BROOKWELL DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BROOKWELL DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06302855

Incorporation date

05/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon17/09/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon23/09/2024
Statement of affairs
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Appointment of a voluntary liquidator
dot icon10/07/2024
Registered office address changed from 2-20 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-07-10
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon15/01/2024
Registered office address changed from 19 Moulton Road Holcot Northampton NN6 9SH England to 2-20 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR on 2024-01-15
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon14/03/2023
Registered office address changed from 19 19 Moulton Road Holcot Holcot, Northampton Northamptonshire NN6 9SH United Kingdom to 19 Moulton Road Holcot Northampton NN6 9SH on 2023-03-14
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon07/03/2022
Registered office address changed from 6 Norris Way Rushden NN10 6BP England to 19 19 Moulton Road Holcot Holcot, Northampton Northamptonshire NN6 9SH on 2022-03-07
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon11/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Satisfaction of charge 1 in full
dot icon11/03/2020
Registered office address changed from 126-128 Victoria Street Irthlingborough Wellingborough NN9 5RG England to 6 Norris Way Rushden NN10 6BP on 2020-03-11
dot icon03/02/2020
Satisfaction of charge 063028550003 in full
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon06/01/2020
Cessation of Sandra Stevens as a person with significant control on 2016-07-05
dot icon30/10/2019
Termination of appointment of Sandra Stevens as a director on 2019-10-30
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Registration of charge 063028550003, created on 2018-07-27
dot icon24/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon26/10/2016
Registered office address changed from C/O I.L.A.S. 19 Moulton Road Holcot Northampton NN6 9SH to 126-128 Victoria Street Irthlingborough Wellingborough NN9 5RG on 2016-10-26
dot icon12/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/04/2014
Amended accounts made up to 2012-07-31
dot icon16/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon10/07/2013
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom on 2013-07-10
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/10/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon02/10/2012
Director's details changed for Michaela Stevens on 2009-10-01
dot icon01/10/2012
Director's details changed for Mr Anthony Stevens on 2009-10-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon12/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/05/2011
Registered office address changed from 24a Leyland Trading Estate Wellingborough Northamptonshire NN8 1RS England on 2011-05-12
dot icon13/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/07/2010
Director's details changed for Sandra Stevens on 2009-10-01
dot icon13/07/2010
Termination of appointment of Abacus 70 Ltd as a secretary
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/02/2010
Registered office address changed from 27 Delamere Road, Delapre Northampton Northants NN4 8QG on 2010-02-17
dot icon16/09/2009
Return made up to 05/07/09; full list of members
dot icon01/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/08/2008
Return made up to 05/07/08; full list of members
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+3,989.05 % *

* during past year

Cash in Bank

£165,811.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
23/03/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.43K
-
0.00
4.06K
-
2022
2
32.58K
-
0.00
165.81K
-
2022
2
32.58K
-
0.00
165.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

32.58K £Descended-37.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.81K £Ascended3.99K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sandra Stevens
Director
05/07/2007 - 30/10/2019
-
Mrs Michala Stevens
Director
05/07/2007 - Present
1
Stevens, Anthony John
Director
05/07/2007 - Present
6
ABACUS 70 LTD
Corporate Secretary
05/07/2007 - 01/10/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BROOKWELL DEVELOPMENT LTD

BROOKWELL DEVELOPMENT LTD is an(a) Liquidation company incorporated on 05/07/2007 with the registered office located at Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKWELL DEVELOPMENT LTD?

toggle

BROOKWELL DEVELOPMENT LTD is currently Liquidation. It was registered on 05/07/2007 .

Where is BROOKWELL DEVELOPMENT LTD located?

toggle

BROOKWELL DEVELOPMENT LTD is registered at Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR.

What does BROOKWELL DEVELOPMENT LTD do?

toggle

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

How many employees does BROOKWELL DEVELOPMENT LTD have?

toggle

BROOKWELL DEVELOPMENT LTD had 2 employees in 2022.

What is the latest filing for BROOKWELL DEVELOPMENT LTD?

toggle

The latest filing was on 17/09/2025: Liquidators' statement of receipts and payments to 2025-07-01.