BROOKSTONE LIMITED

Register to unlock more data on OkredoRegister

BROOKSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06860215

Incorporation date

26/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon24/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Withdrawal of a person with significant control statement on 2024-03-20
dot icon20/03/2024
Notification of Alan Edward Joseph Jones as a person with significant control on 2022-10-11
dot icon02/11/2023
Director's details changed for Mr Rupert James Ruscombe Lee-Uff on 2023-11-02
dot icon02/11/2023
Secretary's details changed for Mr Rupert James Ruscombe Lee-Uff on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon05/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/03/2021
Satisfaction of charge 068602150001 in full
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Director's details changed for Mr Alan Edward Joseph Jones on 2021-01-10
dot icon09/01/2021
Director's details changed for Mr Rupert James Ruscombe Lee-Uff on 2021-01-09
dot icon09/01/2021
Director's details changed for Mr Bradley John Kirkland on 2021-01-09
dot icon09/01/2021
Secretary's details changed for Mr Rupert James Ruscombe Lee-Uff on 2021-01-09
dot icon09/01/2021
Termination of appointment of Richard Nigel Godfrey Worth as a director on 2021-01-07
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon26/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Cessation of Richard Nigel Godfrey Worth as a person with significant control on 2016-04-06
dot icon26/03/2018
Cessation of Rupert James Ruscombe Lee-Uff as a person with significant control on 2016-04-06
dot icon26/03/2018
Cessation of Alan Edward Joseph Jones as a person with significant control on 2016-04-06
dot icon26/03/2018
Cessation of Bradley John Kirkland as a person with significant control on 2016-04-06
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Simon Isdell-Carpenter as a director on 2017-11-01
dot icon04/07/2017
Director's details changed for Mr Richard Nigel Godfrey Worth on 2017-07-01
dot icon04/07/2017
Director's details changed for Mr Rupert James Ruscombe Lee-Uff on 2017-07-01
dot icon04/07/2017
Director's details changed for Mr Bradley John Kirkland on 2017-07-01
dot icon04/07/2017
Director's details changed for Mr Alan Edward Jones on 2017-07-01
dot icon04/07/2017
Director's details changed for Mr Simon Isdell-Carpenter on 2017-07-01
dot icon04/07/2017
Change of details for Mr Rupert James Ruscombe Lee-Uff as a person with significant control on 2017-07-01
dot icon04/07/2017
Secretary's details changed for Mr Rupert James Ruscombe Lee-Uff on 2017-07-01
dot icon04/07/2017
Change of details for Mr Bradley John Kirkland as a person with significant control on 2017-07-01
dot icon04/07/2017
Change of details for Mr Alan Edward Joseph Jones as a person with significant control on 2017-07-01
dot icon29/06/2017
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Wey Court West Union Road Farnham Surrey GU9 7PT on 2017-06-29
dot icon16/06/2017
Appointment of Mr Simon Isdell-Carpenter as a director on 2017-05-04
dot icon12/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Richard Nigel Godfrey Worth on 2016-04-19
dot icon19/04/2016
Director's details changed for Mr Rupert James Ruscombe Lee-Uff on 2016-04-19
dot icon19/04/2016
Secretary's details changed for Mr Rupert James Ruscombe Lee-Uff on 2016-04-19
dot icon19/04/2016
Director's details changed for Mr Bradley John Kirkland on 2016-04-19
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Director's details changed for Mr Alan Edward Jones on 2015-06-30
dot icon28/05/2015
Statement of company's objects
dot icon28/05/2015
Particulars of variation of rights attached to shares
dot icon28/05/2015
Change of share class name or designation
dot icon28/05/2015
Resolutions
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon11/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon15/04/2015
Registration of charge 068602150002, created on 2015-03-27
dot icon30/03/2015
Registration of charge 068602150001, created on 2015-03-27
dot icon21/01/2015
Director's details changed for Mr Alan Edward Jones on 2015-01-21
dot icon19/12/2014
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 2014-12-19
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Alan Edward Joseph Jones as a director on 2014-07-28
dot icon30/07/2014
Appointment of Bradley John Kirkland as a director on 2014-07-28
dot icon24/06/2014
Appointment of Mr Richard Nigel Godfrey Worth as a director
dot icon06/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon11/04/2012
Secretary's details changed for Mr Rupert James Ruscombe Lee-Uff on 2012-04-10
dot icon11/04/2012
Director's details changed for Mr Rupert James Ruscombe Lee-Uff on 2012-04-10
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon08/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2010-03-27 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+1,420.45 % *

* during past year

Cash in Bank

£669.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
527.12K
-
0.00
44.00
-
2022
5
1.10M
-
0.00
669.00
-
2022
5
1.10M
-
0.00
669.00
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.10M £Ascended109.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

669.00 £Ascended1.42K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkland, Bradley John
Director
28/07/2014 - Present
12
Lee-Uff, Rupert James Ruscombe
Director
26/03/2009 - Present
11
Worth, Richard Nigel Godfrey
Director
24/06/2014 - 07/01/2021
9
Lee-Uff, Rupert James Ruscombe
Secretary
26/03/2009 - Present
1
Jones, Alan Edward Joseph
Director
28/07/2014 - Present
13

Persons with Significant Control

6
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 BROOKSTONE LIMITED

BROOKSTONE LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSTONE LIMITED?

toggle

BROOKSTONE LIMITED is currently Active. It was registered on 26/03/2009 .

Where is BROOKSTONE LIMITED located?

toggle

BROOKSTONE LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does BROOKSTONE LIMITED do?

toggle

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

How many employees does BROOKSTONE LIMITED have?

toggle

BROOKSTONE LIMITED had 5 employees in 2022.

What is the latest filing for BROOKSTONE LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-21 with updates.