BROOKSON GROUP LIMITED

Register to unlock more data on OkredoRegister

BROOKSON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05953666

Incorporation date

03/10/2006

Size

Group

Contacts

Registered address

Registered address

320 Firecrest Court Centre Park, Warrington WA1 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon03/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon31/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon31/07/2025
Appointment of Mr Matthew David Fryer as a director on 2025-07-31
dot icon28/03/2025
Termination of appointment of James Richard Bertioli as a director on 2025-03-28
dot icon31/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon12/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/09/2023
Termination of appointment of Andrew Mark Fahey as a director on 2023-09-15
dot icon15/09/2023
Appointment of Mr James Richard Bertioli as a director on 2023-09-15
dot icon03/04/2023
Termination of appointment of Jon James Gatta as a director on 2023-04-03
dot icon08/03/2023
Termination of appointment of Jason Todd King as a director on 2023-03-07
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon20/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon10/10/2022
Group of companies' accounts made up to 2021-09-30
dot icon23/05/2022
Termination of appointment of Martin John Scott as a director on 2022-05-09
dot icon23/05/2022
Termination of appointment of Oliver Tattan as a director on 2022-05-09
dot icon23/05/2022
Appointment of Steven Kenneth Schaus as a director on 2022-05-09
dot icon23/05/2022
Termination of appointment of Martin John Hekseth as a director on 2022-05-09
dot icon23/05/2022
Appointment of Jon James Gatta as a director on 2022-05-09
dot icon23/05/2022
Appointment of Jason Todd King as a director on 2022-05-09
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon01/10/2021
Satisfaction of charge 059536660004 in full
dot icon13/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon07/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 059536660004
dot icon02/12/2020
Cessation of Thomas Jeremy Seddon as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Martin John Scott as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Bela Szigethy as a person with significant control on 2020-12-01
dot icon01/12/2020
Change of details for Rcaf Vi Mallard Group Limited as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Stewart Kohl as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Martin John Hesketh as a person with significant control on 2020-12-01
dot icon30/11/2020
Director's details changed for Martin John Hekseth on 2020-11-30
dot icon30/11/2020
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 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon04/10/2020
Satisfaction of charge 059536660003 in full
dot icon04/10/2020
Satisfaction of charge 059536660005 in full
dot icon10/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon04/02/2020
Cessation of Carolyn Nevinson as a person with significant control on 2020-01-31
dot icon03/02/2020
Termination of appointment of Andrew Charles Mcgregor as a director on 2020-01-31
dot icon03/02/2020
Cessation of Andrew Charles Mcgregor as a person with significant control on 2020-01-31
dot icon22/11/2019
Termination of appointment of Thomas Jeremy Seddon as a director on 2019-11-22
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon09/09/2019
Appointment of Mr Oliver Tattan as a director on 2019-09-02
dot icon09/09/2019
Appointment of Mr Andrew Mark Fahey as a director on 2019-09-02
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon26/03/2019
Termination of appointment of Carolyn Nevinson as a director on 2019-03-24
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon01/06/2018
Registration of charge 059536660005, created on 2018-05-24
dot icon17/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon07/02/2017
Full accounts made up to 2016-09-30
dot icon17/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon06/06/2016
Appointment of Mr Andrew Charles Mcgregor as a director on 2016-06-01
dot icon06/06/2016
Termination of appointment of Juan Rufilanchas Gomez as a director on 2016-06-01
dot icon25/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon04/12/2015
Appointment of Mr Juan Rufilanchas Gomez as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of James Alexander Goins as a director on 2015-12-04
dot icon01/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon12/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon07/04/2015
Satisfaction of charge 1 in full
dot icon07/04/2015
Satisfaction of charge 2 in full
dot icon18/03/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon02/02/2015
Registration of charge 059536660004, created on 2015-01-28
dot icon21/01/2015
Appointment of Martin John Scott as a director on 2014-12-18
dot icon20/01/2015
Appointment of James Alexander Goins as a director on 2014-12-18
dot icon20/01/2015
Termination of appointment of Brian Millrine as a director on 2014-12-18
dot icon20/01/2015
Termination of appointment of William Hunt as a director on 2014-12-18
dot icon20/01/2015
Termination of appointment of Peter Bernard Metcalf as a director on 2014-12-18
dot icon20/01/2015
Termination of appointment of Andrew Mark Fahey as a director on 2014-12-18
dot icon20/01/2015
Appointment of Mr Thomas Jeremy Seddon as a director on 2014-12-18
dot icon20/01/2015
Termination of appointment of Richard John Nevinson as a director on 2014-12-18
dot icon16/01/2015
Resolutions
dot icon09/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-30
dot icon19/12/2014
Registration of charge 059536660003, created on 2014-12-18
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/07/2014
Auditor's resignation
dot icon24/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon11/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-30
dot icon09/12/2013
Cancellation of shares. Statement of capital on 2013-12-09
dot icon09/12/2013
Resolutions
dot icon09/12/2013
Purchase of own shares.
dot icon06/12/2013
Cancellation of shares. Statement of capital on 2013-12-06
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon28/10/2013
Purchase of own shares.
dot icon04/10/2013
Register inspection address has been changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom
dot icon29/08/2013
Particulars of variation of rights attached to shares
dot icon30/07/2013
Resolutions
dot icon30/07/2013
Change of share class name or designation
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon25/07/2013
Termination of appointment of Lee Kingshott as a director
dot icon19/06/2013
Cancellation of shares. Statement of capital on 2013-06-19
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Termination of appointment of Andrew Stothert as a director
dot icon19/06/2013
Purchase of own shares.
dot icon26/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon06/12/2012
Register inspection address has been changed from C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom
dot icon31/10/2012
Cancellation of shares. Statement of capital on 2012-10-31
dot icon31/10/2012
Resolutions
dot icon31/10/2012
Purchase of own shares.
dot icon24/10/2012
Termination of appointment of Sandra Rowley as a director
dot icon11/10/2012
Auditor's resignation
dot icon02/10/2012
Termination of appointment of Greg Phillips as a director
dot icon09/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon12/12/2011
Cancellation of shares. Statement of capital on 2011-12-12
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon09/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon25/11/2011
Cancellation of shares. Statement of capital on 2011-11-25
dot icon22/11/2011
Purchase of own shares.
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Resolutions
dot icon03/10/2011
Resolutions
dot icon08/07/2011
Appointment of Mrs Sandra Elizabeth Grace Rowley as a director
dot icon16/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon16/06/2011
Appointment of Mr Greg Phillips as a director
dot icon16/06/2011
Appointment of Mr Peter Bernard Metcalf as a director
dot icon16/06/2011
Appointment of Mr Brian Millrine as a director
dot icon16/06/2011
Appointment of Mr Andrew Mark Fahey as a director
dot icon18/05/2011
Termination of appointment of Jane Partington as a secretary
dot icon18/05/2011
Termination of appointment of Jane Partington as a director
dot icon03/02/2011
Resolutions
dot icon28/01/2011
Cancellation of shares. Statement of capital on 2011-01-28
dot icon28/01/2011
Purchase of own shares.
dot icon07/12/2010
Termination of appointment of Christopher Bowden as a director
dot icon22/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon17/11/2010
Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA
dot icon17/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon14/12/2009
Resolutions
dot icon04/12/2009
Miscellaneous
dot icon03/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2009
Director's details changed for Mr Lee Kingshott on 2009-10-12
dot icon12/10/2009
Director's details changed for Mrs Carolyn Nevinson on 2009-10-12
dot icon12/10/2009
Director's details changed for Richard John Nevinson on 2009-10-12
dot icon12/10/2009
Director's details changed for Martin John Hekseth on 2009-10-12
dot icon12/10/2009
Director's details changed for Andrew Stothert on 2009-10-12
dot icon12/10/2009
Director's details changed for Jane Partington on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr William Hunt on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Jane Partington on 2009-10-12
dot icon10/06/2009
Gbp ic 100/99\25/05/09\gbp sr 1@1=1\
dot icon06/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon05/06/2009
Resolutions
dot icon27/05/2009
Director appointed andrew stothert
dot icon30/04/2009
Gbp ic 101/100\01/04/09\gbp sr 1@1=1\
dot icon17/04/2009
Director appointed mr lee kingshott
dot icon15/04/2009
Director appointed mr william hunt
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Ad 27/02/09\gbp si 5@1=5\gbp ic 96/101\
dot icon24/03/2009
Resolutions
dot icon13/03/2009
Appointment terminated director andrew fahey
dot icon13/02/2009
Director appointed mr christopher bowden
dot icon28/11/2008
Return made up to 03/10/08; full list of members
dot icon21/10/2008
Location of register of members
dot icon30/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon25/07/2008
Appointment terminated director richard nevinson
dot icon25/07/2008
Director appointed richard john nevinson
dot icon07/05/2008
Resolutions
dot icon15/04/2008
Resolutions
dot icon01/04/2008
Director appointed andrew fahey logged form
dot icon21/02/2008
New director appointed
dot icon08/02/2008
Ad 31/01/08--------- £ si 7@1=7 £ ic 89/96
dot icon25/01/2008
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon26/11/2007
Return made up to 03/10/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon14/06/2007
Statement of affairs
dot icon14/06/2007
Ad 23/11/06--------- £ si 88@1=88 £ ic 1/89
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Director resigned
dot icon29/12/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New secretary appointed;new director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon28/11/2006
Particulars of mortgage/charge
dot icon03/10/2006
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
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schaus Steven Kenneth
Director
09/05/2022 - Present
24
Seddon, Thomas Jeremy
Director
18/12/2014 - 22/11/2019
40
Kingshott, Lee
Director
01/04/2009 - 24/06/2013
3
Bowden, Christopher
Director
01/01/2009 - 06/09/2010
6
Phillips, Greg
Director
12/05/2011 - 21/09/2012
4

Persons with Significant Control

8
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 GROUP LIMITED

BROOKSON GROUP LIMITED is an(a) Active company incorporated on 03/10/2006 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 GROUP LIMITED?

toggle

BROOKSON GROUP LIMITED is currently Active. It was registered on 03/10/2006 .

Where is BROOKSON GROUP LIMITED located?

toggle

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

What does BROOKSON GROUP LIMITED do?

toggle

BROOKSON GROUP LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BROOKSON GROUP LIMITED?

toggle

The latest filing was on 03/01/2026: Group of companies' accounts made up to 2024-12-31.