporated on 16/04/1996 with the registered office located at 320 Firecrest Court Centre Park, Warrington WA1 1RG. 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 BROOKSON FINANCIAL LIMITED?

toggle

BROOKSON FINANCIAL LIMITED is currently Active. It was registered on 16/04/1996 .

Where is BROOKSON FINANCIAL LIMITED located?

toggle

BROOKSON FINANCIAL LIMITED is registered at 320 Firecrest Court Centre Park, Warrington WA1 1RG.

What does BROOKSON FINANCIAL LIMITED do?

toggle

BROOKSON FINANCIAL LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BROOKSON FINANCIAL LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with no updates.