BROOKSON LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOKSON LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08004512

Incorporation date

23/03/2012

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 23/03/2012)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon02/01/2026
Accounts for a small company made up to 2024-12-31
dot icon05/08/2025
Director's details changed for Mr Carl Alan Henning on 2025-08-05
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon16/10/2023
Accounts for a small company 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 icon21/04/2023
Appointment of Mr Steven Kenneth Schaus as a director on 2023-04-21
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
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 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 Thomas Jeremy Seddon as a director on 2022-05-09
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon22/04/2021
Director's details changed for Mr Thomas Jeremy Seddon on 2021-04-22
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon01/12/2020
Cessation of Bela Szigethy as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Thomas Jeremy Seddon as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Martin John Scott 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 icon01/12/2020
Cessation of Stewart Kohl as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Carl Henning as a person with significant control on 2020-12-01
dot icon30/11/2020
Director's details changed for Mr Carl Alan Henning on 2020-11-30
dot icon30/11/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-11-30
dot icon30/11/2020
Change of details for Brookson Group Limited as a person with significant control on 2020-11-30
dot icon06/10/2020
Termination of appointment of Martin John Hesketh as a director on 2020-09-30
dot icon22/09/2020
Cessation of Carolyn Nevinson as a person with significant control on 2019-03-26
dot icon10/07/2020
Full accounts made up to 2019-09-30
dot icon17/06/2020
Appointment of Mr Andrew Mark Fahey as a director on 2020-06-17
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon27/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon26/03/2019
Termination of appointment of Carolyn Nevinson as a director on 2019-03-24
dot icon11/05/2018
Full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon07/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/02/2017
Full accounts made up to 2016-09-30
dot icon15/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon25/02/2016
Full accounts made up to 2015-09-30
dot icon16/12/2015
Resolutions
dot icon04/12/2015
Termination of appointment of James Alexander Goins as a director on 2015-12-04
dot icon15/10/2015
Appointment of Martin John Hesketh as a director on 2012-08-01
dot icon25/08/2015
Appointment of Mr James Alexander Goins as a director on 2015-08-19
dot icon25/08/2015
Appointment of Martin John Scott as a director on 2015-08-19
dot icon25/08/2015
Appointment of Mr Thomas Jeremy Seddon as a director on 2015-08-19
dot icon25/08/2015
Termination of appointment of Richard John Nevinson as a director on 2015-08-19
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon20/02/2015
Resolutions
dot icon16/02/2015
Appointment of Mrs Carolyn Nevinson as a director on 2014-12-18
dot icon16/02/2015
Termination of appointment of Martin John Hesketh as a director on 2014-12-18
dot icon16/02/2015
Termination of appointment of Thomas Jeremy Seddon as a director on 2014-12-18
dot icon16/02/2015
Termination of appointment of James Alexander Goins as a director on 2014-12-18
dot icon16/02/2015
Termination of appointment of Carolyn Nevinson as a director on 2014-12-18
dot icon16/02/2015
Termination of appointment of Martin John Scott as a director on 2014-12-18
dot icon16/02/2015
Appointment of Mr Richard John Nevinson as a director on 2014-12-18
dot icon11/02/2015
Sub-division of shares on 2014-12-18
dot icon11/02/2015
Resolutions
dot icon21/01/2015
Appointment of Martin John Scott 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 icon20/01/2015
Appointment of James Alexander Goins 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 icon11/07/2014
Auditor's resignation
dot icon24/03/2014
Full accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon25/09/2013
Current accounting period shortened from 2014-03-31 to 2013-09-30
dot icon24/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon13/08/2012
Appointment of Martin John Hesketh as a director
dot icon13/08/2012
Appointment of Mrs Carolyn Nevinson as a director
dot icon13/08/2012
Appointment of Mr Richard John Nevinson as a director
dot icon17/07/2012
Certificate of change of name
dot icon17/07/2012
Change of name notice
dot icon23/03/2012
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
18/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schaus Steven Kenneth
Director
21/04/2023 - Present
24
Seddon, Thomas Jeremy
Director
19/08/2015 - 09/05/2022
39
Seddon, Thomas Jeremy
Director
18/12/2014 - 18/12/2014
39
Scott, Martin John
Director
19/08/2015 - 09/05/2022
34
Scott, Martin John
Director
18/12/2014 - 18/12/2014
34

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 LEGAL SERVICES LIMITED

BROOKSON LEGAL SERVICES LIMITED is an(a) Active company incorporated on 23/03/2012 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 LEGAL SERVICES LIMITED?

toggle

BROOKSON LEGAL SERVICES LIMITED is currently Active. It was registered on 23/03/2012 .

Where is BROOKSON LEGAL SERVICES LIMITED located?

toggle

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

What does BROOKSON LEGAL SERVICES LIMITED do?

toggle

BROOKSON LEGAL SERVICES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BROOKSON LEGAL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.