BROOKSON PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BROOKSON PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05975255

Incorporation date

23/10/2006

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 23/10/2006)
dot icon02/01/2026
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon31/07/2025
Appointment of Mr Matthew David Fryer as a director on 2025-07-31
dot icon02/06/2025
Notification of Brookson Group Limited as a person with significant control on 2025-03-25
dot icon28/03/2025
Termination of appointment of James Richard Bertioli as a director on 2025-03-28
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon12/12/2023
Change of details for Brookson Management Services Limited as a person with significant control on 2023-12-12
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 icon15/09/2023
Appointment of Mr James Richard Bertioli as a director on 2023-09-15
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon03/04/2023
Termination of appointment of Jon James Gatta as a director on 2023-04-03
dot icon07/03/2023
Termination of appointment of Jason Todd King as a director on 2023-03-07
dot icon27/10/2022
Confirmation statement made on 2022-10-23 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 Thomas Jeremy Seddon as a director on 2022-05-09
dot icon23/05/2022
Termination of appointment of Martin John Hesketh 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 icon23/05/2022
Termination of appointment of Martin John Scott as a director on 2022-05-09
dot icon23/05/2022
Appointment of Steven Kenneth Schaus as a director on 2022-05-09
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon01/10/2021
Satisfaction of charge 059752550003 in full
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 icon15/02/2021
Director's details changed for Mr Andrew Mark Fahey on 2020-12-01
dot icon08/12/2020
Appointment of Mr Andrew Mark Fahey as a director on 2020-10-28
dot icon02/12/2020
Cessation of Bela Szigethy as a person with significant control on 2020-12-01
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 icon02/12/2020
Cessation of Stewart Kohl as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Martin John Hesketh as a person with significant control on 2020-12-01
dot icon02/12/2020
Change of details for Brookson Management Services Limited as a person with significant control on 2020-12-01
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 icon30/11/2020
Change of details for Brookson Management Services Limited as a person with significant control on 2020-11-30
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon04/10/2020
Satisfaction of charge 059752550002 in full
dot icon04/10/2020
Satisfaction of charge 059752550004 in full
dot icon22/09/2020
Cessation of Carolyn Nevinson as a person with significant control on 2019-03-26
dot icon05/08/2020
Termination of appointment of Rosie Amber Nevinson as a secretary on 2020-08-05
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/07/2020
Cessation of Andrew Charles Mcgregor as a person with significant control on 2020-02-03
dot icon03/02/2020
Termination of appointment of Andrew Charles Mcgregor as a director on 2020-01-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/07/2019
Total exemption 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 icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon04/06/2018
Registration of charge 059752550004, created on 2018-05-24
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon03/11/2017
Notification of Carolyn Nevinson as a person with significant control on 2016-04-06
dot icon08/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-10-23 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
Full 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 icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon07/04/2015
Satisfaction of charge 1 in full
dot icon04/02/2015
Registration of charge 059752550003, 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 Richard John Nevinson 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 icon16/01/2015
Resolutions
dot icon19/12/2014
Registration of charge 059752550002, created on 2014-12-18
dot icon30/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/07/2014
Auditor's resignation
dot icon24/03/2014
Full accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
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 icon30/07/2013
Appointment of Ms Rosie Amber Nevinson as a secretary
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon11/10/2012
Auditor's resignation
dot icon09/05/2012
Full accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon26/10/2011
Register inspection address has been changed from C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ United Kingdom
dot icon16/06/2011
Full accounts made up to 2010-09-30
dot icon18/05/2011
Termination of appointment of Jane Partington as a director
dot icon18/05/2011
Termination of appointment of Jane Partington as a secretary
dot icon29/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon24/12/2010
Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA United Kingdom
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2010
Full 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 icon13/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Jane Partington on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Richard Nevinson on 2009-10-16
dot icon16/10/2009
Director's details changed for Mrs Carolyn Nevinson on 2009-10-16
dot icon16/10/2009
Director's details changed for Jane Partington on 2009-10-16
dot icon16/10/2009
Director's details changed for Martin John Hesketh on 2009-10-16
dot icon06/06/2009
Full accounts made up to 2008-09-30
dot icon13/03/2009
Appointment terminated director andrew fahey
dot icon18/11/2008
Return made up to 23/10/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon25/07/2008
Director appointed martin john hesketh
dot icon24/07/2008
Director appointed jane partington
dot icon24/07/2008
Director appointed carolyn nevinson
dot icon24/07/2008
Director appointed andrew fahey
dot icon24/07/2008
Director appointed richard john nevinson
dot icon24/07/2008
Secretary appointed jane partington
dot icon23/07/2008
Appointment terminated director brookson directors LIMITED
dot icon23/07/2008
Appointment terminated secretary martin hesketh
dot icon25/01/2008
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon19/12/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon01/11/2007
Return made up to 23/10/07; full list of members
dot icon23/10/2006
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
25/05/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROOKSON DIRECTORS LIMITED
Nominee Director
23/10/2006 - 05/04/2007
4294
Schaus Steven Kenneth
Director
09/05/2022 - Present
24
Gatta, Jon James
Director
09/05/2022 - 03/04/2023
19
Partington, Jane
Director
05/04/2007 - 31/03/2011
5
Gomez, Juan Rufilanchas
Director
04/12/2015 - 01/06/2016
8

Persons with Significant Control

9
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 PROJECTS LIMITED

BROOKSON PROJECTS LIMITED is an(a) Active company incorporated on 23/10/2006 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 PROJECTS LIMITED?

toggle

BROOKSON PROJECTS LIMITED is currently Active. It was registered on 23/10/2006 .

Where is BROOKSON PROJECTS LIMITED located?

toggle

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

What does BROOKSON PROJECTS LIMITED do?

toggle

BROOKSON PROJECTS 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 PROJECTS LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2024-12-31.