BROOKWAY HOLDINGS LTD

Register to unlock more data on OkredoRegister

BROOKWAY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393672

Incorporation date

09/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

27 Woodchurch Road, Birkenhead CH42 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon16/03/2026
Micro company accounts made up to 2025-03-31
dot icon27/11/2025
Director's details changed for Mr Robin Anthony Roland Gott on 2025-11-17
dot icon27/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon17/11/2025
Change of details for Mr Robin Anthony Roland Gott as a person with significant control on 2025-11-01
dot icon17/11/2025
Director's details changed for Mr Robin Anthony Roland Gott on 2025-11-01
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-01
dot icon11/11/2025
Notification of Robin Anthony Roland Gott as a person with significant control on 2025-11-01
dot icon11/11/2025
Cessation of Robert Leslie Gott as a person with significant control on 2025-11-01
dot icon11/11/2025
Cessation of Bryony Vivien Levermore as a person with significant control on 2025-11-01
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon22/08/2024
Termination of appointment of Lewis Paul Maddocks as a director on 2024-08-19
dot icon22/08/2024
Registered office address changed from 56 Christchurch Road Oxton Prenton CH43 5SF United Kingdom to 27 Woodchurch Road Birkenhead CH42 9LG on 2024-08-22
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Cessation of Robin Anthony Ronald Gott as a person with significant control on 2023-03-08
dot icon01/11/2023
Notification of Robert Leslie Gott as a person with significant control on 2023-03-08
dot icon01/11/2023
Notification of Bryony Vivien Levermore as a person with significant control on 2023-03-08
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon24/10/2023
Registered office address changed from 1B Halcyon Road Birkenhead Merseyside CH41 2UG United Kingdom to 56 Christchurch Road Oxton Prenton CH43 5SF on 2023-10-24
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/03/2023
Appointment of Mr Lewis Paul Maddocks as a director on 2023-03-08
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon11/02/2021
Confirmation statement made on 2020-11-01 with updates
dot icon10/02/2021
Termination of appointment of Claire Nunn as a director on 2020-11-01
dot icon16/11/2020
Appointment of Miss Claire Nunn as a director on 2020-11-01
dot icon16/11/2020
Appointment of Mr Robin Anthony Ronald Gott as a director on 2020-11-01
dot icon16/11/2020
Notification of Robin Anthony Roland Gott as a person with significant control on 2020-11-01
dot icon16/11/2020
Termination of appointment of Claire Nunn as a director on 2020-11-01
dot icon16/11/2020
Cessation of Claire Nunn as a person with significant control on 2020-11-01
dot icon29/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon27/05/2020
Resolutions
dot icon26/05/2020
Registered office address changed from 11 Lynwood Gardens Croydon Surrey CR0 4QH to 1B Halcyon Road Birkenhead Merseyside CH41 2UG on 2020-05-26
dot icon26/05/2020
Termination of appointment of Daniel Nunn as a director on 2020-05-26
dot icon23/04/2020
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Previous accounting period shortened from 2020-10-31 to 2020-03-31
dot icon23/04/2020
Micro company accounts made up to 2019-10-31
dot icon09/12/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/12/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Alexander Heinrich as a director on 2014-11-02
dot icon04/11/2014
Termination of appointment of Alexander Heinrich as a director on 2014-11-02
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon27/10/2011
Director's details changed for Alexander Heinrich on 2011-10-27
dot icon27/10/2011
Director's details changed for Daniel Nunn on 2011-10-27
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon16/02/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/07/2010
Termination of appointment of Roger Nunn as a secretary
dot icon23/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon03/12/2009
Appointment of Claire Nunn as a director
dot icon02/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/08/2009
Return made up to 09/10/08; full list of members
dot icon29/07/2009
Appointment terminated director claire nunn
dot icon23/03/2009
Director appointed daniel nunn
dot icon02/01/2009
Director appointed alexander heinrich
dot icon17/12/2008
Registered office changed on 17/12/2008 from 11 lynwood gardens croydon surrey cro 4QH
dot icon08/10/2008
Registered office changed on 08/10/2008 from rab house, 102-104 park lane croydon surrey CR0 1JB
dot icon09/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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
1
10.90K
-
0.00
-
-
2022
1
11.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunn, Claire
Director
09/11/2009 - 01/11/2020
4
Nunn, Claire
Director
09/10/2007 - 20/07/2009
4
Nunn, Claire
Director
01/11/2020 - 01/11/2020
4
Gott, Robin Anthony Ronald
Director
01/11/2020 - Present
17
Nunn, Daniel
Director
13/02/2009 - 26/05/2020
-

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 BROOKWAY HOLDINGS LTD

BROOKWAY HOLDINGS LTD is an(a) Active company incorporated on 09/10/2007 with the registered office located at 27 Woodchurch Road, Birkenhead CH42 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKWAY HOLDINGS LTD?

toggle

BROOKWAY HOLDINGS LTD is currently Active. It was registered on 09/10/2007 .

Where is BROOKWAY HOLDINGS LTD located?

toggle

BROOKWAY HOLDINGS LTD is registered at 27 Woodchurch Road, Birkenhead CH42 9LG.

What does BROOKWAY HOLDINGS LTD do?

toggle

BROOKWAY HOLDINGS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOKWAY HOLDINGS LTD?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-03-31.